Shortcuts

Landsborough Trustee Services No 3 Limited

Type: NZ Limited Company (Ltd)
9429035226024
NZBN
1546834
Company Number
Registered
Company Status
Current address
C/-cameron & Company
3/21 Leslie Hills Drive
Christchurch 8011
New Zealand
Other address (Address For Share Register) used since 21 Apr 2015
322 Riccarton Road
Upper Riccarton
Christchurch 8041
New Zealand
Physical & registered & service address used since 08 May 2019
322 Riccarton Road
Upper Riccarton
Christchurch 8041
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 19 Apr 2021

Landsborough Trustee Services No 3 Limited was started on 17 Aug 2004 and issued an NZ business number of 9429035226024. The registered LTD company has been managed 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 17 Aug 2004 and was terminated on 19 Jun 2024,
Michael Herbert Rattray - an inactive director whose contract began on 17 Aug 2004 and was terminated on 17 Oct 2022.
As stated in our database (last updated on 05 May 2025), this company uses 3 addresses: an address for share register at 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 (other address),
322 Riccarton Road, Upper Riccarton, Christchurch, 8041 (shareregister address),
322 Riccarton Road, Upper Riccarton, Christchurch, 8041 (records address),
322 Riccarton Road, Upper Riccarton, Christchurch, 8041 (physical address) among others.
Until 08 May 2019, Landsborough Trustee Services No 3 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). In the first group, 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% shares (exactly 2 shares) and includes
Segaran, Sanjay Ari - located at Wigram, Christchurch.
The next share allocation (2 shares, 25%) belongs to 1 entity, namely:
Jenkins, Rebecca Maria, located at Westmorland, Christchurch (a director).

Addresses

Previous addresses

Address #1: C/-cameron & Company, 3/21 Leslie Hills Drive, Christchurch, 8011 New Zealand

Registered & physical address used from 29 Apr 2015 to 08 May 2019

Address #2: C/-cameron & Company, 14 Leslie Hills Drive, Christchurch, 8011 New Zealand

Physical & registered address used from 11 May 2011 to 29 Apr 2015

Address #3: C/-cameron & Company, 287 Durham Street, Christchurch New Zealand

Physical & registered address used from 17 Aug 2004 to 11 May 2011

Financial Data

Basic Financial info

Total number of Shares: 8

Annual return filing month: April

Annual return last filed: 24 Apr 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 Segaran, Sanjay Ari Wigram
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 2
Director Jenkins, Rebecca Maria Westmorland
Christchurch
8025
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 Green, Bryan Robert Christchurch
Individual Boniface, Angeline Carol Burnside
Christchurch
8053
New Zealand
Individual Holton, Timothy Derek Upper Riccarton
Christchurch
8041
New Zealand
Individual O'regan, Michael Bede Christchurch

New Zealand
Directors

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: Somerfield, Christchurch, 8024 New Zealand

Address used since 22 Nov 2011

Address: Westmorland, Christchurch, 8025 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: 17 Aug 2004

Termination date: 19 Jun 2024

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 Nov 2019

Address: Christchurch, Christchurch, 8052 New Zealand

Address used since 15 Apr 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 30 Apr 2019


Michael Herbert Rattray - Director (Inactive)

Appointment date: 17 Aug 2004

Termination date: 17 Oct 2022

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 13 Feb 2020

Address: Christchurch, Christchurch, 8041 New Zealand

Address used since 15 Apr 2016

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 30 Apr 2019


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 30 Apr 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 21 Apr 2015

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 30 Apr 2019


Bryan Robert Green - Director (Inactive)

Appointment date: 17 Aug 2004

Termination date: 26 Sep 2017

Address: Christchurch, Christchurch, 8022 New Zealand

Address used since 15 Apr 2016


Michael Bede O'regan - Director (Inactive)

Appointment date: 17 Aug 2004

Termination date: 31 Mar 2016

Address: Christchurch, 8052 New Zealand

Address used since 01 Apr 2007

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