Legend Corporate Services (Nz) Limited, a registered company, was started on 03 Mar 1998. 9429037901530 is the New Zealand Business Number it was issued. "Electrical distribution equipment wholesaling" (business classification F349415) is how the company is classified. The company has been managed by 10 directors: Mark John Pearson - an active director whose contract began on 19 Feb 2020,
Bryan Martin Tisher - an active director whose contract began on 19 Aug 2021,
Gary Evan Uren - an inactive director whose contract began on 30 Aug 2019 and was terminated on 19 Aug 2021,
Hamish Robert Mcewin - an inactive director whose contract began on 30 Aug 2019 and was terminated on 19 Feb 2020,
Bruce Higgins - an inactive director whose contract began on 01 Nov 2012 and was terminated on 30 Aug 2019.
Last updated on 24 Mar 2024, our data contains detailed information about 1 address: Unit C, 178 Savill Drive, Otahuhu, Auckland, 1062 (types include: registered, physical).
Legend Corporate Services (Nz) Limited had been using 7B Carmont Place, Mt Wellington, Auckland as their registered address up until 08 Sep 2022.
More names used by this company, as we identified at BizDb, included: from 06 Nov 2012 to 12 Sep 2022 they were called Ecco Pacific Limited, from 03 Mar 1998 to 06 Nov 2012 they were called Spectron New Zealand Limited.
A single entity controls all company shares (exactly 1130000 shares) - Legend Corporation Pty Limited - located at 1062, Hendon, South Australia.
Principal place of activity
7b Carmont Place, Mt Wellington, Auckland, 1061 New Zealand
Previous addresses
Address #1: 7b Carmont Place, Mt Wellington, Auckland, 1061 New Zealand
Registered & physical address used from 19 Nov 2019 to 08 Sep 2022
Address #2: 7b Carmont Place, Wellington Auckland, 1060 New Zealand
Physical & registered address used from 20 May 2015 to 19 Nov 2019
Address #3: 15-16 761 Great South Road, Penrose Auckland, 1061 New Zealand
Physical address used from 03 Sep 2013 to 20 May 2015
Address #4: 15-16 761 Great South Road, Penrose Auckland, 1061 New Zealand
Registered address used from 02 Sep 2013 to 20 May 2015
Address #5: Farquhar Brooking-chartered Accountants, Level 7, Tsb Bank Tower, Fitzherbert Avenue, Palmerston North New Zealand
Physical address used from 15 May 2008 to 03 Sep 2013
Address #6: Farquhar Brooking-chartered Accountants, Level 7, Tsb Bank Tower, Fitzherbert Avenue, Palmerston North New Zealand
Registered address used from 15 May 2008 to 02 Sep 2013
Address #7: Farquhar Brooking-chartered Accountants, Level 7 Telstraclear House, Fitzherbert Avenue, Palmerston North
Registered address used from 01 Apr 2005 to 15 May 2008
Address #8: Farquhar Brooking-chartered Accountants, Level 7, Telstraclear House, Fitzherbert Avenue, Palmerston North
Physical address used from 01 Apr 2005 to 15 May 2008
Address #9: Farquhar Brooking, Level 7, National Mutual Building, Fitzherbert Avenue, Palmerston North
Registered address used from 06 Oct 2000 to 01 Apr 2005
Address #10: Corner Great South & Sims Road, Penrose, Auckland
Registered address used from 12 Apr 2000 to 06 Oct 2000
Address #11: Corner Great South & Sims Road, Penrose, Auckland
Physical address used from 20 Sep 1999 to 20 Sep 1999
Address #12: Farquhar Brooking, Chartered Accountants, Level 1, 65 Pricess Street, Palmerston North
Registered address used from 20 Sep 1999 to 12 Apr 2000
Address #13: Farquhar Brooking, Level 7 National Mutual Building, Fitzherbert Avenue, Palmerston North
Physical address used from 20 Sep 1999 to 20 Sep 1999
Address #14: Corner Great South & Sims Road, Penrose, Auckland
Registered address used from 15 Feb 1999 to 20 Sep 1999
Basic Financial info
Total number of Shares: 1130000
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1130000 | |||
Other (Other) | Legend Corporation Pty Limited |
