Landsborough Trustee Services No 1 Limited, a registered company, was launched on 22 Jun 2004. 9429035322870 is the number it was issued. The company has been run 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 22 Jun 2004 and was terminated on 19 Jun 2024,
Michael Herbert Rattray - an inactive director whose contract began on 22 Jun 2004 and was terminated on 11 Oct 2022.
Updated on 16 May 2025, the BizDb database contains detailed information about 1 address: 322 Riccarton Road, Riccarton, Christchurch, 8041 (type: physical, registered).
Landsborough Trustee Services No 1 Limited had been using Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch as their registered address up to 27 Sep 2018.
A total of 8 shares are allocated to 3 shareholders (3 groups). The first group consists of 4 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2 shares (25%). Lastly we have the 3rd share allocation (2 shares 25%) made up of 1 entity.
Previous addresses
Address: Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Sep 2014 to 27 Sep 2018
Address: 14 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Sep 2011 to 24 Sep 2014
Address: 287 Durham Street, Christchurch New Zealand
Registered & physical address used from 22 Jun 2004 to 26 Sep 2011
Basic Financial info
Total number of Shares: 8
Annual return filing month: September
Annual return last filed: 20 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4 | |||
| Director | Segaran, Sanjay Ari |
Wigram Christchurch 8042 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 | 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 |
22 Jun 2004 - 25 Jun 2024 |
| Individual | Boniface, Angeline Carol |
Burnside Christchurch 8053 New Zealand |
06 Apr 2016 - 13 Apr 2021 |
| Individual | Rattray, Michael Herbert |
Bryndwr Christchurch 8052 New Zealand |
22 Jun 2004 - 24 Aug 2023 |
| Individual | Holton, Timothy Derek |
Bryndwr Christchurch 8052 New Zealand |
06 Apr 2016 - 12 Feb 2020 |
| Individual | O'regan, Michael Bede |
Christchurch New Zealand |
22 Jun 2004 - 06 Apr 2016 |
| Individual | Green, Bryan Robert |
Christchurch |
22 Jun 2004 - 27 Sep 2017 |
Rebecca Maria Jenkins - Director
Appointment date: 22 Nov 2011
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 18 Sep 2015
Christopher William James Fogarty - Director
Appointment date: 22 Nov 2011
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 27 Sep 2016
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: 22 Jun 2004
Termination date: 19 Jun 2024
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Nov 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 18 Sep 2015
Michael Herbert Rattray - Director (Inactive)
Appointment date: 22 Jun 2004
Termination date: 11 Oct 2022
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 18 Sep 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 27 Sep 2016
Timothy Derek Holton - Director (Inactive)
Appointment date: 22 Nov 2011
Termination date: 20 Dec 2019
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 27 Sep 2016
Bryan Robert Green - Director (Inactive)
Appointment date: 22 Jun 2004
Termination date: 26 Sep 2017
Address: Christchurch, Christchurch, 8022 New Zealand
Address used since 18 Sep 2015
Michael Bede O'regan - Director (Inactive)
Appointment date: 22 Jun 2004
Termination date: 31 Mar 2016
Address: Christchurch, Christchurch, 8052 New Zealand
Address used since 18 Sep 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