Shortcuts

Landsborough Trustee Services No 8 Limited

Type: NZ Limited Company (Ltd)
9429032855258
NZBN
2108388
Company Number
Registered
Company Status
Current address
322 Riccarton Road
Riccarton
Christchurch 8140
New Zealand
Registered & physical & service address used since 05 Sep 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4
Director Jenkins, Rebecca Maria Westmorland
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Fogarty, Christopher William James Sockburn
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 2
Director Segaran, Sanjay Ari Wigram
Christchurch
8042
New Zealand

Previous Shareholders

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

New Zealand
Individual Boniface, Angeline Carol Burnside
Christchurch
8053
New Zealand
Individual Holton, Timothy Derek Upper Riccarton
Christchurch
8041
New Zealand
Individual Green, Bryan Robert Christchurch

New Zealand
Directors

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

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