General information

Landsborough Trustee Services No 15 Limited

Type: NZ Limited Company (Ltd)
9429030873322
New Zealand Business Number
3668011
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Landsborough Trustee Services No 15 Limited (issued an NZ business identifier of 9429030873322) was incorporated on 28 Nov 2011. 2 addresses are in use by the company: 322 Riccarton Road, Riccarton, Christchurch, 8041 (type: physical, registered). Unit 3 21 Leslie Hills Drive, Riccarton, Christchurch had been their registered address, up until 10 Dec 2018. 8 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 2 shares (25% of shares), namely:
Jenkins, Rebecca Maria (a director) located at Westmorland, Christchurch postcode 8025. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (2 shares); it includes
Fogarty, Christopher William James (a director) - located at Sockburn, Christchurch. The next group of shareholders, share allocation (2 shares, 25%) belongs to 1 entity, namely:
Segaran, Sanjay Ari, located at Wigram, Christchurch (a director). "Trustee service" (business classification K641965) is the category the ABS issued to Landsborough Trustee Services No 15 Limited. The Businesscheck information was last updated on 02 May 2024.

Current address Type Used since
322 Riccarton Road, Riccarton, Christchurch, 8041 Physical & registered & service 10 Dec 2018
Directors
Name and Address Role Period
Rebecca Maria Jenkins
Westmorland, Christchurch, 8025
Address used since 24 Nov 2015
Director 28 Nov 2011 - current
Christopher William James Fogarty
Sockburn, Christchurch, 8042
Address used since 20 Feb 2020
Athelstan Street, Spredon, Christchurch, 8024
Address used since 28 Nov 2011
Spreydon, Christchurch, 8024
Address used since 26 Nov 2019
Director 28 Nov 2011 - current
Geoffrey Alan Falloon
Rolleston, Rolleston, 7614
Address used since 26 Nov 2019
Watford Street , Stowan, Christchurch, 8052
Address used since 28 Nov 2011
Director 28 Nov 2011 - current
Sanjay Ari Segaran
Wigram, Christchurch, 8042
Address used since 01 Apr 2016
Director 01 Apr 2016 - current
Micheal Herbert Rattray
Bryndwr, Christchurch, 8052
Address used since 24 Nov 2015
Director 28 Nov 2011 - 17 Oct 2022
Angeline Carol Boniface
Burnside, Christchurch, 8053
Address used since 20 Feb 2020
Yaldhurst Road, Sockburn, Christchurch, 8013
Address used since 28 Nov 2011
Upper Riccarton, Christchurch, 8041
Address used since 26 Nov 2019
Director 28 Nov 2011 - 31 Mar 2021
Timothy Derek Holton
Riccarton, Christchurch, 8041
Address used since 30 Nov 2018
Riccarton, Christchurch, 8011
Address used since 21 Nov 2014
Director 28 Nov 2011 - 20 Dec 2019
Bryan Robert Green
Hackthorne Road, Cashmere, Christchurch, 8022
Address used since 28 Nov 2011
Director 28 Nov 2011 - 26 Sep 2017
Micheal Bede O'regan
Blighs Road, Stowan, Christchurch, 8052
Address used since 28 Nov 2011
Director 28 Nov 2011 - 31 Mar 2016
Addresses
Previous address Type Period
Unit 3 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & physical 01 Dec 2014 - 10 Dec 2018
14 Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & physical 28 Nov 2011 - 01 Dec 2014
Financial Data
Financial info
8
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Jenkins, Rebecca Maria
Director
Westmorland
Christchurch
8025
28 Nov 2011 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Fogarty, Christopher William James
Director
Sockburn
Christchurch
8042
28 Nov 2011 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Segaran, Sanjay Ari
Director
Wigram
Christchurch
8042
06 Apr 2016 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Falloon, Geoffrey Alan
Director
Rolleston
Rolleston
7614
28 Nov 2011 - current

Historic shareholders

Shareholder Name Address Period
Green, Bryan Robert
Individual
Hackthorne Road, Cashmere
Christchurch
8022
28 Nov 2011 - 06 Nov 2017
O'regan, Micheal Bede
Individual
Blighs Road, Stowan
Christchurch
8052
28 Nov 2011 - 06 Apr 2016
Rattray, Micheal Herbert
Individual
Bryndwr
Christchurch
8052
28 Nov 2011 - 24 Aug 2023
Boniface, Angeline Carol
Individual
Burnside
Christchurch
8053
28 Nov 2011 - 13 Apr 2021
Holton, Timothy Derek
Individual
Riccarton
Christchurch
8041
28 Nov 2011 - 12 Feb 2020
Micheal Bede O'regan
Director
Blighs Road, Stowan
Christchurch
8052
28 Nov 2011 - 06 Apr 2016
Bryan Robert Green
Director
Hackthorne Road, Cashmere
Christchurch
8022
28 Nov 2011 - 06 Nov 2017
Location
Companies nearby
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
Te Puna Trustee Limited
21 Leslie Hills Drive
Wwl Trustees Services 126 Limited
21 Leslie Hills Drive
Wwl Trustees Services 121 Limited
10 Leslie Hills Drive
Wwl Trustees Services 122 Limited
10 Leslie Hills Drive
Wwl Trustee Services 125 Limited
1st Floor
Hp3 Trustees Limited
6e Pope Street