Stayrod Trustees (Timpson) Limited was started on 06 Mar 2013 and issued an NZ business number of 9429030321656. This registered LTD company has been supervised by 10 directors: Spencer Gannon Smith - an active director whose contract began on 06 Mar 2013,
David William Peter Mccone - an active director whose contract began on 06 Mar 2013,
Jon Dennis Robertson - an active director whose contract began on 06 Mar 2013,
Jonathan Roy Teear - an active director whose contract began on 06 Mar 2013,
Wendy Margaret Skinner - an active director whose contract began on 02 Aug 2018.
As stated in our database (updated on 14 Mar 2024), this company uses 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Up until 17 Aug 2022, Stayrod Trustees (Timpson) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
A total of 120 shares are allotted 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 (Timpson) Limited is categorised as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 22 Aug 2019 to 17 Aug 2022
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Sep 2016 to 22 Aug 2019
Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 25 May 2015 to 05 Sep 2016
Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 May 2013 to 25 May 2015
Address #5: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 06 Mar 2013 to 13 May 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 10 Aug 2023
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 |
14 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
06 Mar 2013 - 14 Sep 2021 |
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
30 Jul 2018 - 14 Sep 2021 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
06 Mar 2013 - 14 Sep 2021 |
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
06 Mar 2013 - 14 Sep 2021 |
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
06 Mar 2013 - 14 Sep 2021 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
06 Mar 2013 - 14 Sep 2021 |
Individual | Hamilton, Craig Lawrence |
Aidanfield Christchurch 8025 New Zealand |
30 Jul 2018 - 14 Sep 2021 |
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
06 Mar 2013 - 30 Jul 2018 |
Spencer Gannon Smith - Director
Appointment date: 06 Mar 2013
Address: Christchurch, 8014 New Zealand
Address used since 29 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 06 Mar 2013
David William Peter Mccone - Director
Appointment date: 06 Mar 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 06 Mar 2013
Jon Dennis Robertson - Director
Appointment date: 06 Mar 2013
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 06 Mar 2013
Jonathan Roy Teear - Director
Appointment date: 06 Mar 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Aug 2016
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 Aug 2022
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 02 Aug 2018
Matthew Jasper Shallcrass - Director
Appointment date: 02 Aug 2021
Address: Christchurch, 8025 New Zealand
Address used since 17 Jan 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Aug 2021
Dorian Miles Crighton - Director
Appointment date: 01 Aug 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Aug 2022
Lindsay John Dick - Director (Inactive)
Appointment date: 06 Mar 2013
Termination date: 01 Sep 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 06 Mar 2013
Ross Peter Erskine - Director (Inactive)
Appointment date: 06 Mar 2013
Termination date: 01 Aug 2018
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 06 Mar 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