Landsborough Trustee Services No 18 Limited was incorporated on 12 Apr 2013 and issued an NZBN of 9429030267374. This registered LTD company has been supervised by 9 directors: Christopher William James Fogarty - an active director whose contract began on 12 Apr 2013,
Rebecca Maria Jenkins - an active director whose contract began on 12 Apr 2013,
Sanjay Ari Segaran - an active director whose contract began on 01 Apr 2016,
Geoffrey Alan Falloon - an inactive director whose contract began on 12 Apr 2013 and was terminated on 19 Jun 2024,
Michael Herbert Rattray - an inactive director whose contract began on 12 Apr 2013 and was terminated on 17 Oct 2022.
As stated in our information (updated on 08 Jun 2025), the company uses 1 address: 322 Riccarton Road, Riccarton, Christchurch, 8140 (types include: physical, registered).
Up until 05 Sep 2018, Landsborough Trustee Services No 18 Limited had been using Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 8 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 4 shares are held by 1 entity, namely:
Segaran, Sanjay Ari (a director) located at Wigram, Christchurch postcode 8042.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 2 shares) and includes
Fogarty, Christopher William James - located at Sockburn, Christchurch.
The 3rd share allotment (2 shares, 25%) belongs to 1 entity, namely:
Jenkins, Rebecca Maria, located at Westmorland, Christchurch (a director). Landsborough Trustee Services No 18 Limited has been categorised as "Trustee service" (ANZSIC K641965).
Previous addresses
Address: Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 03 Sep 2014 to 05 Sep 2018
Address: 14 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Apr 2013 to 03 Sep 2014
Basic Financial info
Total number of Shares: 8
Annual return filing month: August
Annual return last filed: 30 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4 | |||
| Director | Segaran, Sanjay Ari |
Wigram Christchurch 8042 New Zealand |
06 Apr 2016 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Director | Fogarty, Christopher William James |
Sockburn Christchurch 8042 New Zealand |
12 Apr 2013 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Director | Jenkins, Rebecca Maria |
Westmorland Christchurch 8025 New Zealand |
12 Apr 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Boniface, Angeline Carol |
Burnside Christchurch 8053 New Zealand |
12 Apr 2013 - 13 Apr 2021 |
| Individual | Falloon, Geoffrey Alan |
Rolleston Rolleston 7614 New Zealand |
12 Apr 2013 - 25 Jun 2024 |
| Individual | Holton, Timothy Derek |
Upper Riccarton Christchurch 8041 New Zealand |
12 Apr 2013 - 12 Feb 2020 |
| Individual | Rattray, Michael Herbert |
Bryndwr Christchurch 8052 New Zealand |
12 Apr 2013 - 24 Aug 2023 |
| Individual | Green, Bryan Robert |
Christchurch 8022 New Zealand |
12 Apr 2013 - 06 Nov 2017 |
| Individual | O'regan, Michael Bede |
Christchurch 8052 New Zealand |
12 Apr 2013 - 06 Apr 2016 |
| Director | Bryan Robert Green |
Christchurch 8022 New Zealand |
12 Apr 2013 - 06 Nov 2017 |
| Director | Michael Bede O'regan |
Christchurch 8052 New Zealand |
12 Apr 2013 - 06 Apr 2016 |
Christopher William James Fogarty - Director
Appointment date: 12 Apr 2013
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 20 Feb 2020
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 12 Apr 2013
Rebecca Maria Jenkins - Director
Appointment date: 12 Apr 2013
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 04 Aug 2015
Sanjay Ari Segaran - Director
Appointment date: 01 Apr 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Apr 2016
Geoffrey Alan Falloon - Director (Inactive)
Appointment date: 12 Apr 2013
Termination date: 19 Jun 2024
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Nov 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 12 Apr 2013
Michael Herbert Rattray - Director (Inactive)
Appointment date: 12 Apr 2013
Termination date: 17 Oct 2022
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 04 Aug 2015
Angeline Carol Boniface - Director (Inactive)
Appointment date: 12 Apr 2013
Termination date: 31 Mar 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 20 Feb 2020
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 12 Apr 2013
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 15 Aug 2019
Timothy Derek Holton - Director (Inactive)
Appointment date: 12 Apr 2013
Termination date: 20 Dec 2019
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 15 Aug 2019
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 04 Aug 2015
Bryan Robert Green - Director (Inactive)
Appointment date: 12 Apr 2013
Termination date: 26 Sep 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Aug 2015
Michael Bede O'regan - Director (Inactive)
Appointment date: 12 Apr 2013
Termination date: 31 Mar 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 04 Aug 2015
Goal Sense Limited
21 Leslie Hills Drive
Sasha Investments Limited
21 Leslie Hills Drive
Eb Architecture Limited
21 Leslie Hills Drive, Riccarton
Te Puna Trustee Limited
21 Leslie Hills Drive
L7 Limited
21 Leslie Hills Drive
Lawsmith Properties Limited
21 Leslie Hills Drive
Landsborough Trustee Services No 15 Limited
Unit 3 21 Leslie Hills Drive
Landsborough Trustee Services No 16 Limited
Unit 3, 21 Leslie Hills Drive
Landsborough Trustee Services No 17 Limited
Unit 3 21 Leslie Hills Drive
Landsborough Trustee Services No 19 Limited
Unit 3, 21 Leslie Hills Drive
Landsborough Trustee Services No 20 Limited
Unit 3, 21 Leslie Hills Drive
Te Puna Trustee Limited
21 Lesley Hills Drive