Shortcuts

Landsborough Trustee Services No. 9 Limited

Type: NZ Limited Company (Ltd)
9429032447378
NZBN
2197677
Company Number
Registered
Company Status
Current address
322 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Physical & registered & service address used since 27 Sep 2018

Landsborough Trustee Services No. 9 Limited, a registered company, was launched on 16 Dec 2008. 9429032447378 is the NZ business identifier it was issued. This company has been managed by 9 directors: Geoffrey Alan Falloon - an active director whose contract began on 16 Dec 2008,
Rebecca Maria Jenkins - an active director whose contract began on 22 Nov 2011,
Christopher William James Fogarty - an active director whose contract began on 15 May 2012,
Sanjay Ari Segaran - an active director whose contract began on 01 Apr 2016,
Michael Herbert Rattray - an inactive director whose contract began on 16 Dec 2008 and was terminated on 17 Oct 2022.
Updated on 12 Apr 2024, BizDb's database contains detailed information about 1 address: 322 Riccarton Road, Riccarton, Christchurch, 8011 (type: physical, registered).
Landsborough Trustee Services No. 9 Limited had been using Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch as their registered address up until 27 Sep 2018.
A total of 8 shares are issued to 4 shareholders (4 groups). The first group consists of 2 shares (25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2 shares (25 per cent). Lastly the next share allotment (2 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

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

Registered & physical address used from 01 Oct 2014 to 27 Sep 2018

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

Physical & registered address used from 26 Sep 2011 to 01 Oct 2014

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

Registered & physical address used from 16 Dec 2008 to 26 Sep 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
Individual 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 Boniface, Angeline Carol Burnside
Christchurch
8053
New Zealand
Individual Holton, Timothy Derek Bryndwr
Christchurch
8052
New Zealand
Individual Green, Bryan Robert Christchurch

New Zealand
Individual O'regan, Michael Bede Christchurch

New Zealand
Directors

Geoffrey Alan Falloon - Director

Appointment date: 16 Dec 2008

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 Nov 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 16 Sep 2015


Rebecca Maria Jenkins - Director

Appointment date: 22 Nov 2011

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 16 Sep 2015


Christopher William James Fogarty - Director

Appointment date: 15 May 2012

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 27 Sep 2016


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: 16 Dec 2008

Termination date: 17 Oct 2022

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 16 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: 16 Dec 2008

Termination date: 26 Sep 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 16 Sep 2015


Michael Bede O'regan - Director (Inactive)

Appointment date: 16 Dec 2008

Termination date: 31 Mar 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 16 Sep 2015

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