Shortcuts

Landsborough Trustee Services No 25 Limited

Type: NZ Limited Company (Ltd)
9429042372806
NZBN
6005890
Company Number
Registered
Company Status
M693115
Industry classification code
Conveyancing Service - By Qualified Legal Practitioner
Industry classification description
Current address
322 Riccarton Road
Upper Riccarton
Christchurch 8041
New Zealand
Physical & registered & service address used since 30 May 2019

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).

Addresses

Previous address

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

Registered & physical address used from 02 Jun 2016 to 30 May 2019

Financial Data

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
Shares Allocation #1 Number of Shares: 2
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
Shares Allocation #4 Number of Shares: 2
Director Falloon, Geoffrey Alan Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rattray, Michael Herbert Bryndwr
Christchurch
8052
New Zealand
Individual Holton, Timothy Derek Upper Riccarton
Christchurch
8041
New Zealand
Individual Boniface, Angeline Carol Burnside
Christchurch
8053
New Zealand
Individual Green, Bryan Robert Cashmere
Christchurch
8022
New Zealand
Director Bryan Robert Green Cashmere
Christchurch
8022
New Zealand
Directors

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

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

Similar companies

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