Landsborough Trustee Services No 20 Limited was started on 16 Apr 2013 and issued an NZBN of 9429030266933. The registered LTD company has been managed by 9 directors: Rebecca Maria Jenkins - an active director whose contract started on 16 Apr 2013,
Geoffrey Alan Falloon - an active director whose contract started on 16 Apr 2013,
Christopher William James Fogarty - an active director whose contract started on 16 Apr 2013,
Sanjay Ari Segaran - an active director whose contract started on 01 Apr 2016,
Michael Herbert Rattray - an inactive director whose contract started on 16 Apr 2013 and was terminated on 17 Oct 2022.
As stated in our information (last updated on 31 Mar 2024), the company filed 1 address: 322 Riccarton Road, Riccarton, Christchurch, 8140 (category: physical, registered).
Up to 05 Sep 2018, Landsborough Trustee Services No 20 Limited had been using Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch as their physical address.
A total of 8 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Fogarty, Christopher William James (a director) located at Sockburn, Christchurch postcode 8042.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 2 shares) and includes
Segaran, Sanjay Ari - located at Wigram, Christchurch.
The third share allotment (2 shares, 25%) belongs to 1 entity, namely:
Jenkins, Rebecca Maria, located at Westmorland, Christchurch (a director). Landsborough Trustee Services No 20 Limited was categorised as "Trustee service" (business classification K641965).
Previous addresses
Address: Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 03 Sep 2014 to 05 Sep 2018
Address: 14 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 16 Apr 2013 to 03 Sep 2014
Basic Financial info
Total number of Shares: 8
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Fogarty, Christopher William James |
Sockburn Christchurch 8042 New Zealand |
16 Apr 2013 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Segaran, Sanjay Ari |
Wigram Christchurch 8042 New Zealand |
06 Apr 2016 - |
Shares Allocation #3 Number of Shares: 2 | |||
Director | Jenkins, Rebecca Maria |
Westmorland Christchurch 8025 New Zealand |
16 Apr 2013 - |
Shares Allocation #4 Number of Shares: 2 | |||
Director | Falloon, Geoffrey Alan |
Rolleston Rolleston 7614 New Zealand |
16 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rattray, Michael Herbert |
Bryndwr Christchurch 8052 New Zealand |
16 Apr 2013 - 24 Aug 2023 |
Individual | Boniface, Angeline Carol |
Burnside Christchurch 8053 New Zealand |
16 Apr 2013 - 13 Apr 2021 |
Individual | Holton, Timothy Derek |
Upper Riccarton Christchurch 8041 New Zealand |
16 Apr 2013 - 13 Feb 2020 |
Individual | Green, Bryan Robert |
Christchurch 8022 New Zealand |
16 Apr 2013 - 06 Nov 2017 |
Director | Michael Bede O'regan |
Christchurch 8052 New Zealand |
16 Apr 2013 - 06 Apr 2016 |
Individual | O'regan, Michael Bede |
Christchurch 8052 New Zealand |
16 Apr 2013 - 06 Apr 2016 |
Director | Bryan Robert Green |
Christchurch 8022 New Zealand |
16 Apr 2013 - 06 Nov 2017 |
Rebecca Maria Jenkins - Director
Appointment date: 16 Apr 2013
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 04 Aug 2015
Geoffrey Alan Falloon - Director
Appointment date: 16 Apr 2013
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Nov 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 16 Apr 2013
Christopher William James Fogarty - Director
Appointment date: 16 Apr 2013
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 13 Feb 2020
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 16 Apr 2013
Sanjay Ari Segaran - Director
Appointment date: 01 Apr 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Apr 2016
Michael Herbert Rattray - Director (Inactive)
Appointment date: 16 Apr 2013
Termination date: 17 Oct 2022
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 04 Aug 2015
Angeline Carol Boniface - Director (Inactive)
Appointment date: 16 Apr 2013
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 16 Apr 2013
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 15 Aug 2019
Timothy Derek Holton - Director (Inactive)
Appointment date: 16 Apr 2013
Termination date: 20 Dec 2019
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 04 Aug 2015
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 15 Aug 2019
Bryan Robert Green - Director (Inactive)
Appointment date: 16 Apr 2013
Termination date: 26 Sep 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Aug 2015
Michael Bede O'regan - Director (Inactive)
Appointment date: 16 Apr 2013
Termination date: 31 Mar 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 04 Aug 2015
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
Landsborough Trustee Services No 15 Limited
Unit 3 21 Leslie Hills Drive
Landsborough Trustee Services No 16 Limited
Unit 3, 21 Leslie Hills Drive
Landsborough Trustee Services No 17 Limited
Unit 3 21 Leslie Hills Drive
Landsborough Trustee Services No 18 Limited
Unit 3, 21 Leslie Hills Drive
Landsborough Trustee Services No 19 Limited
Unit 3, 21 Leslie Hills Drive
Te Puna Trustee Limited
21 Lesley Hills Drive