Stayrod Trustees (Orr) Limited was started on 14 Jun 2012 and issued an NZ business identifier of 9429030626270. This registered LTD company has been run by 10 directors: Jon Dennis Robertson - an active director whose contract started on 14 Jun 2012,
Spencer Gannon Smith - an active director whose contract started on 14 Jun 2012,
David William Peter Mccone - an active director whose contract started on 14 Jun 2012,
Jonathan Roy Teear - an active director whose contract started on 14 Jun 2012,
Craig Lawrence Hamilton - an active director whose contract started on 02 Apr 2019.
According to our data (updated on 05 Apr 2024), the company registered 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, registered).
Until 07 Apr 2022, Stayrod Trustees (Orr) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
A total of 120 shares are allocated 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 (Orr) Limited is classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 11 Mar 2016 to 07 Apr 2022
Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 25 May 2015 to 11 Mar 2016
Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 17 Mar 2014 to 25 May 2015
Address #4: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 14 Jun 2012 to 17 Mar 2014
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 19 Mar 2024
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 |
25 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
14 Jun 2012 - 25 Feb 2021 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
14 Jun 2012 - 25 Feb 2021 |
Individual | Hamilton, Craig Lawrence |
Aidanfield Christchurch 8025 New Zealand |
29 Mar 2019 - 25 Feb 2021 |
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
14 Jun 2012 - 29 Mar 2019 |
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
14 Jun 2012 - 25 Feb 2021 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
14 Jun 2012 - 25 Feb 2021 |
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
29 Mar 2019 - 25 Feb 2021 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
14 Jun 2012 - 25 Feb 2021 |
Director | Ross Peter Erskine |
Fendalton Christchurch 8014 New Zealand |
14 Jun 2012 - 29 Mar 2019 |
Jon Dennis Robertson - Director
Appointment date: 14 Jun 2012
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 14 Jun 2012
Spencer Gannon Smith - Director
Appointment date: 14 Jun 2012
Address: Christchurch, 8014 New Zealand
Address used since 05 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 14 Jun 2012
David William Peter Mccone - Director
Appointment date: 14 Jun 2012
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 14 Jun 2012
Jonathan Roy Teear - Director
Appointment date: 14 Jun 2012
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Sep 2016
Craig Lawrence Hamilton - Director
Appointment date: 02 Apr 2019
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Feb 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 02 Apr 2019
Wendy Margaret Skinner - Director
Appointment date: 02 Apr 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Apr 2019
Matthew Jasper Shallcrass - Director
Appointment date: 01 Feb 2021
Address: Christchurch, 8025 New Zealand
Address used since 20 Jan 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Feb 2021
Dorian Miles Crighton - Director
Appointment date: 02 Feb 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 02 Feb 2022
Lindsay John Dick - Director (Inactive)
Appointment date: 14 Jun 2012
Termination date: 01 Feb 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 14 Jun 2012
Ross Peter Erskine - Director (Inactive)
Appointment date: 14 Jun 2012
Termination date: 01 Feb 2021
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 14 Jun 2012
The Hermit Ram Limited
Level 2, 329 Durham Street
Adriel Investments Limited
Level 2, 299 Durham Street North
Adderley Land Limited
Level 2, 329 Durham Street
Beasley Commercial Limited
Level 1, 149 Victoria Street
Ginkgo Limited
32/868 Colombo St
Central Rentals Limited
Flat 49, 868 Colombo Street
Connolly Family Trustee Limited
919 Colombo Street
Drawrof Trustee Limited
919 Colombo Street
French Farm Trustees Limited
919 Colombo Street
Knoyle Trustee Limited
919 Colombo Street
Stayrod Trustees (parkham) Limited
Level 2, 329 Durham Street
Stayrod Trustees (van Der Zee) Limited
Level 2, 329 Durham Street