Landsborough Trustee Services No.10 Limited (New Zealand Business Number 9429031999588) was started on 26 Aug 2009. 2 addresses are currently in use by the company: 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 (type: physical, registered). C/- Cameron & Co, Unit 3 21 Leslie Hills Drive, Christchurch had been their physical address, up to 06 Aug 2019. 8 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 4 shares (50 per cent of shares), namely:
Jenkins, Rebecca Maria (a director) located at Westmorland, Christchurch postcode 8025. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent 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 allotment (2 shares, 25%) belongs to 1 entity, namely:
Segaran, Sanjay Ari, located at Wigram, Christchurch (a director). The Businesscheck data was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Physical & registered & service | 06 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher William James Fogarty
Sockburn, Christchurch, 8042
Address used since 20 Feb 2020
Spreydon, Christchurch, 8024
Address used since 22 Nov 2011 |
Director | 22 Nov 2011 - current |
|
Rebecca Maria Jenkins
Westmorland, Christchurch, 8025
Address used since 08 Jul 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 08 Jul 2015 |
Director | 26 Aug 2009 - 19 Jun 2024 |
|
Michael Herbert Rattray
Bryndwr, Christchurch, 8052
Address used since 08 Jul 2015 |
Director | 26 Aug 2009 - 17 Oct 2022 |
|
Angeline Carol Boniface
Burnside, Christchurch, 8053
Address used since 20 Feb 2020
Sockburn, Christchurch, 8042
Address used since 22 Nov 2011
Upper Riccarton, Christchurch, 8041
Address used since 29 Jul 2019 |
Director | 22 Nov 2011 - 31 Mar 2021 |
|
Timothy Derek Holton
Upper Riccarton, Christchurch, 8041
Address used since 29 Jul 2019
Riccarton, Christchurch, 8011
Address used since 08 Jul 2015 |
Director | 22 Nov 2011 - 20 Dec 2019 |
|
Bryan Robert Green
Cashmere, Christchurch, 8022
Address used since 08 Jul 2015 |
Director | 26 Aug 2009 - 26 Sep 2017 |
|
Michael Bede O'regan
Strowan, Christchurch, 8052
Address used since 28 Jul 2010 |
Director | 26 Aug 2009 - 31 Mar 2016 |
| Previous address | Type | Period |
|---|---|---|
| C/- Cameron & Co, Unit 3 21 Leslie Hills Drive, Christchurch, 8011 | Physical & registered | 16 Jul 2015 - 06 Aug 2019 |
| C/- Cameron & Co, 14 Leslie Hills Drive, Christchurch, 8011 | Physical & registered | 18 Jul 2011 - 16 Jul 2015 |
| C/-cameron & Co, 287 Durham Street, Christchurch | Registered & physical | 26 Aug 2009 - 18 Jul 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jenkins, Rebecca Maria Director |
Westmorland Christchurch 8025 |
06 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fogarty, Christopher William James Director |
Sockburn Christchurch 8042 |
06 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Segaran, Sanjay Ari Director |
Wigram Christchurch 8042 |
06 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Falloon, Geoffrey Alan Individual |
Rolleston Rolleston 7614 |
26 Aug 2009 - 25 Jun 2024 |
|
Falloon, Geoffrey Alan Individual |
Rolleston Rolleston 7614 |
26 Aug 2009 - 25 Jun 2024 |
|
Rattray, Michael Herbert Individual |
Bryndwr Christchurch 8052 |
26 Aug 2009 - 24 Aug 2023 |
|
Boniface, Angeline Carol Individual |
Burnside Christchurch 8053 |
06 Apr 2016 - 13 Apr 2021 |
|
Green, Bryan Robert Individual |
Christchurch |
26 Aug 2009 - 30 Oct 2017 |
|
O'regan, Michael Bede Individual |
Strowan Christchurch 8052 |
26 Aug 2009 - 06 Apr 2016 |
|
Holton, Timothy Derek Individual |
Upper Riccarton Christchurch 8041 |
06 Apr 2016 - 12 Feb 2020 |
![]() |
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 |