General information

Landsborough Trustee Services No 14 Limited

Type: NZ Limited Company (Ltd)
9429030873810
New Zealand Business Number
3667558
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Landsborough Trustee Services No 14 Limited (New Zealand Business Number 9429030873810) was incorporated on 28 Nov 2011. 2 addresses are currently in use by the company: 322 Riccarton Road, Riccarton, Christchurch, 8140 (type: physical, registered). Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch had been their physical address, until 05 Sep 2018. 8 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 4 shares (50% of shares), namely:
Segaran, Sanjay Ari (a director) located at Wigram, Christchurch postcode 8042. In the second group, a total of 1 shareholder holds 25% of all shares (2 shares); it includes
Fogarty, Christopher William James (a director) - located at Sockburn, Christchurch. Moving on to the third group of shareholders, share allocation (2 shares, 25%) belongs to 1 entity, namely:
Jenkins, Rebecca Maria, located at Westmorland, Christchurch (a director). "Trustee service" (business classification K641965) is the category the ABS issued to Landsborough Trustee Services No 14 Limited. Businesscheck's data was last updated on 30 May 2025.

Current address Type Used since
322 Riccarton Road, Riccarton, Christchurch, 8140 Physical & registered & service 05 Sep 2018
Directors
Name and Address Role Period
Christopher William James Fogarty
Sockburn, Christchurch, 8042
Address used since 20 Feb 2020
Spreydon, Christchurch, 8024
Address used since 04 Aug 2015
Director 28 Nov 2011 - current
Rebecca Maria Jenkins
Westmorland, Christchurch, 8025
Address used since 04 Aug 2015
Director 28 Nov 2011 - current
Sanjay Ari Segaran
Wigram, Christchurch, 8042
Address used since 01 Apr 2016
Director 01 Apr 2016 - current
Geoffrey Alan Falloon
Rolleston, Rolleston, 7614
Address used since 01 Nov 2019
Strowan, Christchurch, 8052
Address used since 04 Aug 2015
Director 28 Nov 2011 - 19 Jun 2024
Michael Herbert Rattray
Bryndwr, Christchurch, 8052
Address used since 04 Aug 2015
Director 28 Nov 2011 - 17 Oct 2022
Angeline Carol Boniface
Burnside, Christchurch, 8053
Address used since 20 Feb 2020
Sockburn, Christchurch, 8042
Address used since 04 Aug 2015
Upper Riccarton, Christchurch, 8041
Address used since 15 Aug 2019
Director 28 Nov 2011 - 31 Mar 2021
Timothy Derek Holton
Upper Riccarton, Christchurch, 8041
Address used since 15 Aug 2019
Riccarton, Christchurch, 8011
Address used since 04 Aug 2015
Director 28 Nov 2011 - 20 Dec 2019
Bryan Robert Green
Cashmere, Christchurch, 8022
Address used since 04 Aug 2015
Director 28 Nov 2011 - 26 Sep 2017
Michael Bede O'regan
Strowan, Christchurch, 8052
Address used since 04 Aug 2015
Director 28 Nov 2011 - 31 Mar 2016
Addresses
Previous address Type Period
Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical & registered 03 Sep 2014 - 05 Sep 2018
14 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical & registered 28 Nov 2011 - 03 Sep 2014
Financial Data
Financial info
8
Total number of Shares
August
Annual return filing month
30 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4
Shareholder Name Address Period
Segaran, Sanjay Ari
Director
Wigram
Christchurch
8042
06 Apr 2016 - 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
Jenkins, Rebecca Maria
Director
Westmorland
Christchurch
8025
28 Nov 2011 - current

Historic shareholders

Shareholder Name Address Period
Falloon, Geoffrey Alan
Individual
Rolleston
Rolleston
7614
28 Nov 2011 - 25 Jun 2024
Rattray, Michael Herbert
Individual
Bryndwr
Christchurch
8052
28 Nov 2011 - 24 Aug 2023
Holton, Timothy Derek
Individual
Upper Riccarton
Christchurch
8041
28 Nov 2011 - 12 Feb 2020
Green, Bryan Robert
Individual
Hackthorne Road, Cashmere
Christchurch
8022
28 Nov 2011 - 06 Nov 2017
O'regan, Michael Bede
Individual
Blighs Road,stowan
Christchurch
8052
28 Nov 2011 - 06 Apr 2016
Boniface, Angeline Carol
Individual
Burnside
Christchurch
8053
28 Nov 2011 - 13 Apr 2021
Michael 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