Landsborough Trustee Services No 4 Limited, a registered company, was registered on 26 Aug 2004. 9429035226079 is the New Zealand Business Number it was issued. The company has been managed by 9 directors: Rebecca Maria Jenkins - an active director whose contract started on 22 Nov 2011,
Christopher William James Fogarty - an active director whose contract started on 22 Nov 2011,
Sanjay Ari Segaran - an active director whose contract started on 01 Apr 2016,
Geoffrey Alan Falloon - an inactive director whose contract started on 26 Aug 2004 and was terminated on 19 Jun 2024,
Michael Herbert Rattray - an inactive director whose contract started on 26 Aug 2004 and was terminated on 17 Oct 2022.
Last updated on 10 Jun 2025, BizDb's data contains detailed information about 1 address: 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 (type: physical, registered).
Landsborough Trustee Services No 4 Limited had been using C/- Cameron & Company, 3/21 Leslie Hills Drive, Christchurch as their registered address up until 30 May 2019.
A total of 8 shares are allocated to 3 shareholders (3 groups). The first group consists of 4 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2 shares (25%). Lastly the third share allocation (2 shares 25%) made up of 1 entity.
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
Registered & physical address used from 26 Aug 2004 to 30 May 2011
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 | 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 | Falloon, Geoffrey Alan |
Rolleston Rolleston 7614 New Zealand |
26 Aug 2004 - 25 Jun 2024 |
| Individual | Falloon, Geoffrey Alan |
Rolleston Rolleston 7614 New Zealand |
26 Aug 2004 - 25 Jun 2024 |
| Individual | Rattray, Michael Herbert |
Bryndwr Christchurch 8052 New Zealand |
26 Aug 2004 - 24 Aug 2023 |
| 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 |
26 Aug 2004 - 06 Apr 2016 |
| Individual | Green, Bryan Robert |
Christchurch |
26 Aug 2004 - 27 Sep 2017 |
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: 26 Aug 2004
Termination date: 19 Jun 2024
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 22 May 2019
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: 26 Aug 2004
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: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 22 May 2019
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: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 22 May 2019
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 18 May 2012
Bryan Robert Green - Director (Inactive)
Appointment date: 26 Aug 2004
Termination date: 26 Sep 2017
Address: Christchurch, 8022 New Zealand
Address used since 23 May 2016
Michael Bede O'regan - Director (Inactive)
Appointment date: 26 Aug 2004
Termination date: 31 Mar 2016
Address: Christchurch, 8052 New Zealand
Address used since 09 Jun 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