Stayrod Trustees (Jacobs) Limited was incorporated on 01 Nov 2013 and issued a number of 9429030002135. This removed LTD company has been managed by 9 directors: David William Peter Mccone - an active director whose contract began on 01 Nov 2013,
Jonathan Roy Teear - an active director whose contract began on 01 Nov 2013,
Jon Dennis Robertson - an active director whose contract began on 01 Nov 2013,
Spencer Gannon Smith - an active director whose contract began on 01 Nov 2013,
Craig Lawrence Hamilton - an active director whose contract began on 02 Aug 2018.
As stated in our database (updated on 28 Jan 2024), the company filed 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, service).
Up until 17 Nov 2021, Stayrod Trustees (Jacobs) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 120 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Stayrod Trustees (Holdings) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Stayrod Trustees (Jacobs) Limited has been classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Oct 2019 to 17 Nov 2021
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 30 Oct 2015 to 21 Oct 2019
Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 18 May 2015 to 30 Oct 2015
Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 01 Nov 2013 to 18 May 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 25 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 |
Christchurch Central Christchurch 8013 New Zealand |
22 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
30 Jul 2018 - 22 Oct 2020 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
01 Nov 2013 - 22 Oct 2020 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
01 Nov 2013 - 22 Oct 2020 |
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
01 Nov 2013 - 22 Oct 2020 |
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
01 Nov 2013 - 22 Oct 2020 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
01 Nov 2013 - 22 Oct 2020 |
Individual | Hamilton, Craig Lawrence |
Aidanfield Christchurch 8025 New Zealand |
30 Jul 2018 - 22 Oct 2020 |
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
01 Nov 2013 - 30 Jul 2018 |
David William Peter Mccone - Director
Appointment date: 01 Nov 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Nov 2013
Jonathan Roy Teear - Director
Appointment date: 01 Nov 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Sep 2016
Jon Dennis Robertson - Director
Appointment date: 01 Nov 2013
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Nov 2013
Spencer Gannon Smith - Director
Appointment date: 01 Nov 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Nov 2013
Craig Lawrence Hamilton - Director
Appointment date: 02 Aug 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Nov 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Oct 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 02 Aug 2018
Wendy Margaret Skinner - Director
Appointment date: 02 Aug 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Aug 2018
Matthew Jasper Shallcrass - Director
Appointment date: 01 Oct 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Oct 2020
Lindsay John Dick - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 01 Oct 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Nov 2013
Ross Peter Erskine - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 01 Aug 2018
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 01 Nov 2013
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
Pahau Downs Trustee Limited
Level 4, 123 Victoria Street
Stayrod Trustees (hinau) Limited
Level 2, 329 Durham Street
Stayrod Trustees (nielsen) Limited
Level 2, 329 Durham Street
Stayrod Trustees (rankin) Limited
Level 2, 329 Durham Street
Stayrod Trustees (valgroup) Limited
Level 2, 329 Durham Street
West Melton Capital Management Limited
Level 3, 50 Victoria Street