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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Jenkins, Rebecca Maria Director |
Westmorland Christchurch 8025 |
28 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Fogarty, Christopher William James Director |
Sockburn Christchurch 8042 |
28 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Segaran, Sanjay Ari Director |
Wigram Christchurch 8042 |
06 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Falloon, Geoffrey Alan Director |
Rolleston Rolleston 7614 |
28 Nov 2011 - current |
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 |
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 |
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 |