Shortcuts

Stayrod Trustees (nielsen) Limited

Type: NZ Limited Company (Ltd)
9429030254909
NZBN
4410278
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical address used since 29 Aug 2019

Stayrod Trustees (Nielsen) Limited was incorporated on 23 Apr 2013 and issued an NZ business number of 9429030254909. The registered LTD company has been supervised by 8 directors: David William Peter Mccone - an active director whose contract started on 23 Apr 2013,
Spencer Gannon Smith - an active director whose contract started on 23 Apr 2013,
Jon Dennis Robertson - an active director whose contract started on 23 Apr 2013,
Jonathan Roy Teear - an active director whose contract started on 23 Apr 2013,
Craig Lawrence Hamilton - an active director whose contract started on 02 Aug 2018.
As stated in our database (last updated on 14 Sep 2021), the company uses 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up until 29 Aug 2019, Stayrod Trustees (Nielsen) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
A total of 120 shares are allotted to 7 groups (8 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Jonathan Teear (a director) located at Fendalton, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 16.67% shares (exactly 20 shares) and includes
Spencer Smith - located at Strowan, Christchurch.
The next share allotment (20 shares, 16.67%) belongs to 1 entity, namely:
Jon Robertson, located at Harewood, Christchurch (a director). Stayrod Trustees (Nielsen) Limited has been categorised as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 05 Sep 2016 to 29 Aug 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 13 May 2015 to 05 Sep 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 13 May 2013 to 13 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 23 Apr 2013 to 13 May 2013

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: August

Annual return last filed: 30 Aug 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Director Jonathan Roy Teear Fendalton
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 20
Director Spencer Gannon Smith Strowan
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 20
Director Jon Dennis Robertson Harewood
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Lindsay John Dick Fendalton
Christchurch
8052
New Zealand
Director Lindsay John Dick Fendalton
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 20
Director David William Peter Mccone Strowan
Christchurch
8052
New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Wendy Margaret Skinner Northwood
Christchurch
8051
New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Craig Lawrence Hamilton Aidanfield
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ross Peter Erskine Fendalton
Christchurch
8014
New Zealand
Directors

David William Peter Mccone - Director

Appointment date: 23 Apr 2013

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 23 Apr 2013


Spencer Gannon Smith - Director

Appointment date: 23 Apr 2013

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 23 Apr 2013


Jon Dennis Robertson - Director

Appointment date: 23 Apr 2013

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 23 Apr 2013


Jonathan Roy Teear - Director

Appointment date: 23 Apr 2013

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 26 Aug 2016


Craig Lawrence Hamilton - Director

Appointment date: 02 Aug 2018

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


Lindsay John Dick - Director (Inactive)

Appointment date: 23 Apr 2013

Termination date: 01 Sep 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 23 Apr 2013


Ross Peter Erskine - Director (Inactive)

Appointment date: 23 Apr 2013

Termination date: 01 Aug 2018

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 23 Apr 2013

Nearby companies

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

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Pahau Downs Trustee Limited
Level 4, 123 Victoria Street

Stayrod Trustees (hinau) Limited
Level 2, 329 Durham Street

Stayrod Trustees (rankin) Limited
Level 2, 329 Durham Street

Stayrod Trustees (redmond) 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