Legacy Trustee Services (Chevin) Limited was registered on 19 Jun 2014 and issued an NZ business identifier of 9429041287101. The registered LTD company has been run by 4 directors: Jolene Sheryl Hannah - an active director whose contract started on 19 Jun 2014,
Lisa Maree Mcrobbie - an active director whose contract started on 01 Apr 2019,
Jason Paul Lougher - an inactive director whose contract started on 19 Jun 2014 and was terminated on 01 Apr 2019,
Barry John Morgan - an inactive director whose contract started on 19 Jun 2014 and was terminated on 01 Apr 2019.
As stated in BizDb's data (last updated on 17 Feb 2024), the company uses 1 address: 127 Second Avenue, Tauranga, 3110 (type: registered, physical).
Up to 01 Dec 2017, Legacy Trustee Services (Chevin) Limited had been using Level 1, 115 The Strand, Tauranga as their registered address.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Hannah, Jolene Sheryl (a director) located at Otumoetai, Tauranga postcode 3110.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Mcrobbie, Lisa Maree - located at Mount Maunganui. Legacy Trustee Services (Chevin) Limited was classified as "Trustee service" (business classification K641965).
Previous address
Address: Level 1, 115 The Strand, Tauranga, 3110 New Zealand
Registered & physical address used from 19 Jun 2014 to 01 Dec 2017
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 | |||
Director | Hannah, Jolene Sheryl |
Otumoetai Tauranga 3110 New Zealand |
19 Jun 2014 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Mcrobbie, Lisa Maree |
Mount Maunganui 3116 New Zealand |
11 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lougher, Jason Paul |
Whakatane 3120 New Zealand |
19 Jun 2014 - 11 Apr 2019 |
Individual | Morgan, Barry John |
Whakatane 3191 New Zealand |
19 Jun 2014 - 11 Apr 2019 |
Jolene Sheryl Hannah - Director
Appointment date: 19 Jun 2014
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 29 Oct 2014
Lisa Maree Mcrobbie - Director
Appointment date: 01 Apr 2019
Address: Mount Maunganui, 3116 New Zealand
Address used since 01 Apr 2019
Jason Paul Lougher - Director (Inactive)
Appointment date: 19 Jun 2014
Termination date: 01 Apr 2019
Address: Whakatane, 3120 New Zealand
Address used since 28 Aug 2015
Barry John Morgan - Director (Inactive)
Appointment date: 19 Jun 2014
Termination date: 01 Apr 2019
Address: Whakatane, 3191 New Zealand
Address used since 16 May 2017
Legacy Trustee Services (no 1) Limited
127 Second Avenue
Clear Digital Limited
127 Second Avenue
Legacy Trustee Services (phillips) Limited
127 Second Avenue
Ward Johnson Barristers Limited
127 Second Avenue
Legacy Accountants Limited
127 Second Avenue
Armitage Brothers Limited
127 Second Avenue
Legacy Trustee Services (easton) Limited
127 Second Avenue
Legacy Trustee Services (no 3) Limited
127 Second Avenue
Legacy Trustee Services (no 4) Limited
127 Second Avenue
Legacy Trustee Services (no 5) Limited
127 Second Avenue
Legacy Trustee Services (no 6) Limited
127 Second Avenue
Legacy Trustee Services (no 8) Limited
127 Second Avenue