Hendon South Australia 5014 Australia |
21 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matson, Wayne Noel |
Orakei Auckland 1071 New Zealand |
03 Mar 1998 - 21 Dec 2012 |
Individual | De'ath, Trevor Peter |
Hemel Hempstead United Kingdom Hp38qx |
03 Mar 1998 - 24 Sep 2004 |
Individual | De'ath, Trevor Peter |
Hemel Hempstead United Kingdom Hp38qx |
03 Mar 1998 - 24 Sep 2004 |
Individual | Hockley, Michael |
Takapuna Auckland |
03 Mar 1998 - 24 Sep 2004 |
Individual | De'ath, Kathy-lee Marita |
Bucks, United Kingdom Hp180ja |
03 Mar 1998 - 24 Sep 2004 |
Entity | Cliffe Electronics Limited Shareholder NZBN: 9429034978030 Company Number: 1596488 |
24 Sep 2004 - 21 Dec 2012 | |
Individual | Brooking, Roy Allan |
Palmerston North New Zealand |
03 Mar 1998 - 21 Dec 2012 |
Individual | Matson, Wayne Noel |
Orakei Auckland 1071 New Zealand |
03 Mar 1998 - 21 Dec 2012 |
Entity | Cliffe Electronics Limited Shareholder NZBN: 9429034978030 Company Number: 1596488 |
24 Sep 2004 - 21 Dec 2012 |
Ultimate Holding Company
Mark John Pearson - Director
Appointment date: 19 Feb 2020
ASIC Name: Legend Corporation Pty Ltd
Address: Merewether, Nsw, 2291 Australia
Address used since 20 Jan 2023
Address: Lindfield, Nsw, 2070 Australia
Address used since 19 Feb 2020
Address: Hendon, Sa, 5014 Australia
Bryan Martin Tisher - Director
Appointment date: 19 Aug 2021
ASIC Name: Legend Corporate Services Pty Limited
Address: Mcmahons Point, 2060 Australia
Address used since 18 Oct 2021
Address: Seven Hills, 2147 Australia
Address: Mosman, 2088 Australia
Address used since 19 Aug 2021
Gary Evan Uren - Director (Inactive)
Appointment date: 30 Aug 2019
Termination date: 19 Aug 2021
ASIC Name: Legend Corporation Limited
Address: Homebush, Nsw, 2140 Australia
Address used since 30 Aug 2019
Address: Hendon, Sa, 5014 Australia
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 28 Feb 2020
Hamish Robert Mcewin - Director (Inactive)
Appointment date: 30 Aug 2019
Termination date: 19 Feb 2020
ASIC Name: Legend Corporate Services Pty Limited
Address: Hendon, Sa, 5014 Australia
Address: Glenside, Sa, 5065 Australia
Address used since 30 Aug 2019
Bruce Higgins - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 30 Aug 2019
ASIC Name: Legend Corporation Limited
Address: Hendon, 5014 Australia
Address: St Leonards, 3223 Australia
Address used since 01 Nov 2012
Address: Hendon, 5014 Australia
Bradley Robert Dowe - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 28 Aug 2019
ASIC Name: Legend Corporation Limited
Address: Turramurra, 2074 Australia
Address used since 01 Nov 2012
Address: Hendon, 5014 Australia
Address: Hendon, 5014 Australia
Wayne Noel Matson - Director (Inactive)
Appointment date: 03 Mar 1998
Termination date: 31 Oct 2012
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Apr 2011
Hugh Peter Smith - Director (Inactive)
Appointment date: 16 Apr 2004
Termination date: 19 May 2008
Address: Christchurch, 8004,
Address used since 16 Apr 2004
Andrew Keith Garland - Director (Inactive)
Appointment date: 16 Apr 2004
Termination date: 28 Aug 2006
Address: Christchurch,
Address used since 16 Apr 2004
Trevor Peter De'ath - Director (Inactive)
Appointment date: 03 Mar 1998
Termination date: 20 Nov 2003
Address: Hemel Hempstead, Hertfordshire, United Kingdom Hp3 Bqx,
Address used since 03 Mar 1998
Siba Industrial Holdings Limited
7a Carmont Place
Pilelogic Limited
7a Carmont Place
Siba Finance Limited
7a Carmont Place
Cmi Limited
7a Carmont Place
Candex International Limited
5 Carmont Place
Nutri Growth Nz Limited
5 Carmont Place
Active Electrical Suppliers (mt Eden) Limited
83 O'rorke Road
Active Electrical Suppliers (timaru) Limited
83 O'rorke Road
Powerun New Zealand Limited
8/4 Clemow Drive
Rexel New Zealand Limited
Level 1, 827 Great South Road
Shweta Enterprises (nz) Limited
8/4 Clemow Drive
Simx Limited
5 Carmont Place