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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4 | |||
| Director | Fogarty, Christopher William James |
Sockburn Christchurch 8042 New Zealand |
23 Jul 2014 - |
| 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 |
23 Jul 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Falloon, Geoffrey Alan |
Rolleston Rolleston 7614 New Zealand |
23 Jul 2014 - 25 Jun 2024 |
| Individual | Rattray, Michael Herbert |
Bryndwr Christchurch 8052 New Zealand |
23 Jul 2014 - 24 Aug 2023 |
| Individual | O'regan, Michael Bede |
Strowan Christchurch 8052 New Zealand |
23 Jul 2014 - 06 Apr 2016 |
| Individual | Boniface, Angeline Carol |
Burnside Christchurch 8053 New Zealand |
23 Jul 2014 - 13 Apr 2021 |
| Individual | Green, Bryan Robert |
Cashmere Christchurch 8022 New Zealand |
23 Jul 2014 - 06 Nov 2017 |
| Individual | Holton, Timothy Derek |
Riccarton Christchurch 8041 New Zealand |
23 Jul 2014 - 13 Feb 2020 |
| Director | Michael Bede O'regan |
Strowan Christchurch 8052 New Zealand |
23 Jul 2014 - 06 Apr 2016 |
| Director | Bryan Robert Green |
Cashmere Christchurch 8022 New Zealand |
23 Jul 2014 - 06 Nov 2017 |
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
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