Landsborough Trustee Services No 25 Limited was registered on 02 Jun 2016 and issued an NZ business number of 9429042372806. The registered LTD company has been managed by 8 directors: Geoffrey Alan Falloon - an active director whose contract started on 02 Jun 2016,
Christopher William James Fogarty - an active director whose contract started on 02 Jun 2016,
Rebecca Maria Jenkins - an active director whose contract started on 02 Jun 2016,
Sanjay Ari Segaran - an active director whose contract started on 02 Jun 2016,
Michael Herbert Rattray - an inactive director whose contract started on 02 Jun 2016 and was terminated on 17 Oct 2022.
As stated in BizDb's database (last updated on 08 Apr 2024), the company registered 1 address: 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 (types include: physical, registered).
Until 30 May 2019, Landsborough Trustee Services No 25 Limited had been using 21 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 8 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Fogarty, Christopher William James (a director) located at Sockburn, Christchurch postcode 8042.
The second group consists of 1 shareholder, holds 25% shares (exactly 2 shares) and includes
Segaran, Sanjay Ari - located at Wigram, Christchurch.
The 3rd share allotment (2 shares, 25%) belongs to 1 entity, namely:
Jenkins, Rebecca Maria, located at Westmorland, Christchurch (a director). Landsborough Trustee Services No 25 Limited was categorised as "Conveyancing service - by qualified legal practitioner" (business classification M693115).
Previous address
Address: 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 02 Jun 2016 to 30 May 2019
Basic Financial info
Total number of Shares: 8
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Fogarty, Christopher William James |
Sockburn Christchurch 8042 New Zealand |
02 Jun 2016 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Segaran, Sanjay Ari |
Wigram Christchurch 8042 New Zealand |
02 Jun 2016 - |
Shares Allocation #3 Number of Shares: 2 | |||
Director | Jenkins, Rebecca Maria |
Westmorland Christchurch 8025 New Zealand |
02 Jun 2016 - |
Shares Allocation #4 Number of Shares: 2 | |||
Director | Falloon, Geoffrey Alan |
Rolleston Rolleston 7614 New Zealand |
02 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rattray, Michael Herbert |
Bryndwr Christchurch 8052 New Zealand |
02 Jun 2016 - 24 Aug 2023 |
Individual | Holton, Timothy Derek |
Upper Riccarton Christchurch 8041 New Zealand |
02 Jun 2016 - 13 Feb 2020 |
Individual | Boniface, Angeline Carol |
Burnside Christchurch 8053 New Zealand |
02 Jun 2016 - 13 Apr 2021 |
Individual | Green, Bryan Robert |
Cashmere Christchurch 8022 New Zealand |
02 Jun 2016 - 06 Nov 2017 |
Director | Bryan Robert Green |
Cashmere Christchurch 8022 New Zealand |
02 Jun 2016 - 06 Nov 2017 |
Geoffrey Alan Falloon - Director
Appointment date: 02 Jun 2016
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Nov 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 02 Jun 2016
Christopher William James Fogarty - Director
Appointment date: 02 Jun 2016
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 13 Feb 2020
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 02 Jun 2016
Rebecca Maria Jenkins - Director
Appointment date: 02 Jun 2016
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 02 Jun 2016
Sanjay Ari Segaran - Director
Appointment date: 02 Jun 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 02 Jun 2016
Michael Herbert Rattray - Director (Inactive)
Appointment date: 02 Jun 2016
Termination date: 17 Oct 2022
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 02 Jun 2016
Angeline Carol Boniface - Director (Inactive)
Appointment date: 02 Jun 2016
Termination date: 31 Mar 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 13 Feb 2020
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 02 Jun 2016
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 22 May 2019
Timothy Derek Holton - Director (Inactive)
Appointment date: 02 Jun 2016
Termination date: 20 Dec 2019
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 22 May 2019
Address: Christchurch, 8011 New Zealand
Address used since 02 Jun 2016
Bryan Robert Green - Director (Inactive)
Appointment date: 02 Jun 2016
Termination date: 26 Sep 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 02 Jun 2016
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
Christchurch Property Law Limited
Unit 7, 243 Blenheim Road
Conveyancing Canterbury Limited
20 Gothic Place
Kiwi Conveyancing Solutions Limited
21a Main North Road
Landsborough Trustee Services No 26 Limited
21 Leslie Hills Drive
Rjb Law Limited
22 Foster Street
Strada Trustee Co Limited
362a Colombo Street