Shortcuts

Legacy Trustee Services (murray) Limited

Type: NZ Limited Company (Ltd)
9429042235941
NZBN
5912789
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
10 Domain Road
Whakatane 3120
New Zealand
Physical & registered & service address used since 18 Aug 2016
10 Domain Road
Whakatane 3120
New Zealand
Registered & service address used since 29 Apr 2024

Legacy Trustee Services (Murray) Limited was incorporated on 14 Mar 2016 and issued a New Zealand Business Number of 9429042235941. This registered LTD company has been run by 6 directors: Jason Paul Lougher - an active director whose contract started on 14 Mar 2016,
Hannah Elizabeth Murphy - an active director whose contract started on 24 Jun 2024,
Laura Marie Drury - an active director whose contract started on 24 Jun 2024,
Emma Nicole Hall - an inactive director whose contract started on 01 Apr 2022 and was terminated on 31 Mar 2024,
Barry John Morgan - an inactive director whose contract started on 14 Mar 2016 and was terminated on 01 Apr 2022.
As stated in our data (updated on 04 May 2025), this company filed 1 address: 10 Domain Road, Whakatane, 3120 (type: registered, service).
Up to 18 Aug 2016, Legacy Trustee Services (Murray) Limited had been using Level 1, 115 The Strand, Tauranga as their registered address.
A total of 120 shares are issued to 3 groups (3 shareholders in total). In the first group, 40 shares are held by 1 entity, namely:
Drury, Laura Marie (an individual) located at Taneatua postcode 3191.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 40 shares) and includes
Murphy, Hannah Elizabeth - located at Whakatane.
The third share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Lougher, Jason Paul, located at Whakatane (a director). Legacy Trustee Services (Murray) Limited is categorised as "Trustee service" (ANZSIC K641965).

Addresses

Previous address

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

Registered & physical address used from 14 Mar 2016 to 18 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 24 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Drury, Laura Marie Taneatua
3191
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Murphy, Hannah Elizabeth Whakatane
3120
New Zealand
Shares Allocation #3 Number of Shares: 40
Director Lougher, Jason Paul Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hall, Emma Nicole Coastlands
Whakatane
3191
New Zealand
Individual Morgan, Barry John Rd 1
Whakatane
3191
New Zealand
Individual Hannah, Jolene Sheryl Otumoetai
Tauranga
3110
New Zealand
Directors

Jason Paul Lougher - Director

Appointment date: 14 Mar 2016

Address: Whakatane, 3120 New Zealand

Address used since 18 Aug 2023

Address: Whakatane, 3120 New Zealand

Address used since 14 Mar 2016

Address: Rd 4, Matata, 3194 New Zealand

Address used since 25 Aug 2019


Hannah Elizabeth Murphy - Director

Appointment date: 24 Jun 2024

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 24 Jun 2024


Laura Marie Drury - Director

Appointment date: 24 Jun 2024

Address: Taneatua, Taneatua, 3191 New Zealand

Address used since 24 Jun 2024


Emma Nicole Hall - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 31 Mar 2024

Address: Coastlands, Whakatane, 3191 New Zealand

Address used since 01 Apr 2022


Barry John Morgan - Director (Inactive)

Appointment date: 14 Mar 2016

Termination date: 01 Apr 2022

Address: Rd 1, Whakatane, 3191 New Zealand

Address used since 10 Nov 2021

Address: Whakatane, 3191 New Zealand

Address used since 16 May 2017


Jolene Sheryl Hannah - Director (Inactive)

Appointment date: 14 Mar 2016

Termination date: 01 Apr 2019

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 14 Mar 2016