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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 |
Christchurch Central Christchurch 8013 New Zealand |
23 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
17 Jul 2012 - 23 Oct 2020 |
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
30 Jul 2018 - 23 Oct 2020 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
17 Jul 2012 - 23 Oct 2020 |
Individual | Hamilton, Craig Lawrence |
Aidanfield Christchurch 8025 New Zealand |
30 Jul 2018 - 23 Oct 2020 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
17 Jul 2012 - 23 Oct 2020 |
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
17 Jul 2012 - 23 Oct 2020 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
17 Jul 2012 - 23 Oct 2020 |
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
17 Jul 2012 - 30 Jul 2018 |
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
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
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