Shortcuts

Landsborough Trustee Services No 26 Limited

Type: NZ Limited Company (Ltd)
9429042375630
NZBN
6006988
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 address used since 12 Mar 2019

Landsborough Trustee Services No 26 Limited was started on 08 Jun 2016 and issued a New Zealand Business Number of 9429042375630. The registered LTD company has been managed by 8 directors: Christopher William James Fogarty - an active director whose contract began on 08 Jun 2016,
Geoffrey Alan Falloon - an active director whose contract began on 08 Jun 2016,
Rebecca Maria Jenkins - an active director whose contract began on 08 Jun 2016,
Michael Herbert Rattray - an active director whose contract began on 08 Jun 2016,
Sanjay Ari Segaran - an active director whose contract began on 08 Jun 2016.
As stated in our data (last updated on 12 May 2022), this company registered 1 address: 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 (type: physical, registered).
Up until 12 Mar 2019, Landsborough Trustee Services No 26 Limited had been using 21 Leslie Hills Drive, Riccarton, Christchurch as their physical address.
A total of 8 shares are allocated to 5 groups (5 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Sanjay Segaran (a director) located at Wigram, Christchurch postcode 8042.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 2 shares) and includes
Rebecca Jenkins - located at Westmorland, Christchurch.
The next share allotment (2 shares, 25%) belongs to 1 entity, namely:
Geoffrey Falloon, located at Rolleston, Rolleston (a director). Landsborough Trustee Services No 26 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

Physical & registered address used from 08 Jun 2016 to 12 Mar 2019

Financial Data

Basic Financial info

Total number of Shares: 8

Annual return filing month: June

Annual return last filed: 22 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Director Sanjay Ari Segaran Wigram
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Rebecca Maria Jenkins Westmorland
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 2
Director Geoffrey Alan Falloon Rolleston
Rolleston
7614
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Michael Herbert Rattray Bryndwr
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Christopher William James Fogarty Sockburn
Christchurch
8042
New Zealand

Previous Shareholders

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

Christopher William James Fogarty - Director

Appointment date: 08 Jun 2016

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 13 Feb 2020

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 08 Jun 2016


Geoffrey Alan Falloon - Director

Appointment date: 08 Jun 2016

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 Nov 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 08 Jun 2016


Rebecca Maria Jenkins - Director

Appointment date: 08 Jun 2016

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 08 Jun 2016


Michael Herbert Rattray - Director

Appointment date: 08 Jun 2016

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 08 Jun 2016


Sanjay Ari Segaran - Director

Appointment date: 08 Jun 2016

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 08 Jun 2016


Angeline Carol Boniface - Director (Inactive)

Appointment date: 08 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 08 Jun 2016

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 04 Mar 2019


Timothy Derek Holton - Director (Inactive)

Appointment date: 08 Jun 2016

Termination date: 20 Dec 2019

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 04 Mar 2019

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 08 Jun 2016


Bryan Robert Green - Director (Inactive)

Appointment date: 08 Jun 2016

Termination date: 26 Sep 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 08 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 25 Limited
21 Leslie Hills Drive

Rjb Law Limited
22 Foster Street

Strada Trustee Co Limited
362a Colombo Street