Landsborough Trustee Services No 1 Limited (issued an NZ business identifier of 9429035322870) was launched on 22 Jun 2004. 2 addresses are currently 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. 8 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed 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. The 3rd group of shareholders, share allocation (2 shares, 25%) belongs to 1 entity, namely:
Jenkins, Rebecca Maria, located at Westmorland, Christchurch (a director). Businesscheck's data was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 322 Riccarton Road, Riccarton, Christchurch, 8041 | Physical & registered & service | 27 Sep 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Rebecca Maria Jenkins
Westmorland, Christchurch, 8025
Address used since 18 Sep 2015 |
Director | 22 Nov 2011 - current |
|
Christopher William James Fogarty
Sockburn, Christchurch, 8042
Address used since 27 Sep 2016 |
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 18 Sep 2015 |
Director | 22 Jun 2004 - 19 Jun 2024 |
|
Michael Herbert Rattray
Bryndwr, Christchurch, 8052
Address used since 18 Sep 2015 |
Director | 22 Jun 2004 - 11 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
Christchurch, Christchurch, 8022
Address used since 18 Sep 2015 |
Director | 22 Jun 2004 - 26 Sep 2017 |
|
Michael Bede O'regan
Christchurch, Christchurch, 8052
Address used since 18 Sep 2015 |
Director | 22 Jun 2004 - 31 Mar 2016 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & physical | 24 Sep 2014 - 27 Sep 2018 |
| 14 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & physical | 26 Sep 2011 - 24 Sep 2014 |
| 287 Durham Street, Christchurch | Registered & physical | 22 Jun 2004 - 26 Sep 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Segaran, Sanjay Ari Director |
Wigram Christchurch 8042 |
06 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fogarty, Christopher William James Director |
Sockburn Christchurch 8042 |
06 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jenkins, Rebecca Maria Director |
Westmorland Christchurch 8025 |
06 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Falloon, Geoffrey Alan Individual |
Rolleston Rolleston 7614 |
22 Jun 2004 - 25 Jun 2024 |
|
Boniface, Angeline Carol Individual |
Burnside Christchurch 8053 |
06 Apr 2016 - 13 Apr 2021 |
|
Rattray, Michael Herbert Individual |
Bryndwr Christchurch 8052 |
22 Jun 2004 - 24 Aug 2023 |
|
Holton, Timothy Derek Individual |
Bryndwr Christchurch 8052 |
06 Apr 2016 - 12 Feb 2020 |
|
O'regan, Michael Bede Individual |
Christchurch |
22 Jun 2004 - 06 Apr 2016 |
|
Green, Bryan Robert Individual |
Christchurch |
22 Jun 2004 - 27 Sep 2017 |
![]() |
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 |