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.
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
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 |
06 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keys, Roger Alan |
Saint Albans Christchurch 8052 New Zealand |
09 Mar 2012 - 23 May 2016 |
Director | Crighton, Dorian Miles |
St Albans Christchurch 8052 New Zealand |
09 Mar 2012 - 06 Mar 2023 |
Director | Crighton, Dorian Miles |
St Albans Christchurch 8052 New Zealand |
09 Mar 2012 - 06 Mar 2023 |
Individual | Le Compte, Timothy Perrin |
Rd 1 West Melton 7671 New Zealand |
23 May 2016 - 10 Sep 2021 |
Individual | Bayliss, Trevor Ian |
Harewood Christchurch 8051 New Zealand |
09 Mar 2012 - 02 Aug 2017 |
Director | Roger Alan Keys |
Saint Albans Christchurch 8052 New Zealand |
09 Mar 2012 - 23 May 2016 |
Director | Trevor Ian Bayliss |
Harewood Christchurch 8051 New Zealand |
09 Mar 2012 - 02 Aug 2017 |
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1