Shortcuts

Legacy Trustee Services (no 8) Limited

Type: NZ Limited Company (Ltd)
9429042396413
NZBN
6017708
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
127 Second Avenue
Tauranga 3110
New Zealand
Registered & physical & service address used since 01 Dec 2017

Legacy Trustee Services (No 8) Limited was launched on 08 Jun 2016 and issued a business number of 9429042396413. The registered LTD company has been run by 7 directors: Jolene Sheryl Hannah - an active director whose contract started on 08 Jun 2016,
Lisa Maree Mcrobbie - an active director whose contract started on 01 Apr 2019,
Jason Paul Lougher - an active director whose contract started on 26 Apr 2019,
Emma Nicole Hall - an active director whose contract started on 01 Apr 2022,
Barry John Morgan - an inactive director whose contract started on 26 Apr 2019 and was terminated on 01 Apr 2022.
According to BizDb's information (last updated on 18 Mar 2024), the company filed 1 address: 127 Second Avenue, Tauranga, 3110 (category: registered, physical).
Up to 01 Dec 2017, Legacy Trustee Services (No 8) Limited had been using Level 1, 115 The Strand, Tauranga as their registered address.
A total of 160 shares are issued to 4 groups (5 shareholders in total). As far as the first group is concerned, 40 shares are held by 1 entity, namely:
Hall, Emma Nicole (an individual) located at Coastlands, Whakatane postcode 3191.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 40 shares) and includes
Hannah, Jolene Sheryl - located at Otumoetai, Tauranga.
The next share allocation (40 shares, 25%) belongs to 1 entity, namely:
Mcrobbie, Lisa Maree, located at Mount Maunganui (a director). Legacy Trustee Services (No 8) Limited is classified as "Trustee service" (business classification K641965).

Addresses

Previous address

Address: Level 1, 115 The Strand, Tauranga, 3110 New Zealand

Registered & physical address used from 08 Jun 2016 to 01 Dec 2017

Financial Data

Basic Financial info

Total number of Shares: 160

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Hall, Emma Nicole Coastlands
Whakatane
3191
New Zealand
Shares Allocation #2 Number of Shares: 40
Director Hannah, Jolene Sheryl Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 40
Director Mcrobbie, Lisa Maree Mount Maunganui
3116
New Zealand
Shares Allocation #4 Number of Shares: 40
Individual Lougher, Jason Paul Whakatane
3120
New Zealand
Director Jason Paul Lougher Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, Barry John Rd 1
Whakatane
3191
New Zealand
Directors

Jolene Sheryl Hannah - Director

Appointment date: 08 Jun 2016

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 08 Jun 2016


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

Appointment date: 26 Apr 2019

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 26 Apr 2019


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: 26 Apr 2019

Termination date: 01 Apr 2022

Address: Rd 1, Whakatane, 3191 New Zealand

Address used since 26 Apr 2019


Barry John Morgan - Director (Inactive)

Appointment date: 08 Jun 2016

Termination date: 01 Apr 2019

Address: Whakatane, 3191 New Zealand

Address used since 16 May 2017

Address: Ohope, 3121 New Zealand

Address used since 08 Jun 2016


Jason Paul Lougher - Director (Inactive)

Appointment date: 08 Jun 2016

Termination date: 01 Apr 2019

Address: Whakatane, 3120 New Zealand

Address used since 08 Jun 2016

Nearby companies