Shortcuts

Landsborough Trustee Services No 5 Limited

Type: NZ Limited Company (Ltd)
9429034549247
NZBN
1693071
Company Number
Registered
Company Status
Current address
322 Riccarton Road
Upper Riccarton
Christchurch 8041
New Zealand
Physical & registered & service address used since 30 May 2019

Landsborough Trustee Services No 5 Limited was started on 16 Sep 2005 and issued an NZ business identifier of 9429034549247. The registered LTD company has been managed 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 16 Sep 2005 and was terminated on 19 Jun 2024,
Michael Herbert Rattray - an inactive director whose contract began on 16 Sep 2005 and was terminated on 17 Oct 2022.
According to our data (last updated on 23 May 2025), the company uses 1 address: 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 (category: physical, registered).
Until 30 May 2019, Landsborough Trustee Services No 5 Limited had been using C/- Cameron & Company, 3/21 Leslie Hills Drive, Christchurch as their registered address.
A total of 8 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 4 shares are held by 1 entity, namely:
Fogarty, Christopher William James (a director) located at Sockburn, Christchurch postcode 8042.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 2 shares) and includes
Jenkins, Rebecca Maria - located at Westmorland, Christchurch.
The third share allocation (2 shares, 25%) belongs to 1 entity, namely:
Segaran, Sanjay Ari, located at Wigram, Christchurch (a director).

Addresses

Previous addresses

Address: C/- Cameron & Company, 3/21 Leslie Hills Drive, Christchurch, 8011 New Zealand

Registered & physical address used from 14 May 2015 to 30 May 2019

Address: C/- Cameron & Company, 14 Leslie Hills Drive, Christchurch, 8011 New Zealand

Physical & registered address used from 30 May 2011 to 14 May 2015

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

Physical & registered address used from 16 Sep 2005 to 30 May 2011

Financial Data

Basic Financial info

Total number of Shares: 8

Annual return filing month: May

Annual return last filed: 12 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4
Director Fogarty, Christopher William James Sockburn
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Jenkins, Rebecca Maria Westmorland
Christchurch
8025
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 Falloon, Geoffrey Alan Rolleston
Rolleston
7614
New Zealand
Individual Rattray, Michael Herbert Bryndwr
Christchurch
8052
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
Individual O'regan, Michael Bede Strowan
Christchurch
8052
New Zealand
Directors

Rebecca Maria Jenkins - Director

Appointment date: 22 Nov 2011

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 06 May 2015


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


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: 16 Sep 2005

Termination date: 19 Jun 2024

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 Nov 2019

Address: Christchurch, 8052 New Zealand

Address used since 23 May 2016


Michael Herbert Rattray - Director (Inactive)

Appointment date: 16 Sep 2005

Termination date: 17 Oct 2022

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 06 May 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 13 Feb 2020

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 22 Nov 2011

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 22 May 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 18 May 2012

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 22 May 2019


Bryan Robert Green - Director (Inactive)

Appointment date: 16 Sep 2005

Termination date: 26 Sep 2017

Address: Christchurch, 8022 New Zealand

Address used since 23 May 2016


Michael Bede O'regan - Director (Inactive)

Appointment date: 16 Sep 2005

Termination date: 31 Mar 2016

Address: Christchurch, 8052 New Zealand

Address used since 05 May 2009

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