Shortcuts

Landsborough Trustee Services No 23 Limited

Type: NZ Limited Company (Ltd)
9429041939253
NZBN
5783431
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 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.

Addresses

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

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
Individual Jenkins, Rebecca Maria Westmorland
Christchurch
8025
New Zealand

Previous Shareholders

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

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

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