Landsborough Trustee Services No 8 Limited, a registered company, was started on 19 Mar 2008. 9429032855258 is the number it was issued. The company has been run by 9 directors: Rebecca Maria Jenkins - an active director whose contract began on 22 Nov 2011,
Christopher William James Fogarty - an active director whose contract began on 22 Nov 2011,
Sanjay Ari Segaran - an active director whose contract began on 01 Apr 2016,
Geoffrey Alan Falloon - an inactive director whose contract began on 19 Mar 2008 and was terminated on 19 Jun 2024,
Michael Herbert Rattray - an inactive director whose contract began on 19 Mar 2008 and was terminated on 17 Oct 2022.
Updated on 02 May 2025, the BizDb data contains detailed information about 1 address: 322 Riccarton Road, Riccarton, Christchurch, 8140 (type: registered, physical).
Landsborough Trustee Services No 8 Limited had been using Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch as their physical address up to 05 Sep 2018.
A total of 8 shares are allotted to 3 shareholders (3 groups). The first group consists of 4 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2 shares (25%). Finally we have the 3rd share allocation (2 shares 25%) made up of 1 entity.
Previous addresses
Address: Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 03 Sep 2014 to 05 Sep 2018
Address: 14 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Sep 2011 to 03 Sep 2014
Address: C/-cameron & Co, 287 Durham Street, Christchurch New Zealand
Physical & registered address used from 19 Mar 2008 to 05 Sep 2011
Basic Financial info
Total number of Shares: 8
Annual return filing month: August
Annual return last filed: 30 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4 | |||
| Director | Jenkins, Rebecca Maria |
Westmorland Christchurch 8025 New Zealand |
06 Apr 2016 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Director | Fogarty, Christopher William James |
Sockburn Christchurch 8042 New Zealand |
06 Apr 2016 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Director | Segaran, Sanjay Ari |
Wigram Christchurch 8042 New Zealand |
06 Apr 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rattray, Michael Herbert |
Bryndwr Christchurch 8052 New Zealand |
19 Mar 2008 - 24 Aug 2023 |
| Individual | Falloon, Geoffrey Alan |
Rolleston Rolleston 7614 New Zealand |
19 Mar 2008 - 25 Jun 2024 |
| Individual | Falloon, Geoffrey Alan |
Rolleston Rolleston 7614 New Zealand |
19 Mar 2008 - 25 Jun 2024 |
| Individual | O'regan, Michael Bede |
Christchurch New Zealand |
19 Mar 2008 - 06 Apr 2016 |
| Individual | Boniface, Angeline Carol |
Burnside Christchurch 8053 New Zealand |
06 Apr 2016 - 13 Apr 2021 |
| Individual | Holton, Timothy Derek |
Upper Riccarton Christchurch 8041 New Zealand |
06 Apr 2016 - 12 Feb 2020 |
| Individual | Green, Bryan Robert |
Christchurch New Zealand |
19 Mar 2008 - 27 Sep 2017 |
Rebecca Maria Jenkins - Director
Appointment date: 22 Nov 2011
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 04 Aug 2015
Christopher William James Fogarty - Director
Appointment date: 22 Nov 2011
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 20 Feb 2020
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 22 Nov 2011
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: 19 Mar 2008
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 04 Aug 2015
Michael Herbert Rattray - Director (Inactive)
Appointment date: 19 Mar 2008
Termination date: 17 Oct 2022
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 04 Aug 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 20 Feb 2020
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 22 Nov 2011
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 15 Aug 2019
Timothy Derek Holton - Director (Inactive)
Appointment date: 22 Nov 2011
Termination date: 20 Dec 2019
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 04 Aug 2015
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 15 Aug 2019
Bryan Robert Green - Director (Inactive)
Appointment date: 19 Mar 2008
Termination date: 26 Sep 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Aug 2015
Michael Bede O'regan - Director (Inactive)
Appointment date: 19 Mar 2008
Termination date: 31 Mar 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 04 Aug 2015
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