Legacy Trustee Services (No 6) Limited (NZBN 9429042151210) was registered on 20 Jan 2016. 2 addresses are in use by the company: 127 Second Avenue, Tauranga, 3110 (type: physical, registered). Level 1, 115 The Strand, Tauranga had been their registered address, up until 01 Dec 2017. 160 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 40 shares (25 per cent of shares), namely:
Hall, Emma Nicole (an individual) located at Coastlands, Whakatane postcode 3191. As far as the second group is concerned, a total of 2 shareholders hold 25 per cent of all shares (40 shares); it includes
Jason Lougher (a director) - located at Whakatane,
Lougher, Jason Paul (an individual) - located at Whakatane. The next group of shareholders, share allotment (40 shares, 25%) belongs to 1 entity, namely:
Mcrobbie, Lisa Maree, located at Mount Maunganui (a director). "Trustee service" (business classification K641965) is the classification the Australian Bureau of Statistics issued Legacy Trustee Services (No 6) Limited. The Businesscheck data was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
127 Second Avenue, Tauranga, 3110 | Physical & registered & service | 01 Dec 2017 |
Name and Address | Role | Period |
---|---|---|
Jolene Sheryl Hannah
Otumoetai, Tauranga, 3110
Address used since 20 Jan 2016 |
Director | 20 Jan 2016 - current |
Lisa Maree Mcrobbie
Mount Maunganui, 3116
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
Jason Paul Lougher
Whakatane, 3120
Address used since 18 Aug 2023
Rd 4, Matata, 3194
Address used since 25 Aug 2019
Whakatane, 3120
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
Emma Nicole Hall
Coastlands, Whakatane, 3191
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Barry John Morgan
Rd 1, Whakatane, 3191
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 01 Apr 2022 |
Jason Paul Lougher
Whakatane, 3120
Address used since 20 Jan 2016 |
Director | 20 Jan 2016 - 01 Apr 2019 |
Barry John Morgan
Whakatane, 3191
Address used since 16 May 2017 |
Director | 20 Jan 2016 - 01 Apr 2019 |
Previous address | Type | Period |
---|---|---|
Level 1, 115 The Strand, Tauranga, 3110 | Registered & physical | 20 Jan 2016 - 01 Dec 2017 |
Shareholder Name | Address | Period |
---|---|---|
Hall, Emma Nicole Individual |
Coastlands Whakatane 3191 |
12 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Jason Paul Lougher Director |
Whakatane 3120 |
20 Jan 2016 - current |
Lougher, Jason Paul Individual |
Whakatane 3120 |
20 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcrobbie, Lisa Maree Director |
Mount Maunganui 3116 |
04 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hannah, Jolene Sheryl Director |
Otumoetai Tauranga 3110 |
20 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Morgan, Barry John Individual |
Rd 1 Whakatane 3191 |
20 Jan 2016 - 12 Apr 2022 |
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 (no 3) Limited 127 Second Avenue |
Legacy Trustee Services (chevin) Limited 127 Second Avenue |
Legacy Trustee Services (no 8) Limited 127 Second Avenue |
Legacy Trustee Services (easton) Limited 127 Second Avenue |
Ontax Trustees No 4 Limited 299 Cameron Road |
Pastoral Trustees Limited 247 Cameron Road |