Legacy Trustee Services (Jarvinen) Limited was registered on 17 Mar 2016 and issued an NZ business identifier of 9429042246688. The registered LTD company has been supervised by 4 directors: Jason Paul Lougher - an active director whose contract started on 17 Mar 2016,
Emma Nicole Hall - an active director whose contract started on 01 Apr 2022,
Barry John Morgan - an inactive director whose contract started on 17 Mar 2016 and was terminated on 01 Apr 2022,
Jolene Sheryl Hannah - an inactive director whose contract started on 17 Mar 2016 and was terminated on 01 Apr 2019.
According to BizDb's data (last updated on 08 Mar 2024), this company uses 1 address: 10 Domain Road, Whakatane, 3120 (category: physical, registered).
Up to 18 Aug 2016, Legacy Trustee Services (Jarvinen) Limited had been using Level 1, 115 The Strand, Tauranga as their physical address.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Hall, Emma Nicole (an individual) located at Coastlands, Whakatane postcode 3191.
The second group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Lougher, Jason Paul - located at Whakatane. Legacy Trustee Services (Jarvinen) Limited is classified as "Trustee service" (business classification K641965).
Previous address
Address: Level 1, 115 The Strand, Tauranga, 3110 New Zealand
Physical & registered address used from 17 Mar 2016 to 18 Aug 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Hall, Emma Nicole |
Coastlands Whakatane 3191 New Zealand |
19 Apr 2022 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Lougher, Jason Paul |
Whakatane 3120 New Zealand |
17 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hannah, Jolene Sheryl |
Otumoetai Tauranga 3110 New Zealand |
17 Mar 2016 - 11 Apr 2019 |
Individual | Morgan, Barry John |
Rd 1 Whakatane 3191 New Zealand |
17 Mar 2016 - 19 Apr 2022 |
Jason Paul Lougher - Director
Appointment date: 17 Mar 2016
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 17 Mar 2016
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: 17 Mar 2016
Termination date: 01 Apr 2022
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 11 Feb 2022
Address: Whakatane, 3191 New Zealand
Address used since 16 May 2017
Jolene Sheryl Hannah - Director (Inactive)
Appointment date: 17 Mar 2016
Termination date: 01 Apr 2019
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 17 Mar 2016
Crowley Excavators Limited
10 Domain Road
Handyman & Gardening Services Limited
10 Domain Road
Mac Paint Limited
10 Domain Road
Inglelands Limited
10 Domain Road
Independent Trustee Services (whakatane) Limited
10 Domain Road
Coastline Drycleaners Limited
10 Domain Road
Legacy Trustee Services (ingle) Limited
10 Domain Road
Legacy Trustee Services (meadowcroft) Limited
10 Domain Road
Legacy Trustee Services (murray) Limited
10 Domain Road
Legacy Trustee Services (nelson) Limited
10 Domain Road
Legacy Trustee Services (passport) Limited
10 Domain Road
Legacy Trustee Services (stewart) Limited
10 Domain Road