Stayrod Trustees (Erskine-Spence) Limited was registered on 24 Sep 2012 and issued an NZ business number of 9429030501485. This registered LTD company has been run by 9 directors: David William Peter Mccone - an active director whose contract began on 24 Sep 2012,
Jonathan Roy Teear - an active director whose contract began on 24 Sep 2012,
Jon Dennis Robertson - an active director whose contract began on 24 Sep 2012,
Spencer Gannon Smith - an active director whose contract began on 24 Sep 2012,
Craig Lawrence Hamilton - an active director whose contract began on 02 Aug 2021.
According to BizDb's database (updated on 25 Apr 2024), the company filed 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, service).
Up until 27 Jul 2022, Stayrod Trustees (Erskine-Spence) 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 (Erskine-Spence) Limited was categorised 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 16 Aug 2019 to 27 Jul 2022
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Sep 2016 to 16 Aug 2019
Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Jun 2015 to 05 Sep 2016
Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 04 Jun 2015
Address #5: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 24 Sep 2012 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 | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
24 Sep 2012 - 14 Sep 2021 |
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
24 Sep 2012 - 14 Sep 2021 |
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
24 Sep 2012 - 14 Sep 2021 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
24 Sep 2012 - 14 Sep 2021 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
24 Sep 2012 - 14 Sep 2021 |
David William Peter Mccone - Director
Appointment date: 24 Sep 2012
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 24 Sep 2012
Jonathan Roy Teear - Director
Appointment date: 24 Sep 2012
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Aug 2016
Jon Dennis Robertson - Director
Appointment date: 24 Sep 2012
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 24 Sep 2012
Spencer Gannon Smith - Director
Appointment date: 24 Sep 2012
Address: Christchurch, 8014 New Zealand
Address used since 29 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 24 Sep 2012
Craig Lawrence Hamilton - Director
Appointment date: 02 Aug 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 02 Aug 2021
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
Wendy Margaret Skinner - Director
Appointment date: 02 Aug 2021
Address: Northwood, Christchurch, 8051 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: 24 Sep 2012
Termination date: 02 Aug 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 24 Sep 2012
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