Shortcuts

Legacy Trustee Services (no 6) Limited

Type: NZ Limited Company (Ltd)
9429042151210
NZBN
5877213
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
127 Second Avenue
Tauranga 3110
New Zealand
Registered & physical & service address used since 01 Dec 2017
129 Second Avenue
Tauranga 3110
New Zealand
Registered address used since 10 Apr 2024

Legacy Trustee Services (No 6) Limited was launched on 20 Jan 2016 and issued a number of 9429042151210. The registered LTD company has been managed by 7 directors: Jolene Sheryl Hannah - an active director whose contract started on 20 Jan 2016,
Lisa Maree Mcrobbie - an active director whose contract started on 01 Apr 2019,
Jason Paul Lougher - an active director whose contract started on 01 Apr 2019,
Emma Nicole Hall - an active director whose contract started on 01 Apr 2022,
Barry John Morgan - an inactive director whose contract started on 01 Apr 2019 and was terminated on 01 Apr 2022.
As stated in BizDb's database (last updated on 22 Dec 2024), the company filed 1 address: 129 Second Avenue, Tauranga, 3110 (types include: registered, physical).
Up to 01 Dec 2017, Legacy Trustee Services (No 6) Limited had been using Level 1, 115 The Strand, Tauranga as their registered address.
A total of 160 shares are issued to 4 groups (5 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Hall, Emma Nicole (an individual) located at Coastlands, Whakatane postcode 3191.
The second group consists of 2 shareholders, holds 25 per cent shares (exactly 40 shares) and includes
Jason Lougher - located at Whakatane,
Lougher, Jason Paul - located at Whakatane.
The next share allotment (40 shares, 25%) belongs to 1 entity, namely:
Mcrobbie, Lisa Maree, located at Mount Maunganui (a director). Legacy Trustee Services (No 6) Limited is classified as "Trustee service" (business classification K641965).

Addresses

Previous address

Address #1: Level 1, 115 The Strand, Tauranga, 3110 New Zealand

Registered & physical address used from 20 Jan 2016 to 01 Dec 2017

Financial Data

Basic Financial info

Total number of Shares: 160

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Hall, Emma Nicole Coastlands
Whakatane
3191
New Zealand
Shares Allocation #2 Number of Shares: 40
Director Jason Paul Lougher Whakatane
3120
New Zealand
Individual Lougher, Jason Paul Whakatane
3120
New Zealand
Shares Allocation #3 Number of Shares: 40
Director Mcrobbie, Lisa Maree Mount Maunganui
3116
New Zealand
Shares Allocation #4 Number of Shares: 40
Director Hannah, Jolene Sheryl Otumoetai
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, Barry John Rd 1
Whakatane
3191
New Zealand
Directors

Jolene Sheryl Hannah - Director

Appointment date: 20 Jan 2016

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 20 Jan 2016


Lisa Maree Mcrobbie - Director

Appointment date: 01 Apr 2019

Address: Mount Maunganui, 3116 New Zealand

Address used since 01 Apr 2019


Jason Paul Lougher - Director

Appointment date: 01 Apr 2019

Address: Whakatane, 3120 New Zealand

Address used since 18 Aug 2023

Address: Rd 4, Matata, 3194 New Zealand

Address used since 25 Aug 2019

Address: Whakatane, 3120 New Zealand

Address used since 01 Apr 2019


Emma Nicole Hall - Director

Appointment date: 01 Apr 2022

Address: Coastlands, Whakatane, 3191 New Zealand

Address used since 01 Apr 2022


Barry John Morgan - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 01 Apr 2022

Address: Rd 1, Whakatane, 3191 New Zealand

Address used since 01 Apr 2019


Jason Paul Lougher - Director (Inactive)

Appointment date: 20 Jan 2016

Termination date: 01 Apr 2019

Address: Whakatane, 3120 New Zealand

Address used since 20 Jan 2016


Barry John Morgan - Director (Inactive)

Appointment date: 20 Jan 2016

Termination date: 01 Apr 2019

Address: Whakatane, 3191 New Zealand

Address used since 16 May 2017

Nearby companies