Shortcuts

Landsborough Trustee Services No 11 Limited

Type: NZ Limited Company (Ltd)
9429031613699
NZBN
2439809
Company Number
Registered
Company Status
Current address
322 Riccarton Road
Riccarton
Christchurch 8041
New Zealand
Physical & registered & service address used since 27 Sep 2018

Landsborough Trustee Services No 11 Limited was registered on 18 Mar 2010 and issued an NZ business number of 9429031613699. The registered LTD company has been run by 9 directors: Christopher William James Fogarty - an active director whose contract started on 22 Nov 2011,
Rebecca Maria Jenkins - an active director whose contract started on 22 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 18 Mar 2010 and was terminated on 19 Jun 2024,
Michael Herbert Rattray - an inactive director whose contract started on 18 Mar 2010 and was terminated on 17 Oct 2022.
According to BizDb's database (last updated on 14 May 2025), the company filed 1 address: 322 Riccarton Road, Riccarton, Christchurch, 8041 (category: physical, registered).
Until 27 Sep 2018, Landsborough Trustee Services No 11 Limited had been using Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Segaran, Sanjay Ari (a director) located at Wigram, Christchurch postcode 8042.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Fogarty, Christopher William James - located at Sockburn, Christchurch.
The third share allocation (25 shares, 25%) belongs to 1 entity, namely:
Jenkins, Rebecca Maria, located at Westmorland, Christchurch (a director).

Addresses

Previous addresses

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

Registered address used from 24 Sep 2014 to 27 Sep 2018

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

Registered address used from 03 Oct 2011 to 24 Sep 2014

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

Physical address used from 03 Oct 2011 to 27 Sep 2018

Address: C/-cameron & Co, 287 Durham Street, Christchurch New Zealand

Physical & registered address used from 18 Mar 2010 to 03 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 20 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Segaran, Sanjay Ari Wigram
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Fogarty, Christopher William James Sockburn
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Jenkins, Rebecca Maria Westmorland
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Falloon, Geoffrey Alan Rolleston
Rolleston
7614
New Zealand
Individual Falloon, Geoffrey Alan Rolleston
Rolleston
7614
New Zealand
Individual Rattray, Michael Herbert Bryndwr
Christchurch
8052
New Zealand
Individual O'regan, Michael Bede Strowan
Christchurch
8052
New Zealand
Individual Green, Bryan Robert Christchurch 8022

New Zealand
Directors

Christopher William James Fogarty - Director

Appointment date: 22 Nov 2011

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 27 Sep 2016


Rebecca Maria Jenkins - Director

Appointment date: 22 Nov 2011

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 15 Sep 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: 18 Mar 2010

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 15 Sep 2015


Michael Herbert Rattray - Director (Inactive)

Appointment date: 18 Mar 2010

Termination date: 17 Oct 2022

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 15 Sep 2015


Angeline Carol Boniface - Director (Inactive)

Appointment date: 22 Nov 2011

Termination date: 31 Mar 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 27 Sep 2016


Timothy Derek Holton - Director (Inactive)

Appointment date: 22 Nov 2011

Termination date: 20 Dec 2019

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 27 Sep 2016


Bryan Robert Green - Director (Inactive)

Appointment date: 18 Mar 2010

Termination date: 26 Oct 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 15 Sep 2015


Michael Bede O'regan - Director (Inactive)

Appointment date: 18 Mar 2010

Termination date: 31 Mar 2016

Address: Christchurch, 8052 New Zealand

Address used since 15 Sep 2015

Nearby companies

Arrowfield 20 Limited
14b Leslie Hills Drive

Waimairi School Centennial Trust
14 Leslie Hills Drive

Contemporary Construction Limited
12 Leslie Hills Drive

Oil Changers Botany Limited
12 Leslie Hills Drive

North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive

Marco Electronics Limited
12 Leslie Hills Drive