Shortcuts

Stayrod Trustees No. 21 Limited

Type: NZ Limited Company (Ltd)
9429030773011
NZBN
3737343
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
Registered & physical & service address used since 07 Apr 2022
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 02 Feb 2023

Stayrod Trustees No. 21 Limited was launched on 28 Feb 2012 and issued a New Zealand Business Number of 9429030773011. This registered LTD company has been supervised by 10 directors: Spencer Gannon Smith - an active director whose contract began on 28 Feb 2012,
David William Peter Mccone - an active director whose contract began on 28 Feb 2012,
Jon Dennis Robertson - an active director whose contract began on 28 Feb 2012,
Jonathan Roy Teear - an active director whose contract began on 28 Feb 2012,
Craig Lawrence Hamilton - an active director whose contract began on 02 Apr 2019.
According to BizDb's data (updated on 03 Apr 2024), the company filed 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Until 07 Apr 2022, Stayrod Trustees No. 21 Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 120 shares are issued to 1 group (1 sole shareholder). In 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 No. 21 Limited has been categorised as "Trustee service" (ANZSIC K641965).

Addresses

Previous addresses

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

Registered & physical address used from 02 Nov 2021 to 07 Apr 2022

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

Registered & physical address used from 18 Mar 2016 to 02 Nov 2021

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

Physical & registered address used from 25 May 2015 to 18 Mar 2016

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

Physical & registered address used from 13 May 2013 to 25 May 2015

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

Registered & physical address used from 28 Feb 2012 to 13 May 2013

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 27 Mar 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
Individual Skinner, Wendy Margaret Northwood
Christchurch
8051
New Zealand
Director Smith, Spencer Gannon Strowan
Christchurch
8052
New Zealand
Individual Dick, Lindsay John Fendalton
Christchurch
8052
New Zealand
Director Teear, Jonathan Roy Fendalton
Christchurch
8052
New Zealand
Director Robertson, Jon Dennis Harewood
Christchurch
8051
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
Directors

Spencer Gannon Smith - Director

Appointment date: 28 Feb 2012

Address: Christchurch, 8014 New Zealand

Address used since 05 Nov 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 28 Feb 2012


David William Peter Mccone - Director

Appointment date: 28 Feb 2012

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 28 Feb 2012


Jon Dennis Robertson - Director

Appointment date: 28 Feb 2012

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 28 Feb 2012


Jonathan Roy Teear - Director

Appointment date: 28 Feb 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: Kennedy's Bush, Christchurch, 8025 New Zealand

Address used since 01 Mar 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Feb 2021


Dorian Miles Crighton - Director

Appointment date: 09 Jan 2023

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 09 Jan 2023


Lindsay John Dick - Director (Inactive)

Appointment date: 28 Feb 2012

Termination date: 01 Feb 2021

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 28 Feb 2012


Ross Peter Erskine - Director (Inactive)

Appointment date: 28 Feb 2012

Termination date: 02 Apr 2019

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 28 Feb 2012

Nearby companies

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

Similar companies

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