Shortcuts

Landsborough Trustee Services No 21 Limited

Type: NZ Limited Company (Ltd)
9429041299326
NZBN
5342041
Company Number
Registered
Company Status
Current address
322 Riccarton Road
Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 10 Dec 2018

Landsborough Trustee Services No 21 Limited was registered on 23 Jul 2014 and issued a New Zealand Business Number of 9429041299326. The registered LTD company has been run by 9 directors: Rebecca Maria Jenkins - an active director whose contract began on 23 Jul 2014,
Christopher William James Fogarty - an active director whose contract began on 23 Jul 2014,
Sanjay Ari Segaran - an active director whose contract began on 01 Apr 2016,
Geoffrey Alan Falloon - an inactive director whose contract began on 23 Jul 2014 and was terminated on 19 Jun 2024,
Michael Herbert Rattray - an inactive director whose contract began on 23 Jul 2014 and was terminated on 17 Oct 2022.
According to BizDb's data (last updated on 11 May 2025), this company registered 1 address: 322 Riccarton Road, Riccarton, Christchurch, 8041 (types include: registered, physical).
Up until 10 Dec 2018, Landsborough Trustee Services No 21 Limited had been using 3/21 Leslie Hills Drive, Riccarton, Christchurch as their physical address.
A total of 8 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 4 shares are held by 1 entity, namely:
Fogarty, Christopher William James (a director) located at Sockburn, Christchurch postcode 8042.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 2 shares) and includes
Segaran, Sanjay Ari - located at Wigram, Christchurch.
The third share allocation (2 shares, 25%) belongs to 1 entity, namely:
Jenkins, Rebecca Maria, located at Westmorland, Christchurch (a director).

Addresses

Previous addresses

Address: 3/21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 03 Dec 2015 to 10 Dec 2018

Address: 14 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 23 Jul 2014 to 03 Dec 2015

Financial Data

Basic Financial info

Total number of Shares: 8

Annual return filing month: November

Annual return last filed: 04 Nov 2024

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 Falloon, Geoffrey Alan Rolleston
Rolleston
7614
New Zealand
Individual Rattray, Michael Herbert Bryndwr
Christchurch
8052
New Zealand
Individual O'regan, Michael Bede Strowan
Christchurch
8052
New Zealand
Individual Boniface, Angeline Carol Burnside
Christchurch
8053
New Zealand
Individual Green, Bryan Robert Cashmere
Christchurch
8022
New Zealand
Individual Holton, Timothy Derek Riccarton
Christchurch
8041
New Zealand
Director Michael Bede O'regan Strowan
Christchurch
8052
New Zealand
Director Bryan Robert Green Cashmere
Christchurch
8022
New Zealand
Directors

Rebecca Maria Jenkins - Director

Appointment date: 23 Jul 2014

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 25 Nov 2015


Christopher William James Fogarty - Director

Appointment date: 23 Jul 2014

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 13 Feb 2020

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 23 Jul 2014


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: 23 Jul 2014

Termination date: 19 Jun 2024

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 26 Nov 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 23 Jul 2014


Michael Herbert Rattray - Director (Inactive)

Appointment date: 23 Jul 2014

Termination date: 17 Oct 2022

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 25 Nov 2015


Angeline Carol Boniface - Director (Inactive)

Appointment date: 23 Jul 2014

Termination date: 31 Mar 2021

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 26 Nov 2019

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 13 Feb 2020

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 23 Jul 2014


Timothy Derek Holton - Director (Inactive)

Appointment date: 23 Jul 2014

Termination date: 20 Dec 2019

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 30 Nov 2018

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 25 Nov 2015


Bryan Robert Green - Director (Inactive)

Appointment date: 23 Jul 2014

Termination date: 26 Sep 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Jul 2014


Michael Bede O'regan - Director (Inactive)

Appointment date: 23 Jul 2014

Termination date: 31 Mar 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 23 Jul 2014

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