General information

Landsborough Trustee Services No 24 Limited

Type: NZ Limited Company (Ltd)
9429041941560
New Zealand Business Number
5784827
Company Number
Registered
Company Status

Landsborough Trustee Services No 24 Limited (issued an NZBN of 9429041941560) was registered on 31 Aug 2015. 2 addresses are currently in use by the company: 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 (type: registered, physical). 21 Leslie Hills Drive, Riccarton, Christchurch had been their physical address, until 21 Mar 2019. 8 shares are issued 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. In the second group, a total of 1 shareholder holds 25% of all shares (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 (a director). Businesscheck's database was last updated on 04 May 2025.

Current address Type Used since
322 Riccarton Road, Upper Riccarton, Christchurch, 8041 Registered & physical & service 21 Mar 2019
Directors
Name and Address Role Period
Christopher William James Fogarty
Sockburn, Christchurch, 8042
Address used since 13 Mar 2019
Spreydon, Christchurch, 8024
Address used since 31 Aug 2015
Director 31 Aug 2015 - current
Rebecca Maria Jenkins
Westmorland, Christchurch, 8025
Address used since 04 Mar 2016
Director 04 Mar 2016 - 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 31 Aug 2015
Director 31 Aug 2015 - 19 Jun 2024
Michael Herbert Rattray
Bryndwr, Christchurch, 8052
Address used since 31 Aug 2015
Director 31 Aug 2015 - 17 Oct 2022
Angeline Carol Boniface
Burnside, Christchurch, 8053
Address used since 13 Mar 2019
Sockburn, Christchurch, 8042
Address used since 31 Aug 2015
Director 31 Aug 2015 - 31 Mar 2021
Timothy Derek Holton
Bryndwr, Christchurch, 8052
Address used since 13 Mar 2019
Riccarton, Christchurch, 8011
Address used since 31 Aug 2015
Director 31 Aug 2015 - 20 Dec 2019
Bryan Robert Green
Cashmere, Christchurch, 8022
Address used since 31 Aug 2015
Director 31 Aug 2015 - 26 Sep 2017
Michael Bede O'regan
Strowan, Christchurch, 8052
Address used since 31 Aug 2015
Director 31 Aug 2015 - 31 Mar 2016
Addresses
Previous address Type Period
21 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical & registered 31 Aug 2015 - 21 Mar 2019
Financial Data
Financial info
8
Total number of Shares
July
Annual return filing month
31 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4
Shareholder Name Address Period
Fogarty, Christopher William James
Director
Sockburn
Christchurch
8042
31 Aug 2015 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Segaran, Sanjay Ari
Director
Wigram
Christchurch
8042
06 Apr 2016 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Jenkins, Rebecca Maria
Director
Westmorland
Christchurch
8025
06 Apr 2016 - current

Historic shareholders

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