General information

Landsborough Trustee Services No 11 Limited

Type: NZ Limited Company (Ltd)
9429031613699
New Zealand Business Number
2439809
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
20 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Segaran, Sanjay Ari
Director
Wigram
Christchurch
8042
25 Jun 2024 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Fogarty, Christopher William James
Director
Sockburn
Christchurch
8042
24 Aug 2023 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Jenkins, Rebecca Maria
Director
Westmorland
Christchurch
8025
24 Aug 2023 - current

Historic shareholders

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
Location
Companies nearby
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