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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4 | |||
| Director | Fogarty, Christopher William James |
Sockburn Christchurch 8042 New Zealand |
06 Apr 2016 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Director | Segaran, Sanjay Ari |
Wigram Christchurch 8042 New Zealand |
06 Apr 2016 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Director | Jenkins, Rebecca Maria |
Westmorland Christchurch 8025 New Zealand |
06 Apr 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rattray, Michael Herbert |
Bryndwr Christchurch 8052 New Zealand |
17 Aug 2004 - 24 Aug 2023 |
| Individual | Falloon, Geoffrey Alan |
Rolleston Rolleston 7614 New Zealand |
17 Aug 2004 - 25 Jun 2024 |
| Individual | Green, Bryan Robert |
Christchurch |
17 Aug 2004 - 27 Sep 2017 |
| 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 | O'regan, Michael Bede |
Christchurch New Zealand |
17 Aug 2004 - 06 Apr 2016 |
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
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