General information

Landsborough Trustee Services No 22 Limited

Type: NZ Limited Company (Ltd)
9429041855416
New Zealand Business Number
5748530
Company Number
Registered
Company Status

Landsborough Trustee Services No 22 Limited (issued a business number of 9429041855416) was started on 21 Jul 2015. 2 addresses are currently in use by the company: 322 Riccarton Road, Riccarton, Christchurch, 8041 (type: registered, physical). Unit 3 21 Leslie Hills Drive, Riccarton, Christchurch had been their physical address, up to 18 Oct 2018. 8 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 2 shares (25 per cent of shares), namely:
Jenkins, Rebecca Maria (a director) located at Westmorland, Christchurch postcode 8025. In the second group, a total of 1 shareholder holds 50 per cent of all shares (4 shares); it includes
Fogarty, Christopher William James (a director) - located at Sockburn, Christchurch. The third group of shareholders, share allocation (2 shares, 25%) belongs to 1 entity, namely:
Segaran, Sanjay Ari, located at Wigram, Christchurch (a director). Businesscheck's data was last updated on 03 Jun 2025.

Current address Type Used since
322 Riccarton Road, Riccarton, Christchurch, 8041 Registered & physical & service 18 Oct 2018
Directors
Name and Address Role Period
Christopher William James Fogarty
Sockburn, Christchurch, 8042
Address used since 13 Feb 2020
Spreydon, Christchurch, 8024
Address used since 21 Jul 2015
Director 21 Jul 2015 - current
Rebecca Maria Jenkins
Westmorland, Christchurch, 8025
Address used since 21 Jul 2015
Director 21 Jul 2015 - 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 21 Jul 2015
Director 21 Jul 2015 - 19 Jun 2024
Michael Herbert Rattray
Bryndwr, Christchurch, 8052
Address used since 21 Jul 2015
Director 21 Jul 2015 - 17 Oct 2022
Angeline Carol Boniface
Burnside, Christchurch, 8053
Address used since 13 Feb 2020
Sockburn, Christchurch, 8042
Address used since 21 Jul 2015
Riccarton, Christchurch, 8041
Address used since 10 Oct 2018
Director 21 Jul 2015 - 31 Mar 2021
Timothy Derek Holton
Riccarton, Christchurch, 8011
Address used since 21 Jul 2015
Riccarton, Christchurch, 8041
Address used since 10 Oct 2018
Director 21 Jul 2015 - 20 Dec 2019
Bryan Robert Green
Cashmere, Christchurch, 8022
Address used since 21 Jul 2015
Director 21 Jul 2015 - 26 Sep 2017
Michael Bede O'regan
Strowan, Christchurch, 8052
Address used since 21 Aug 2015
Director 21 Aug 2015 - 31 Mar 2016
Addresses
Previous address Type Period
Unit 3 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical & registered 21 Jul 2015 - 18 Oct 2018
Financial Data
Financial info
8
Total number of Shares
October
Annual return filing month
23 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Jenkins, Rebecca Maria
Director
Westmorland
Christchurch
8025
21 Jul 2015 - current
Shares Allocation #2 Number of Shares: 4
Shareholder Name Address Period
Fogarty, Christopher William James
Director
Sockburn
Christchurch
8042
21 Jul 2015 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Segaran, Sanjay Ari
Director
Wigram
Christchurch
8042
06 Apr 2016 - current

Historic shareholders

Shareholder Name Address Period
Holton, Timothy Derek
Individual
Riccarton
Christchurch
8011
21 Jul 2015 - 13 Feb 2020
Falloon, Geoffrey Alan
Individual
Rolleston
Rolleston
7614
21 Jul 2015 - 25 Jun 2024
Rattray, Michael Herbert
Individual
Bryndwr
Christchurch
8052
21 Jul 2015 - 24 Aug 2023
Boniface, Angeline Carol
Individual
Burnside
Christchurch
8053
21 Jul 2015 - 13 Apr 2021
Green, Bryan Robert
Individual
Cashmere
Christchurch
8022
21 Jul 2015 - 27 Oct 2017
O'regan, Michael Bede
Individual
Strowan
Christchurch
8052
21 Aug 2015 - 06 Apr 2016
Bryan Robert Green
Director
Cashmere
Christchurch
8022
21 Jul 2015 - 27 Oct 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