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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Segaran, Sanjay Ari |
Wigram Christchurch 8042 New Zealand |
25 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Director | Fogarty, Christopher William James |
Sockburn Christchurch 8042 New Zealand |
24 Aug 2023 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Director | Jenkins, Rebecca Maria |
Westmorland Christchurch 8025 New Zealand |
24 Aug 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Falloon, Geoffrey Alan |
Rolleston Rolleston 7614 New Zealand |
18 Mar 2010 - 25 Jun 2024 |
| Individual | Falloon, Geoffrey Alan |
Rolleston Rolleston 7614 New Zealand |
18 Mar 2010 - 25 Jun 2024 |
| Individual | Rattray, Michael Herbert |
Bryndwr Christchurch 8052 New Zealand |
18 Mar 2010 - 24 Aug 2023 |
| Individual | O'regan, Michael Bede |
Strowan Christchurch 8052 New Zealand |
18 Mar 2010 - 24 Aug 2023 |
| Individual | Green, Bryan Robert |
Christchurch 8022 New Zealand |
18 Mar 2010 - 06 Nov 2017 |
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
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