Landsborough Trustee Services No 21 Limited (issued an NZ business identifier of 9429041299326) was incorporated on 23 Jul 2014. 2 addresses are in use by the company: 322 Riccarton Road, Riccarton, Christchurch, 8041 (type: registered, physical). 3/21 Leslie Hills Drive, Riccarton, Christchurch had been their physical address, up to 10 Dec 2018. 8 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 2 shares (25 per cent of shares), namely:
Fogarty, Christopher William James (a director) located at Sockburn, Christchurch postcode 8042. In the second group, a total of 1 shareholder holds 25 per cent of all shares (2 shares); it includes
Segaran, Sanjay Ari (a director) - located at Wigram, Christchurch. Next there is the 3rd group of shareholders, share allocation (2 shares, 25%) belongs to 1 entity, namely:
Jenkins, Rebecca Maria, located at Westmorland, Christchurch (a director). Businesscheck's database was last updated on 14 May 2024.
Current address | Type | Used since |
---|---|---|
322 Riccarton Road, Riccarton, Christchurch, 8041 | Registered & physical & service | 10 Dec 2018 |
Name and Address | Role | Period |
---|---|---|
Geoffrey Alan Falloon
Rolleston, Rolleston, 7614
Address used since 26 Nov 2019
Strowan, Christchurch, 8052
Address used since 23 Jul 2014 |
Director | 23 Jul 2014 - current |
Rebecca Maria Jenkins
Westmorland, Christchurch, 8025
Address used since 25 Nov 2015 |
Director | 23 Jul 2014 - current |
Christopher William James Fogarty
Sockburn, Christchurch, 8042
Address used since 13 Feb 2020
Spreydon, Christchurch, 8024
Address used since 23 Jul 2014 |
Director | 23 Jul 2014 - current |
Sanjay Ari Segaran
Wigram, Christchurch, 8042
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - current |
Michael Herbert Rattray
Bryndwr, Christchurch, 8052
Address used since 25 Nov 2015 |
Director | 23 Jul 2014 - 17 Oct 2022 |
Angeline Carol Boniface
Upper Riccarton, Christchurch, 8041
Address used since 26 Nov 2019
Burnside, Christchurch, 8053
Address used since 13 Feb 2020
Sockburn, Christchurch, 8042
Address used since 23 Jul 2014 |
Director | 23 Jul 2014 - 31 Mar 2021 |
Timothy Derek Holton
Riccarton, Christchurch, 8041
Address used since 30 Nov 2018
Riccarton, Christchurch, 8011
Address used since 25 Nov 2015 |
Director | 23 Jul 2014 - 20 Dec 2019 |
Bryan Robert Green
Cashmere, Christchurch, 8022
Address used since 23 Jul 2014 |
Director | 23 Jul 2014 - 26 Sep 2017 |
Michael Bede O'regan
Strowan, Christchurch, 8052
Address used since 23 Jul 2014 |
Director | 23 Jul 2014 - 31 Mar 2016 |
Previous address | Type | Period |
---|---|---|
3/21 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical & registered | 03 Dec 2015 - 10 Dec 2018 |
14 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & physical | 23 Jul 2014 - 03 Dec 2015 |
Shareholder Name | Address | Period |
---|---|---|
Fogarty, Christopher William James Director |
Sockburn Christchurch 8042 |
23 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Segaran, Sanjay Ari Director |
Wigram Christchurch 8042 |
06 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Jenkins, Rebecca Maria Director |
Westmorland Christchurch 8025 |
23 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Falloon, Geoffrey Alan Director |
Rolleston Rolleston 7614 |
23 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Rattray, Michael Herbert Individual |
Bryndwr Christchurch 8052 |
23 Jul 2014 - 24 Aug 2023 |
O'regan, Michael Bede Individual |
Strowan Christchurch 8052 |
23 Jul 2014 - 06 Apr 2016 |
Boniface, Angeline Carol Individual |
Burnside Christchurch 8053 |
23 Jul 2014 - 13 Apr 2021 |
Green, Bryan Robert Individual |
Cashmere Christchurch 8022 |
23 Jul 2014 - 06 Nov 2017 |
Holton, Timothy Derek Individual |
Riccarton Christchurch 8041 |
23 Jul 2014 - 13 Feb 2020 |
Michael Bede O'regan Director |
Strowan Christchurch 8052 |
23 Jul 2014 - 06 Apr 2016 |
Bryan Robert Green Director |
Cashmere Christchurch 8022 |
23 Jul 2014 - 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 |