Landsborough Trustee Services No 12 Limited was started on 12 Aug 2010 and issued an NZBN of 9429031426688. This registered LTD company has been supervised by 9 directors: Geoffrey Alan Falloon - an active director whose contract started on 12 Aug 2010,
Rebecca Maria Jenkins - an active director whose contract started on 12 Aug 2010,
Christopher William James Fogarty - an active director whose contract started on 12 Aug 2010,
Sanjay Ari Segaran - an active director whose contract started on 01 Apr 2016,
Michael Herbert Rattray - an inactive director whose contract started on 12 Aug 2010 and was terminated on 17 Oct 2022.
As stated in our information (updated on 29 Apr 2024), this company uses 1 address: 322 Riccarton Road, Riccarton, Christchurch, 8041 (type: registered, physical).
Up to 27 Sep 2018, Landsborough Trustee Services No 12 Limited had been using Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 8 shares are allotted to 4 groups (4 shareholders in total). In the first group, 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% shares (exactly 2 shares) and includes
Segaran, Sanjay Ari - located at Wigram, Christchurch.
The next share allotment (2 shares, 25%) belongs to 1 entity, namely:
Jenkins, Rebecca Maria, located at Westmorland, Christchurch (a director). Landsborough Trustee Services No 12 Limited was categorised as "Trustee service" (ANZSIC K641965).
Previous addresses
Address: Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Sep 2014 to 27 Sep 2018
Address: 14 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 03 Oct 2011 to 24 Sep 2014
Address: 287 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 12 Aug 2010 to 03 Oct 2011
Basic Financial info
Total number of Shares: 8
Annual return filing month: September
Annual return last filed: 19 Sep 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 |
12 Aug 2010 - |
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 |
12 Aug 2010 - |
Shares Allocation #4 Number of Shares: 2 | |||
Director | Falloon, Geoffrey Alan |
Rolleston Rolleston 7614 New Zealand |
12 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rattray, Michael Herbert |
Bryndwr Christchurch 8052 New Zealand |
12 Aug 2010 - 24 Aug 2023 |
Individual | Holton, Timothy Derek |
Bryndwr Christchurch 8052 New Zealand |
12 Aug 2010 - 12 Feb 2020 |
Individual | Green, Bryan Robert |
Cashmere Christchurch 8022 New Zealand |
12 Aug 2010 - 06 Nov 2017 |
Individual | Boniface, Angeline Carol |
Burnside Christchurch 8053 New Zealand |
12 Aug 2010 - 13 Apr 2021 |
Individual | O'regan, Michael Bede |
Strowan Christchurch 8052 New Zealand |
12 Aug 2010 - 06 Apr 2016 |
Director | Michael Bede O'regan |
Strowan Christchurch 8052 New Zealand |
12 Aug 2010 - 06 Apr 2016 |
Director | Bryan Robert Green |
Cashmere Christchurch 8022 New Zealand |
12 Aug 2010 - 06 Nov 2017 |
Geoffrey Alan Falloon - Director
Appointment date: 12 Aug 2010
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Nov 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 12 Aug 2010
Rebecca Maria Jenkins - Director
Appointment date: 12 Aug 2010
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 15 Sep 2015
Christopher William James Fogarty - Director
Appointment date: 12 Aug 2010
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 27 Sep 2016
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: 12 Aug 2010
Termination date: 17 Oct 2022
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 15 Sep 2015
Angeline Carol Boniface - Director (Inactive)
Appointment date: 12 Aug 2010
Termination date: 31 Mar 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 27 Sep 2016
Timothy Derek Holton - Director (Inactive)
Appointment date: 12 Aug 2010
Termination date: 20 Dec 2019
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 27 Sep 2016
Bryan Robert Green - Director (Inactive)
Appointment date: 12 Aug 2010
Termination date: 26 Sep 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Aug 2010
Michael Bede O'regan - Director (Inactive)
Appointment date: 12 Aug 2010
Termination date: 31 Mar 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 12 Aug 2010
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 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
Landsborough Trustee Services No 20 Limited
Unit 3, 21 Leslie Hills Drive
Te Puna Trustee Limited
21 Lesley Hills Drive