Shortcuts

Stayrod Trustees (dmc) Limited

Type: NZ Limited Company (Ltd)
9429030786226
NZBN
3729495
Company Number
Registered
Company Status
Current address
Level 2
329 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 26 May 2021

Stayrod Trustees (Dmc) Limited was registered on 09 Mar 2012 and issued an NZBN of 9429030786226. This registered LTD company has been run by 13 directors: Dorian Miles Crighton - an active director whose contract started on 09 Mar 2012,
Craig Lawrence Hamilton - an active director whose contract started on 01 Mar 2023,
Spencer Gannon Smith - an active director whose contract started on 01 Mar 2023,
Jonathan Roy Teear - an active director whose contract started on 01 Mar 2023,
Jon Dennis Robertson - an active director whose contract started on 01 Mar 2023.
According to BizDb's information (updated on 07 Apr 2024), this company uses 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Up to 26 May 2021, Stayrod Trustees (Dmc) Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address.
BizDb found more names for this company: from 17 Feb 2012 to 24 Mar 2021 they were called Pkf Goldsmith Fox Trustees 2 Limited.
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.

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Physical & registered address used from 11 Feb 2014 to 26 May 2021

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 09 Mar 2012 to 11 Feb 2014

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
Individual Keys, Roger Alan Saint Albans
Christchurch
8052
New Zealand
Director Crighton, Dorian Miles St Albans
Christchurch
8052
New Zealand
Director Crighton, Dorian Miles St Albans
Christchurch
8052
New Zealand
Individual Le Compte, Timothy Perrin Rd 1
West Melton
7671
New Zealand
Individual Bayliss, Trevor Ian Harewood
Christchurch
8051
New Zealand
Director Roger Alan Keys Saint Albans
Christchurch
8052
New Zealand
Director Trevor Ian Bayliss Harewood
Christchurch
8051
New Zealand
Directors

Dorian Miles Crighton - Director

Appointment date: 09 Mar 2012

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Jul 2021

Address: Mairehau, Christchurch, 8083 New Zealand

Address used since 06 Jul 2012

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 06 Jul 2012


Craig Lawrence Hamilton - Director

Appointment date: 01 Mar 2023

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 Mar 2023


Spencer Gannon Smith - Director

Appointment date: 01 Mar 2023

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Mar 2023


Jonathan Roy Teear - Director

Appointment date: 01 Mar 2023

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Mar 2023


Jon Dennis Robertson - Director

Appointment date: 01 Mar 2023

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Mar 2023


David William Peter Mccone - Director

Appointment date: 01 Mar 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Mar 2023


Wendy Margaret Skinner - Director

Appointment date: 01 Mar 2023

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Mar 2023


Matthew Jasper Shallcrass - Director

Appointment date: 01 Mar 2023

Address: Kennedy's Bush, Christchurch, 8025 New Zealand

Address used since 01 Mar 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Mar 2023


Timothy Perrin Le Compte - Director (Inactive)

Appointment date: 19 Dec 2012

Termination date: 23 Mar 2021

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 19 Dec 2012

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 03 Nov 2017


Joanne Keely Dunn - Director (Inactive)

Appointment date: 18 Jan 2019

Termination date: 23 Mar 2021

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 18 Jan 2019


Trevor Ian Bayliss - Director (Inactive)

Appointment date: 09 Mar 2012

Termination date: 31 Jul 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 09 Mar 2012


Roger Alan Keys - Director (Inactive)

Appointment date: 09 Mar 2012

Termination date: 23 May 2016

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 09 Mar 2012


Dennis Michael Lay - Director (Inactive)

Appointment date: 09 Mar 2012

Termination date: 22 Sep 2012

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 09 Mar 2012