Landsborough Trustee Services No 23 Limited, a registered company, was incorporated on 26 Aug 2015. 9429041939253 is the New Zealand Business Number it was issued. This company has been run by 9 directors: Christopher William James Fogarty - an active director whose contract began on 26 Aug 2015,
Rebecca Maria Jenkins - an active director whose contract began on 15 Sep 2015,
Sanjay Ari Segaran - an active director whose contract began on 01 Apr 2016,
Geoffrey Alan Falloon - an inactive director whose contract began on 26 Aug 2015 and was terminated on 19 Jun 2024,
Michael Herbert Rattray - an inactive director whose contract began on 26 Aug 2015 and was terminated on 17 Oct 2022.
Last updated on 04 May 2025, our data contains detailed information about 1 address: 322 Riccarton Road, Riccarton, Christchurch, 8041 (types include: registered, physical).
Landsborough Trustee Services No 23 Limited had been using Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch as their registered address up to 10 Dec 2018.
A total of 8 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 4 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2 shares (25 per cent). Finally the 3rd share allotment (2 shares 25 per cent) made up of 1 entity.
Previous address
Address: Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch, 8083 New Zealand
Registered & physical address used from 26 Aug 2015 to 10 Dec 2018
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 |
26 Aug 2015 - |
| 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 | |||
| Individual | Jenkins, Rebecca Maria |
Westmorland Christchurch 8025 New Zealand |
15 Sep 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rattray, Michael Herbert |
Bryndwr Christchurch 8052 New Zealand |
26 Aug 2015 - 24 Aug 2023 |
| Individual | Falloon, Geoffrey Alan |
Rolleston Rolleston 7614 New Zealand |
26 Aug 2015 - 25 Jun 2024 |
| Individual | Holton, Timothy Derek |
Riccarton Christchurch 8041 New Zealand |
26 Aug 2015 - 13 Feb 2020 |
| Individual | Green, Bryan Robert |
Cashmere Christchurch 8022 New Zealand |
26 Aug 2015 - 06 Nov 2017 |
| Individual | Boniface, Angeline Carol |
Burnside Christchurch 8053 New Zealand |
26 Aug 2015 - 13 Apr 2021 |
| Individual | O'regan, Michael Bede |
Strowan Christchurch 8052 New Zealand |
26 Aug 2015 - 06 Apr 2016 |
| Director | Michael Bede O'regan |
Strowan Christchurch 8052 New Zealand |
26 Aug 2015 - 06 Apr 2016 |
| Director | Bryan Robert Green |
Cashmere Christchurch 8022 New Zealand |
26 Aug 2015 - 06 Nov 2017 |
Christopher William James Fogarty - Director
Appointment date: 26 Aug 2015
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 13 Feb 2020
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 26 Aug 2015
Rebecca Maria Jenkins - Director
Appointment date: 15 Sep 2015
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 15 Sep 2015
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 2015
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 26 Aug 2015
Michael Herbert Rattray - Director (Inactive)
Appointment date: 26 Aug 2015
Termination date: 17 Oct 2022
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 26 Aug 2015
Angeline Carol Boniface - Director (Inactive)
Appointment date: 26 Aug 2015
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 26 Nov 2019
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 26 Aug 2015
Timothy Derek Holton - Director (Inactive)
Appointment date: 26 Aug 2015
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 26 Aug 2015
Bryan Robert Green - Director (Inactive)
Appointment date: 26 Aug 2015
Termination date: 26 Sep 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Aug 2015
Michael Bede O'regan - Director (Inactive)
Appointment date: 26 Aug 2015
Termination date: 31 Mar 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 26 Aug 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