Legacy Contracting Limited (issued an NZ business number of 9429041118795) was incorporated on 03 Mar 2014. 4 addresses are currently in use by the company: Level 2, 182 Vivian Street, Te Aro, Wellington, 6011 (type: registered, service). L15, 215 Lambton Quay, Wellington Central, Wellington had been their registered address, until 18 Aug 2021. Legacy Contracting Limited used other names, namely: Nick Rowell Limited from 28 Feb 2014 to 14 Mar 2014. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 54 shares (54 per cent of shares), namely:
Rowell, Nicholas Thomas (a director) located at Rd 1, Porirua postcode 5381. In the second group, a total of 1 shareholder holds 23 per cent of all shares (exactly 23 shares); it includes
Rowell, Andre Reuben (an individual) - located at Laingholm, Auckland. Moving on to the third group of shareholders, share allotment (23 shares, 23%) belongs to 1 entity, namely:
Garrity, Heloise Keiko, located at Laingholm, Auckland (an individual). "Heavy plant hiring - with operators" (business classification E329220) is the classification the ABS issued Legacy Contracting Limited. Businesscheck's database was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| L15, 215 Lambton Quay, Wellington, 6011 | Physical & service & registered | 18 Aug 2021 |
| Level 2, 182 Vivian Street, Te Aro, Wellington, 6011 | Registered & service | 27 Sep 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Nicholas Thomas Rowell
Pauatahanui, Porirua, 5381
Address used since 11 Sep 2024
Ranui, Porirua, 5024
Address used since 01 Mar 2016 |
Director | 03 Mar 2014 - current |
| Previous address | Type | Period |
|---|---|---|
| L15, 215 Lambton Quay, Wellington Central, Wellington, 6011 | Registered & physical | 19 Aug 2016 - 18 Aug 2021 |
| L3, 2 Hazeldean Road, Addington, Christchurch, 2099 | Physical & registered | 18 Aug 2016 - 19 Aug 2016 |
| 68-74 Kingsford Smith Street, Lyall Bay, Wellington, 6021 | Registered & physical | 03 Mar 2014 - 18 Aug 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rowell, Nicholas Thomas Director |
Rd 1 Porirua 5381 |
03 Mar 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rowell, Andre Reuben Individual |
Laingholm Auckland 0604 |
01 Sep 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Garrity, Heloise Keiko Individual |
Laingholm Auckland 0604 |
01 Sep 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rowell, Andre Individual |
Laingholm Auckland 0604 |
05 Apr 2016 - 01 Sep 2017 |
|
Garrity, Heloise Individual |
Laingholm Auckland 0604 |
05 Apr 2016 - 01 Sep 2017 |
|
Rowell, Malcolm Individual |
Waiwhetu Lower Hutt 5010 |
01 Apr 2014 - 14 Sep 2016 |
|
Cardno, Tony Ellis Individual |
Wainuiomata Lower Hutt 5014 |
30 Mar 2016 - 10 Aug 2016 |
![]() |
Jk Wicks Limited L15, 215 Lambton Quay |
![]() |
Zeal Commercial Interiors Limited Level 15, Grant Thornton House |
![]() |
National Financial Securties & Investment Corporation Limited Level 15, Grant Thornton House |
![]() |
The Bay Leaf Cafe Limited Level 15, Grant Thornton House |
![]() |
Institute Of Applied Technology Transfer Limited Level 15, Grant Thornton House |
![]() |
Re-bags.com Limited Level 15, Grant Thornton House |
|
Hp Transport Limited 1 Kelso Grove |
|
Forklift Hire Services Limited 45 Queen Street |
|
Matthews Earthmoving Limited 77 Lincoln Road |
|
Holland Earthmoving Limited 30 Queen Street |
|
Dewatering Solutions Limited 30 Queen Street |
|
Dick Bros Logging Limited 266 Hardy Street |