Landsborough Trustee Services No 23 Limited (NZBN 9429041939253) was incorporated on 26 Aug 2015. 2 addresses are 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 registered address, up until 10 Dec 2018. 8 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 4 shares (50% of shares), namely:
Fogarty, Christopher William James (a director) located at Sockburn, Christchurch postcode 8042. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 2 shares); it includes
Segaran, Sanjay Ari (a director) - located at Wigram, Christchurch. Next there is the 3rd group of shareholders, share allotment (2 shares, 25%) belongs to 1 entity, namely:
Jenkins, Rebecca Maria, located at Westmorland, Christchurch (an individual). The Businesscheck data was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 322 Riccarton Road, Riccarton, Christchurch, 8041 | Registered & physical & service | 10 Dec 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher William James Fogarty
Sockburn, Christchurch, 8042
Address used since 13 Feb 2020
Spreydon, Christchurch, 8024
Address used since 26 Aug 2015 |
Director | 26 Aug 2015 - current |
|
Rebecca Maria Jenkins
Westmorland, Christchurch, 8025
Address used since 15 Sep 2015 |
Director | 15 Sep 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 26 Nov 2019
Strowan, Christchurch, 8052
Address used since 26 Aug 2015 |
Director | 26 Aug 2015 - 19 Jun 2024 |
|
Michael Herbert Rattray
Bryndwr, Christchurch, 8052
Address used since 26 Aug 2015 |
Director | 26 Aug 2015 - 17 Oct 2022 |
|
Angeline Carol Boniface
Burnside, Christchurch, 8053
Address used since 13 Feb 2020
Upper Riccarton, Christchurch, 8041
Address used since 26 Nov 2019
Sockburn, Christchurch, 8042
Address used since 26 Aug 2015 |
Director | 26 Aug 2015 - 31 Mar 2021 |
|
Timothy Derek Holton
Riccarton, Christchurch, 8041
Address used since 30 Nov 2018
Riccarton, Christchurch, 8011
Address used since 26 Aug 2015 |
Director | 26 Aug 2015 - 20 Dec 2019 |
|
Bryan Robert Green
Cashmere, Christchurch, 8022
Address used since 26 Aug 2015 |
Director | 26 Aug 2015 - 26 Sep 2017 |
|
Michael Bede O'regan
Strowan, Christchurch, 8052
Address used since 26 Aug 2015 |
Director | 26 Aug 2015 - 31 Mar 2016 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, 21 Leslie Hills Drive, Riccarton, Christchurch, 8083 | Registered & physical | 26 Aug 2015 - 10 Dec 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fogarty, Christopher William James Director |
Sockburn Christchurch 8042 |
26 Aug 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Segaran, Sanjay Ari Director |
Wigram Christchurch 8042 |
06 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jenkins, Rebecca Maria Individual |
Westmorland Christchurch 8025 |
15 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rattray, Michael Herbert Individual |
Bryndwr Christchurch 8052 |
26 Aug 2015 - 24 Aug 2023 |
|
Falloon, Geoffrey Alan Individual |
Rolleston Rolleston 7614 |
26 Aug 2015 - 25 Jun 2024 |
|
Holton, Timothy Derek Individual |
Riccarton Christchurch 8041 |
26 Aug 2015 - 13 Feb 2020 |
|
Green, Bryan Robert Individual |
Cashmere Christchurch 8022 |
26 Aug 2015 - 06 Nov 2017 |
|
Boniface, Angeline Carol Individual |
Burnside Christchurch 8053 |
26 Aug 2015 - 13 Apr 2021 |
|
O'regan, Michael Bede Individual |
Strowan Christchurch 8052 |
26 Aug 2015 - 06 Apr 2016 |
|
Michael Bede O'regan Director |
Strowan Christchurch 8052 |
26 Aug 2015 - 06 Apr 2016 |
|
Bryan Robert Green Director |
Cashmere Christchurch 8022 |
26 Aug 2015 - 06 Nov 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 |