Shortcuts

Stayrod Trustees (mckellar) Limited

Type: NZ Limited Company (Ltd)
9429030576131
NZBN
3930461
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 24 Nov 2021
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 05 May 2023

Stayrod Trustees (Mckellar) Limited, a registered company, was launched on 25 Jul 2012. 9429030576131 is the NZ business number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. The company has been managed by 10 directors: David William Peter Mccone - an active director whose contract started on 25 Jul 2012,
Spencer Gannon Smith - an active director whose contract started on 25 Jul 2012,
Jonathan Roy Teear - an active director whose contract started on 25 Jul 2012,
Jon Dennis Robertson - an active director whose contract started on 25 Jul 2012,
Wendy Margaret Skinner - an active director whose contract started on 02 Aug 2018.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Stayrod Trustees (Mckellar) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 24 Nov 2021.
One entity controls all company shares (exactly 120 shares) - Stayrod Trustees (Holdings) Limited - located at 8013, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 13 Nov 2019 to 24 Nov 2021

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

Registered & physical address used from 20 Nov 2015 to 13 Nov 2019

Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 04 Jun 2015 to 20 Nov 2015

Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 04 Jun 2015

Address #5: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 25 Jul 2012 to 13 May 2013

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 07 Nov 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 Robertson, Jon Dennis Harewood
Christchurch
8051
New Zealand
Director Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Individual Hamilton, Craig Lawrence Aidanfield
Christchurch
8025
New Zealand
Director Smith, Spencer Gannon Strowan
Christchurch
8052
New Zealand
Individual Dick, Lindsay John Fendalton
Christchurch
8052
New Zealand
Individual Erskine, Ross Peter Fendalton
Christchurch
8014
New Zealand
Individual Skinner, Wendy Margaret Northwood
Christchurch
8051
New Zealand
Director Teear, Jonathan Roy Fendalton
Christchurch
8052
New Zealand
Directors

David William Peter Mccone - Director

Appointment date: 25 Jul 2012

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 25 Jul 2012


Spencer Gannon Smith - Director

Appointment date: 25 Jul 2012

Address: Christchurch, 8014 New Zealand

Address used since 05 Nov 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 25 Jul 2012


Jonathan Roy Teear - Director

Appointment date: 25 Jul 2012

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 26 Sep 2016


Jon Dennis Robertson - Director

Appointment date: 25 Jul 2012

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 25 Jul 2012


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 Oct 2021

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 02 Aug 2018


Mathew Jasper Shallcrass - Director

Appointment date: 01 Nov 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Nov 2020


Dorian Miles Crighton - Director

Appointment date: 01 Sep 2022

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Sep 2022


Lindsay John Dick - Director (Inactive)

Appointment date: 25 Jul 2012

Termination date: 01 Nov 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 25 Jul 2012


Ross Peter Erskine - Director (Inactive)

Appointment date: 25 Jul 2012

Termination date: 01 Aug 2018

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 25 Jul 2012

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 (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