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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 |
Christchurch Central Christchurch 8013 New Zealand |
01 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
25 Jul 2012 - 01 Dec 2020 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
25 Jul 2012 - 01 Dec 2020 |
Individual | Hamilton, Craig Lawrence |
Aidanfield Christchurch 8025 New Zealand |
30 Jul 2018 - 01 Dec 2020 |
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
25 Jul 2012 - 01 Dec 2020 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
25 Jul 2012 - 01 Dec 2020 |
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
25 Jul 2012 - 30 Jul 2018 |
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
30 Jul 2018 - 01 Dec 2020 |
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
25 Jul 2012 - 01 Dec 2020 |
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
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