Stayrod Trustees (Redmond) Limited was registered on 11 Apr 2013 and issued an NZ business number of 9429030267466. This registered LTD company has been managed by 10 directors: Jonathan Roy Teear - an active director whose contract began on 11 Apr 2013,
Spencer Gannon Smith - an active director whose contract began on 11 Apr 2013,
Jon Dennis Robertson - an active director whose contract began on 11 Apr 2013,
David William Peter Mccone - an active director whose contract began on 11 Apr 2013,
Wendy Margaret Skinner - an active director whose contract began on 02 Aug 2018.
As stated in BizDb's database (updated on 31 Mar 2024), this company registered 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Up until 24 Feb 2022, Stayrod Trustees (Redmond) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 120 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Stayrod Trustees (Holdings) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Stayrod Trustees (Redmond) Limited was categorised as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 28 Feb 2020 to 24 Feb 2022
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 28 Feb 2020 to 24 Mar 2022
Address #3: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 16 Feb 2016 to 28 Feb 2020
Address #4: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 25 May 2015 to 16 Feb 2016
Address #5: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 May 2013 to 25 May 2015
Address #6: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 11 Apr 2013 to 13 May 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 25 Feb 2024
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 |
23 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
11 Apr 2013 - 23 Feb 2021 |
Individual | Hamilton, Craig Lawrence |
Aidanfield Christchurch 8025 New Zealand |
30 Jul 2018 - 23 Feb 2021 |
Director | Teear, Jonathan Roy |
Halswell Christchurch 8025 New Zealand |
11 Apr 2013 - 23 Feb 2021 |
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
30 Jul 2018 - 23 Feb 2021 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
11 Apr 2013 - 23 Feb 2021 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
11 Apr 2013 - 23 Feb 2021 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
11 Apr 2013 - 23 Feb 2021 |
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
11 Apr 2013 - 30 Jul 2018 |
Jonathan Roy Teear - Director
Appointment date: 11 Apr 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Feb 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 11 Apr 2013
Spencer Gannon Smith - Director
Appointment date: 11 Apr 2013
Address: Christchurch, 8052 New Zealand
Address used since 05 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 11 Apr 2013
Jon Dennis Robertson - Director
Appointment date: 11 Apr 2013
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 11 Apr 2013
David William Peter Mccone - Director
Appointment date: 11 Apr 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 11 Apr 2013
Wendy Margaret Skinner - Director
Appointment date: 02 Aug 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Aug 2018
Craig Lawrence Hamilton - Director
Appointment date: 02 Aug 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Feb 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 02 Aug 2018
Matthew Jasper Shallcrass - Director
Appointment date: 01 Feb 2021
Address: Christchurch, 8025 New Zealand
Address used since 20 Jan 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Feb 2021
Dorian Miles Crighton - Director
Appointment date: 02 Feb 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 02 Feb 2022
Lindsay John Dick - Director (Inactive)
Appointment date: 11 Apr 2013
Termination date: 01 Feb 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 11 Apr 2013
Ross Peter Erskine - Director (Inactive)
Appointment date: 11 Apr 2013
Termination date: 01 Aug 2018
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 11 Apr 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
Interpret Geospatial Solutions Limited
Level 1, 137 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