Shortcuts

Landsborough Trustee Services No 13 Limited

Type: NZ Limited Company (Ltd)
9429031297028
NZBN
3204527
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
322 Riccarton Road
Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 27 Sep 2018

Landsborough Trustee Services No 13 Limited was registered on 24 Nov 2010 and issued a business number of 9429031297028. The registered LTD company has been supervised by 9 directors: Rebecca Maria Jenkins - an active director whose contract began on 24 Nov 2010,
Christopher William James Fogarty - an active director whose contract began on 24 Nov 2010,
Geoffrey Alan Falloon - an active director whose contract began on 24 Nov 2010,
Sanjay Ari Segaran - an active director whose contract began on 01 Apr 2016,
Michael Herbert Rattray - an inactive director whose contract began on 24 Nov 2010 and was terminated on 17 Oct 2022.
As stated in BizDb's information (last updated on 19 Mar 2024), this company filed 1 address: 322 Riccarton Road, Riccarton, Christchurch, 8041 (category: registered, physical).
Up to 27 Sep 2018, Landsborough Trustee Services No 13 Limited had been using Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 8 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Fogarty, Christopher William James (a director) located at Sockburn, Christchurch postcode 8042.
The second group consists of 1 shareholder, holds 25% shares (exactly 2 shares) and includes
Segaran, Sanjay Ari - located at Wigram, Christchurch.
The next share allotment (2 shares, 25%) belongs to 1 entity, namely:
Jenkins, Rebecca Maria, located at Westmorland, Christchurch (a director). Landsborough Trustee Services No 13 Limited has been classified as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address: Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 24 Sep 2014 to 27 Sep 2018

Address: 14 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 03 Oct 2011 to 24 Sep 2014

Address: 287 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 24 Nov 2010 to 03 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 8

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Director Fogarty, Christopher William James Sockburn
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Segaran, Sanjay Ari Wigram
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 2
Director Jenkins, Rebecca Maria Westmorland
Christchurch
8025
New Zealand
Shares Allocation #4 Number of Shares: 2
Director Falloon, Geoffrey Alan Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rattray, Michael Herbert Bryndwr
Christchurch
8052
New Zealand
Individual Holton, Timothy Derek Bryndwr
Christchurch
8052
New Zealand
Individual Boniface, Angeline Carol Burnside
Christchurch
8053
New Zealand
Individual Green, Bryan Robert Cashmere
Christchurch
8022
New Zealand
Individual O'regan, Michael Bede Strowan
Christchurch
8052
New Zealand
Director Michael Bede O'regan Strowan
Christchurch
8052
New Zealand
Director Bryan Robert Green Cashmere
Christchurch
8022
New Zealand
Directors

Rebecca Maria Jenkins - Director

Appointment date: 24 Nov 2010

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 16 Sep 2015


Christopher William James Fogarty - Director

Appointment date: 24 Nov 2010

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 27 Sep 2016


Geoffrey Alan Falloon - Director

Appointment date: 24 Nov 2010

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 Nov 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 24 Nov 2010


Sanjay Ari Segaran - Director

Appointment date: 01 Apr 2016

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 01 Apr 2016


Michael Herbert Rattray - Director (Inactive)

Appointment date: 24 Nov 2010

Termination date: 17 Oct 2022

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 16 Sep 2015


Angeline Carol Boniface - Director (Inactive)

Appointment date: 24 Nov 2010

Termination date: 31 Mar 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 27 Sep 2016


Timothy Derek Holton - Director (Inactive)

Appointment date: 24 Nov 2010

Termination date: 20 Dec 2019

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 27 Sep 2016


Bryan Robert Green - Director (Inactive)

Appointment date: 24 Nov 2010

Termination date: 26 Sep 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 24 Nov 2010


Michael Bede O'regan - Director (Inactive)

Appointment date: 24 Nov 2010

Termination date: 31 Mar 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 24 Nov 2010

Nearby companies

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

Similar companies

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