Landsborough Trustee Services No 11 Limited (issued a business number of 9429031613699) was started on 18 Mar 2010. 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 to 27 Sep 2018. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent 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 per cent of all shares (25 shares); it includes
Fogarty, Christopher William James (a director) - located at Sockburn, Christchurch. The 3rd group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Jenkins, Rebecca Maria, located at Westmorland, Christchurch (a director). Businesscheck's data was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 322 Riccarton Road, Riccarton, Christchurch, 8041 | Physical & registered & service | 27 Sep 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher William James Fogarty
Sockburn, Christchurch, 8042
Address used since 27 Sep 2016 |
Director | 22 Nov 2011 - current |
|
Rebecca Maria Jenkins
Westmorland, Christchurch, 8025
Address used since 15 Sep 2015 |
Director | 22 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 15 Sep 2015 |
Director | 18 Mar 2010 - 19 Jun 2024 |
|
Michael Herbert Rattray
Bryndwr, Christchurch, 8052
Address used since 15 Sep 2015 |
Director | 18 Mar 2010 - 17 Oct 2022 |
|
Angeline Carol Boniface
Burnside, Christchurch, 8053
Address used since 27 Sep 2016 |
Director | 22 Nov 2011 - 31 Mar 2021 |
|
Timothy Derek Holton
Bryndwr, Christchurch, 8052
Address used since 27 Sep 2016 |
Director | 22 Nov 2011 - 20 Dec 2019 |
|
Bryan Robert Green
Cashmere, Christchurch, 8022
Address used since 15 Sep 2015 |
Director | 18 Mar 2010 - 26 Oct 2017 |
|
Michael Bede O'regan
Christchurch, 8052
Address used since 15 Sep 2015 |
Director | 18 Mar 2010 - 31 Mar 2016 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered | 24 Sep 2014 - 27 Sep 2018 |
| 14 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered | 03 Oct 2011 - 24 Sep 2014 |
| 14 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical | 03 Oct 2011 - 27 Sep 2018 |
| C/-cameron & Co, 287 Durham Street, Christchurch | Physical & registered | 18 Mar 2010 - 03 Oct 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Segaran, Sanjay Ari Director |
Wigram Christchurch 8042 |
25 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fogarty, Christopher William James Director |
Sockburn Christchurch 8042 |
24 Aug 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jenkins, Rebecca Maria Director |
Westmorland Christchurch 8025 |
24 Aug 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Falloon, Geoffrey Alan Individual |
Rolleston Rolleston 7614 |
18 Mar 2010 - 25 Jun 2024 |
|
Falloon, Geoffrey Alan Individual |
Rolleston Rolleston 7614 |
18 Mar 2010 - 25 Jun 2024 |
|
Rattray, Michael Herbert Individual |
Bryndwr Christchurch 8052 |
18 Mar 2010 - 24 Aug 2023 |
|
O'regan, Michael Bede Individual |
Strowan Christchurch 8052 |
18 Mar 2010 - 24 Aug 2023 |
|
Green, Bryan Robert Individual |
Christchurch 8022 |
18 Mar 2010 - 06 Nov 2017 |
![]() |
Arrowfield 20 Limited 14b Leslie Hills Drive |
![]() |
Waimairi School Centennial Trust 14 Leslie Hills Drive |
![]() |
Contemporary Construction Limited 12 Leslie Hills Drive |
![]() |
Oil Changers Botany Limited 12 Leslie Hills Drive |
![]() |
North Canterbury Skin Cancer Clinic Limited 12 Leslie Hills Drive |
![]() |
Marco Electronics Limited 12 Leslie Hills Drive |