Shortcuts

Stayrod Trustees (manor) Limited

Type: NZ Limited Company (Ltd)
9429030591318
NZBN
3915380
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Leel 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Nov 2021
Leel 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 05 May 2023

Stayrod Trustees (Manor) Limited was incorporated on 17 Jul 2012 and issued a number of 9429030591318. This registered LTD company has been managed by 10 directors: Spencer Gannon Smith - an active director whose contract started on 17 Jul 2012,
Jonathan Roy Teear - an active director whose contract started on 17 Jul 2012,
Jon Dennis Robertson - an active director whose contract started on 17 Jul 2012,
David William Peter Mccone - an active director whose contract started on 17 Jul 2012,
Wendy Margaret Skinner - an active director whose contract started on 02 Aug 2018.
As stated in our database (updated on 16 Apr 2024), the company uses 1 address: Leel 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Up to 17 Nov 2021, Stayrod Trustees (Manor) Limited had been using Leel 2, 329 Durham Street, Christchurch Central, Christchurch as their registered 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 (Manor) Limited has been classified as "Trustee service" (ANZSIC K641965).

Addresses

Previous addresses

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

Registered & physical address used from 14 Oct 2019 to 17 Nov 2021

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

Registered & physical address used from 30 Oct 2015 to 14 Oct 2019

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

Registered & physical address used from 02 Jun 2015 to 30 Oct 2015

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

Registered & physical address used from 13 May 2013 to 02 Jun 2015

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

Physical & registered address used from 17 Jul 2012 to 13 May 2013

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: October

Annual return last filed: 11 Dec 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 Teear, Jonathan Roy Fendalton
Christchurch
8052
New Zealand
Individual Skinner, Wendy Margaret Northwood
Christchurch
8051
New Zealand
Director Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Individual Hamilton, Craig Lawrence Aidanfield
Christchurch
8025
New Zealand
Director Robertson, Jon Dennis Harewood
Christchurch
8051
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
Directors

Spencer Gannon Smith - Director

Appointment date: 17 Jul 2012

Address: Christchurch, 8014 New Zealand

Address used since 01 Dec 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 17 Jul 2012


Jonathan Roy Teear - Director

Appointment date: 17 Jul 2012

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 26 Sep 2016


Jon Dennis Robertson - Director

Appointment date: 17 Jul 2012

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 17 Jul 2012


David William Peter Mccone - Director

Appointment date: 17 Jul 2012

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 17 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


Matthew Jasper Shallcrass - Director

Appointment date: 01 Oct 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Oct 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: 17 Jul 2012

Termination date: 01 Oct 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 17 Jul 2012


Ross Peter Erskine - Director (Inactive)

Appointment date: 17 Jul 2012

Termination date: 01 Aug 2018

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 17 Jul 2012

Nearby companies

Jka Trustees Limited
329 Durham Street

Tavendale Trustees Limited
329 Durham Street

Caseley Trustees Limited
329 Durham Street

S&k Molloy Trustees Limited
329 Durham Street

Robbie Larkin Trustees Limited
329 Durham Street

Trustee 016131 Limited
329 Durham Street

Similar companies

C Green Trustee Limited
329 Durham Street

Jka Trustees Limited
329 Durham Street

S&k Molloy Trustees Limited
329 Durham Street

T Green Trustee Limited
329 Durham Street

Tavendale Trustees Limited
329 Durham Street

Weir Nominees Limited
329 Durham Street