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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 |
Christchurch Central Christchurch 8013 New Zealand |
05 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
29 Mar 2019 - 05 Mar 2021 |
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
28 Feb 2012 - 05 Mar 2021 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
28 Feb 2012 - 05 Mar 2021 |
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
28 Feb 2012 - 05 Mar 2021 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
28 Feb 2012 - 05 Mar 2021 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
28 Feb 2012 - 05 Mar 2021 |
Individual | Hamilton, Craig Lawrence |
Aidanfield Christchurch 8025 New Zealand |
29 Mar 2019 - 05 Mar 2021 |
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
28 Feb 2012 - 29 Mar 2019 |
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
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
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