Landsborough Trustee Services No 6 Limited was started on 12 Apr 2006 and issued an NZBN of 9429034232576. This registered LTD company has been supervised by 9 directors: Christopher William James Fogarty - an active director whose contract began on 22 Nov 2011,
Rebecca Maria Jenkins - 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 12 Apr 2006 and was terminated on 19 Jun 2024,
Michael Herbert Rattray - an inactive director whose contract began on 12 Apr 2006 and was terminated on 17 Oct 2022.
According to our information (updated on 23 May 2025), this company filed 1 address: 322 Riccarton Road, Riccarton, Christchurch, 8041 (category: registered, physical).
Up to 10 Dec 2018, Landsborough Trustee Services No 6 Limited had been using Unit 3 21 Leslie Hills Drive, Riccarton, Christchurch as their physical address.
A total of 8 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 4 shares are held by 1 entity, namely:
Jenkins, Rebecca Maria (a director) located at Westmorland, Christchurch postcode 8025.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 2 shares) and includes
Fogarty, Christopher William James - located at Sockburn, Christchurch.
The third share allocation (2 shares, 25%) belongs to 1 entity, namely:
Segaran, Sanjay Ari, located at Wigram, Christchurch (a director).
Previous addresses
Address: Unit 3 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 01 Dec 2014 to 10 Dec 2018
Address: 14 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Nov 2011 to 01 Dec 2014
Address: 4th Floor Urs House, 287 Durham Street, Christchurch, 8140 New Zealand
Physical & registered address used from 29 Nov 2010 to 11 Nov 2011
Address: 4th Floor Landsborough House, 287 Durham Street, Christchurch New Zealand
Registered & physical address used from 12 Apr 2006 to 29 Nov 2010
Basic Financial info
Total number of Shares: 8
Annual return filing month: November
Annual return last filed: 04 Nov 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 |
12 Apr 2006 - 24 Aug 2023 |
| Individual | Falloon, Geoffrey Alan |
Rolleston Rolleston 7614 New Zealand |
12 Apr 2006 - 25 Jun 2024 |
| Individual | Holton, Timothy Derek |
Riccarton Christchurch 8041 New Zealand |
06 Apr 2016 - 12 Feb 2020 |
| Individual | Boniface, Angeline Carol |
Burnside Christchurch 8053 New Zealand |
06 Apr 2016 - 13 Apr 2021 |
| Individual | O'regan, Michael Bede |
Christchurch New Zealand |
12 Apr 2006 - 06 Apr 2016 |
| Individual | Green, Bryan Robert |
Christchurch |
12 Apr 2006 - 27 Sep 2017 |
Christopher William James Fogarty - Director
Appointment date: 22 Nov 2011
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 13 Feb 2020
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 22 Nov 2011
Rebecca Maria Jenkins - Director
Appointment date: 22 Nov 2011
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 24 Nov 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: 12 Apr 2006
Termination date: 19 Jun 2024
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 26 Nov 2019
Address: Christchurch, 8052 New Zealand
Address used since 24 Nov 2015
Michael Herbert Rattray - Director (Inactive)
Appointment date: 12 Apr 2006
Termination date: 17 Oct 2022
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 24 Nov 2015
Angeline Carol Boniface - Director (Inactive)
Appointment date: 22 Nov 2011
Termination date: 31 Mar 2021
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 26 Nov 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 13 Feb 2020
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 22 Nov 2011
Timothy Derek Holton - Director (Inactive)
Appointment date: 22 Nov 2011
Termination date: 20 Dec 2019
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 30 Nov 2018
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 21 Nov 2014
Bryan Robert Green - Director (Inactive)
Appointment date: 12 Apr 2006
Termination date: 26 Sep 2017
Address: Christchurch, 8022 New Zealand
Address used since 24 Nov 2015
Michael Bede O'regan - Director (Inactive)
Appointment date: 12 Apr 2006
Termination date: 31 Mar 2016
Address: Christchurch, 8052 New Zealand
Address used since 24 Nov 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