Legacy Trustee Services (Harris) Limited, a registered company, was incorporated on 31 Mar 2016. 9429042268529 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. This company has been managed by 7 directors: Jason Paul Lougher - an active director whose contract began on 31 Mar 2016,
Barry Paul Morgan - an active director whose contract began on 31 Mar 2016,
Laura Marie Drury - an active director whose contract began on 24 Jun 2024,
Hannah Elizabeth Murphy - an active director whose contract began on 24 Jun 2024,
Emma Nicole Hall - an inactive director whose contract began on 01 Apr 2022 and was terminated on 27 Feb 2024.
Updated on 10 Jun 2025, BizDb's database contains detailed information about 1 address: 10 Domain Road, Whakatane, 3120 (types include: registered, service).
Legacy Trustee Services (Harris) Limited had been using Level 1, 115 The Strand, Tauranga as their registered address up until 17 Feb 2017.
A total of 120 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 40 shares (33.33 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 40 shares (33.33 per cent). Finally the 3rd share allotment (40 shares 33.33 per cent) made up of 1 entity.
Previous address
Address #1: Level 1, 115 The Strand, Tauranga, 3110 New Zealand
Registered & physical address used from 31 Mar 2016 to 17 Feb 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40 | |||
| Individual | Drury, Laura Marie |
Taneatua 3191 New Zealand |
23 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 40 | |||
| Individual | Murphy, Hannah Elizabeth |
Whakatane 3120 New Zealand |
23 Jul 2024 - |
| Shares Allocation #3 Number of Shares: 40 | |||
| Director | Lougher, Jason Paul |
Whakatane 3120 New Zealand |
31 Mar 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hall, Emma Nicole |
Coastlands Whakatane 3191 New Zealand |
06 Apr 2022 - 27 Feb 2024 |
| Individual | Morgan, Barry John |
Rd 1 Whakatane 3191 New Zealand |
22 Nov 2021 - 06 Apr 2022 |
| Individual | Morgan, Barry Paul |
Rd 1 Whakatane 3191 New Zealand |
31 Mar 2016 - 22 Nov 2021 |
| Director | Barry Paul Morgan |
Rd 1 Whakatane 3191 New Zealand |
31 Mar 2016 - 22 Nov 2021 |
| Director | Barry Paul Morgan |
Ohope 3121 New Zealand |
31 Mar 2016 - 22 Nov 2021 |
| Individual | Hannah, Jolene Sheryl |
Otumoetai Tauranga 3110 New Zealand |
31 Mar 2016 - 11 Apr 2019 |
Jason Paul Lougher - Director
Appointment date: 31 Mar 2016
Address: Whakatane, 3120 New Zealand
Address used since 18 Aug 2023
Address: Whakatane, 3120 New Zealand
Address used since 31 Mar 2016
Address: Rd 4, Matata, 3194 New Zealand
Address used since 25 Aug 2019
Barry Paul Morgan - Director
Appointment date: 31 Mar 2016
Address: Ohope, 3121 New Zealand
Address used since 31 Mar 2016
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 13 Feb 2018
Laura Marie Drury - Director
Appointment date: 24 Jun 2024
Address: Taneatua, Taneatua, 3191 New Zealand
Address used since 24 Jun 2024
Hannah Elizabeth Murphy - Director
Appointment date: 24 Jun 2024
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 24 Jun 2024
Emma Nicole Hall - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 27 Feb 2024
Address: Coastlands, Whakatane, 3191 New Zealand
Address used since 01 Apr 2022
Barry John Morgan - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 01 Apr 2022
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 13 Feb 2018
Jolene Sheryl Hannah - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 01 Apr 2019
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 31 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 (jarvinen) 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