Legacy Trustee Services (Jarvinen) Limited (issued an NZ business identifier of 9429042246688) was launched on 17 Mar 2016. 4 addresses are in use by the company: 10 Domain Road, Whakatane, 3120 (type: registered, service). Level 1, 115 The Strand, Tauranga had been their physical address, until 18 Aug 2016. 120 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 40 shares (33.33% of shares), namely:
Drury, Laura Marie (an individual) located at Taneatua postcode 3191. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (40 shares); it includes
Murphy, Hannah Elizabeth (an individual) - located at Whakatane. Next there is the third group of shareholders, share allocation (40 shares, 33.33%) belongs to 1 entity, namely:
Lougher, Jason Paul, located at Whakatane (a director). "Trustee service" (business classification K641965) is the classification the Australian Bureau of Statistics issued to Legacy Trustee Services (Jarvinen) Limited. The Businesscheck information was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 10 Domain Road, Whakatane, 3120 | Physical & registered & service | 18 Aug 2016 |
| 10 Domain Road, Whakatane, 3120 | Registered & service | 29 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
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 17 Mar 2016 |
Director | 17 Mar 2016 - current |
|
Hannah Elizabeth Murphy
Whakatane, Whakatane, 3120
Address used since 24 Jun 2024 |
Director | 24 Jun 2024 - current |
|
Laura Marie Drury
Taneatua, Taneatua, 3191
Address used since 24 Jun 2024 |
Director | 24 Jun 2024 - current |
|
Emma Nicole Hall
Coastlands, Whakatane, 3191
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - 31 Mar 2024 |
|
Barry John Morgan
Coastlands, Whakatane, 3120
Address used since 11 Feb 2022
Whakatane, 3191
Address used since 16 May 2017 |
Director | 17 Mar 2016 - 01 Apr 2022 |
|
Jolene Sheryl Hannah
Otumoetai, Tauranga, 3110
Address used since 17 Mar 2016 |
Director | 17 Mar 2016 - 01 Apr 2019 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 115 The Strand, Tauranga, 3110 | Physical & registered | 17 Mar 2016 - 18 Aug 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Drury, Laura Marie Individual |
Taneatua 3191 |
23 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Murphy, Hannah Elizabeth Individual |
Whakatane 3120 |
23 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lougher, Jason Paul Director |
Whakatane 3120 |
17 Mar 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hannah, Jolene Sheryl Individual |
Otumoetai Tauranga 3110 |
17 Mar 2016 - 11 Apr 2019 |
|
Hall, Emma Nicole Individual |
Coastlands Whakatane 3191 |
19 Apr 2022 - 31 May 2024 |
|
Morgan, Barry John Individual |
Rd 1 Whakatane 3191 |
17 Mar 2016 - 19 Apr 2022 |
![]() |
Crowley Excavators Limited 10 Domain Road |
![]() |
Handyman & Gardening Services Limited 10 Domain Road |
![]() |
Mac Paint Limited 10 Domain Road |
![]() |
Inglelands Limited 10 Domain Road |
![]() |
Independent Trustee Services (whakatane) Limited 10 Domain Road |
![]() |
Coastline Drycleaners Limited 10 Domain Road |
|
Legacy Trustee Services (nelson) Limited 10 Domain Road |
|
Legacy Trustee Services (passport) Limited 10 Domain Road |
|
Legacy Trustee Services (ingle) Limited 10 Domain Road |
|
Legacy Trustee Services (murray) Limited 10 Domain Road |
|
Legacy Trustee Services (meadowcroft) Limited 10 Domain Road |
|
Legacy Trustee Services (harris) Limited 10 Domain Road |