Shortcuts

Stayrod Trustees (timpson) Limited

Type: NZ Limited Company (Ltd)
9429030321656
NZBN
4340420
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 & service address used since 17 Aug 2022
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 27 Jul 2023

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Stayrod Trustees (holdings) Limited
Shareholder NZBN: 9429048498234
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Individual Skinner, Wendy Margaret Northwood
Christchurch
8051
New Zealand
Individual Dick, Lindsay John Fendalton
Christchurch
8052
New Zealand
Director Smith, Spencer Gannon Strowan
Christchurch
8052
New Zealand
Director Teear, Jonathan Roy Fendalton
Christchurch
8052
New Zealand
Director Robertson, Jon Dennis Harewood
Christchurch
8051
New Zealand
Individual Hamilton, Craig Lawrence Aidanfield
Christchurch
8025
New Zealand
Individual Erskine, Ross Peter Fendalton
Christchurch
8014
New Zealand
Directors

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

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

Arv 2.0 Limited
Level 3, 50 Victoria Street

Similar companies

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