Patricia's Legacy Limited was launched on 04 Jan 2017 and issued a business number of 9429045895302. This registered LTD company has been managed by 2 directors: Mark Norman Head - an active director whose contract started on 04 Jan 2017,
Carolyn Jane Head - an active director whose contract started on 09 Jul 2021.
According to BizDb's information (updated on 18 Mar 2024), this company uses 1 address: 287 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 (category: service, physical).
Until 04 Dec 2019, Patricia's Legacy Limited had been using 90 John Downs Drive, Browns Bay, Auckland as their registered address.
A total of 300 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 150 shares are held by 1 entity, namely:
Head, Mark Norman (a director) located at Mount Maunganui, Mount Maunganui postcode 3116.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 150 shares) and includes
Head, Carolyn Jane - located at Hillcrest, Auckland. Patricia's Legacy Limited was classified as "Rental of commercial property" (ANZSIC L671250).
Previous address
Address #1: 90 John Downs Drive, Browns Bay, Auckland, 0630 New Zealand
Registered & physical address used from 04 Jan 2017 to 04 Dec 2019
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 04 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Director | Head, Mark Norman |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Jan 2017 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Head, Carolyn Jane |
Hillcrest Auckland 0627 New Zealand |
04 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Oakes, Elizabeth Muriel |
Hillcrest Auckland 0627 New Zealand |
04 Jan 2017 - 07 Apr 2021 |
Mark Norman Head - Director
Appointment date: 04 Jan 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 05 Nov 2023
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 04 Jan 2017
Carolyn Jane Head - Director
Appointment date: 09 Jul 2021
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 09 Jul 2021
Silverfern Electrical Limited
84a John Downs Drive
Tisoms (australia) Pty Limited
97 John Downs Drive
Tisoms (hong Kong) Limited
97 John Downs Drive
Ial Capital Limited
97 John Downs Drive
Ial Capital (australia) Pty Limited
97 John Downs Drive
Ial Capital (new Zealand) Limited
97 John Downs Drive
Lts (2016) Limited
15a Valdese Rise
Mrhong Limited
29 Sohlue Place
Nhy Limited
5 Gretna Green
Ocean Ring Business Limited
817a East Coast Road
Willen Park Nz Limited
99 Stapleford Crescent
Yong Jamie Limited
Flat 2, 26 Pannill Place