Landsborough Trustee Services No 26 Limited (issued a New Zealand Business Number of 9429042375630) was started on 08 Jun 2016. 1 address is in use by the company: 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 (type: physical, registered). 21 Leslie Hills Drive, Riccarton, Christchurch had been their physical address, up until 12 Mar 2019. 8 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 2 shares (25 per cent of shares), namely:
Sanjay Segaran (a director) located at Wigram, Christchurch postcode 8042. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 2 shares); it includes
Rebecca Jenkins (a director) - located at Westmorland, Christchurch. Next there is the next group of shareholders, share allocation (2 shares, 25%) belongs to 1 entity, namely:
Geoffrey Falloon, located at Rolleston, Rolleston (a director). "Conveyancing service - by qualified legal practitioner" (ANZSIC M693115) is the classification the Australian Bureau of Statistics issued Landsborough Trustee Services No 26 Limited. The Businesscheck information was updated on 12 May 2022.
| Current address | Type | Used since |
|---|---|---|
| 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 12 Mar 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher William James Fogarty
Sockburn, Christchurch, 8042
Address used since 13 Feb 2020
Spreydon, Christchurch, 8024
Address used since 08 Jun 2016 |
Director | 08 Jun 2016 - current |
|
Geoffrey Alan Falloon
Rolleston, Rolleston, 7614
Address used since 01 Nov 2019
Strowan, Christchurch, 8052
Address used since 08 Jun 2016 |
Director | 08 Jun 2016 - current |
|
Rebecca Maria Jenkins
Westmorland, Christchurch, 8025
Address used since 08 Jun 2016 |
Director | 08 Jun 2016 - current |
|
Michael Herbert Rattray
Bryndwr, Christchurch, 8052
Address used since 08 Jun 2016 |
Director | 08 Jun 2016 - current |
|
Sanjay Ari Segaran
Wigram, Christchurch, 8042
Address used since 08 Jun 2016 |
Director | 08 Jun 2016 - current |
|
Angeline Carol Boniface
Burnside, Christchurch, 8053
Address used since 13 Feb 2020
Sockburn, Christchurch, 8042
Address used since 08 Jun 2016
Upper Riccarton, Christchurch, 8041
Address used since 04 Mar 2019 |
Director | 08 Jun 2016 - 31 Mar 2021 |
|
Timothy Derek Holton
Upper Riccarton, Christchurch, 8041
Address used since 04 Mar 2019
Riccarton, Christchurch, 8011
Address used since 08 Jun 2016 |
Director | 08 Jun 2016 - 20 Dec 2019 |
|
Bryan Robert Green
Cashmere, Christchurch, 8022
Address used since 08 Jun 2016 |
Director | 08 Jun 2016 - 26 Sep 2017 |
| Previous address | Type | Period |
|---|---|---|
| 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical & registered | 08 Jun 2016 - 12 Mar 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sanjay Ari Segaran Director |
Wigram Christchurch 8042 |
08 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rebecca Maria Jenkins Director |
Westmorland Christchurch 8025 |
08 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Geoffrey Alan Falloon Director |
Rolleston Rolleston 7614 |
08 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Michael Herbert Rattray Director |
Bryndwr Christchurch 8052 |
08 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Christopher William James Fogarty Director |
Sockburn Christchurch 8042 |
08 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Angeline Carol Boniface Individual |
Burnside Christchurch 8053 |
08 Jun 2016 - 13 Apr 2021 |
|
Timothy Derek Holton Individual |
Upper Riccarton Christchurch 8041 |
08 Jun 2016 - 13 Feb 2020 |
|
Bryan Robert Green Director |
Cashmere Christchurch 8022 |
08 Jun 2016 - 06 Nov 2017 |
|
Bryan Robert Green Individual |
Cashmere Christchurch 8022 |
08 Jun 2016 - 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 |
|
Christchurch Property Law Limited Unit 7, 243 Blenheim Road |
|
Strada Trustee Co Limited 362a Colombo Street |
|
Conveyancing Canterbury Limited 20 Gothic Place |
|
Rjb Law Limited 6 Esther Mews |
|
Richard Sprott Trustees Limited 129a Farrington Avenue |
|
Property Transfer Office Limited 17 Robinia Place |