Landsborough Trustee Services No 15 Limited was registered on 28 Nov 2011 and issued an NZ business number of 9429030873322. The registered LTD company has been managed by 9 directors: Rebecca Maria Jenkins - an active director whose contract started on 28 Nov 2011,
Christopher William James Fogarty - an active director whose contract started on 28 Nov 2011,
Sanjay Ari Segaran - an active director whose contract started on 01 Apr 2016,
Geoffrey Alan Falloon - an inactive director whose contract started on 28 Nov 2011 and was terminated on 19 Jun 2024,
Micheal Herbert Rattray - an inactive director whose contract started on 28 Nov 2011 and was terminated on 17 Oct 2022.
As stated in BizDb's database (last updated on 08 Jun 2025), this company uses 1 address: 322 Riccarton Road, Riccarton, Christchurch, 8041 (category: physical, registered).
Until 10 Dec 2018, Landsborough Trustee Services No 15 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). As far as the first group is concerned, 4 shares are held by 1 entity, namely:
Segaran, Sanjay Ari (a director) located at Wigram, Christchurch postcode 8042.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 2 shares) and includes
Jenkins, Rebecca Maria - located at Westmorland, Christchurch.
The next share allotment (2 shares, 25%) belongs to 1 entity, namely:
Fogarty, Christopher William James, located at Sockburn, Christchurch (a director). Landsborough Trustee Services No 15 Limited was categorised as "Trustee service" (business classification K641965).
Previous addresses
Address: Unit 3 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Dec 2014 to 10 Dec 2018
Address: 14 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 28 Nov 2011 to 01 Dec 2014
Basic Financial info
Total number of Shares: 8
Annual return filing month: November
Annual return last filed: 04 Nov 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 | Jenkins, Rebecca Maria |
Westmorland Christchurch 8025 New Zealand |
28 Nov 2011 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Director | Fogarty, Christopher William James |
Sockburn Christchurch 8042 New Zealand |
28 Nov 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Boniface, Angeline Carol |
Burnside Christchurch 8053 New Zealand |
28 Nov 2011 - 13 Apr 2021 |
| Individual | Falloon, Geoffrey Alan |
Rolleston Rolleston 7614 New Zealand |
28 Nov 2011 - 25 Jun 2024 |
| Individual | Green, Bryan Robert |
Hackthorne Road, Cashmere Christchurch 8022 New Zealand |
28 Nov 2011 - 06 Nov 2017 |
| Individual | O'regan, Micheal Bede |
Blighs Road, Stowan Christchurch 8052 New Zealand |
28 Nov 2011 - 06 Apr 2016 |
| Individual | Rattray, Micheal Herbert |
Bryndwr Christchurch 8052 New Zealand |
28 Nov 2011 - 24 Aug 2023 |
| Individual | Holton, Timothy Derek |
Riccarton Christchurch 8041 New Zealand |
28 Nov 2011 - 12 Feb 2020 |
| Director | Micheal Bede O'regan |
Blighs Road, Stowan Christchurch 8052 New Zealand |
28 Nov 2011 - 06 Apr 2016 |
| Director | Bryan Robert Green |
Hackthorne Road, Cashmere Christchurch 8022 New Zealand |
28 Nov 2011 - 06 Nov 2017 |
Rebecca Maria Jenkins - Director
Appointment date: 28 Nov 2011
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 24 Nov 2015
Christopher William James Fogarty - Director
Appointment date: 28 Nov 2011
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 20 Feb 2020
Address: Athelstan Street, Spredon, Christchurch, 8024 New Zealand
Address used since 28 Nov 2011
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 26 Nov 2019
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: 28 Nov 2011
Termination date: 19 Jun 2024
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 26 Nov 2019
Address: Watford Street , Stowan, Christchurch, 8052 New Zealand
Address used since 28 Nov 2011
Micheal Herbert Rattray - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 17 Oct 2022
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 24 Nov 2015
Angeline Carol Boniface - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 31 Mar 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 20 Feb 2020
Address: Yaldhurst Road, Sockburn, Christchurch, 8013 New Zealand
Address used since 28 Nov 2011
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 26 Nov 2019
Timothy Derek Holton - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 20 Dec 2019
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 30 Nov 2018
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 21 Nov 2014
Bryan Robert Green - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 26 Sep 2017
Address: Hackthorne Road, Cashmere, Christchurch, 8022 New Zealand
Address used since 28 Nov 2011
Micheal Bede O'regan - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 31 Mar 2016
Address: Blighs Road, Stowan, Christchurch, 8052 New Zealand
Address used since 28 Nov 2011
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 16 Limited
Unit 3, 21 Leslie Hills Drive
Landsborough Trustee Services No 17 Limited
Unit 3 21 Leslie Hills Drive
Landsborough Trustee Services No 18 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