Shortcuts

Stayrod Trustees (orr) Limited

Type: NZ Limited Company (Ltd)
9429030626270
NZBN
3885763
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
Physical & registered & service address used since 07 Apr 2022
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 02 Feb 2023

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
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
Director Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Individual Hamilton, Craig Lawrence Aidanfield
Christchurch
8025
New Zealand
Individual Erskine, Ross Peter Fendalton
Christchurch
8014
New Zealand
Director Smith, Spencer Gannon Strowan
Christchurch
8052
New Zealand
Individual Dick, Lindsay John Fendalton
Christchurch
8052
New Zealand
Individual Skinner, Wendy Margaret Northwood
Christchurch
8051
New Zealand
Director Robertson, Jon Dennis Harewood
Christchurch
8051
New Zealand
Director Ross Peter Erskine Fendalton
Christchurch
8014
New Zealand
Directors

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

Nearby companies

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

Similar companies

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