Shortcuts

Stayreal Trustees Limited

Type: NZ Limited Company (Ltd)
9429030914988
NZBN
3599331
Company Number
Registered
Company Status
Current address
Level 9, 2 Kitchener Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 10 May 2019
1d Rangitira Avenue
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 08 Dec 2023

Stayreal Trustees Limited was started on 19 Oct 2011 and issued an NZBN of 9429030914988. The registered LTD company has been managed by 11 directors: Nigel Alexander Harrison - an active director whose contract began on 24 Apr 2019,
Manyi Zhong - an active director whose contract began on 09 Nov 2020,
Yue Hang Lau - an inactive director whose contract began on 31 Oct 2018 and was terminated on 29 Apr 2019,
Jillian Margaret Parker - an inactive director whose contract began on 14 Dec 2017 and was terminated on 03 Oct 2018,
Christopher Charles Granville Bradley - an inactive director whose contract began on 14 Dec 2017 and was terminated on 03 Oct 2018.
According to our information (last updated on 28 Mar 2024), this company registered 1 address: 1D Rangitira Avenue, Takapuna, Auckland, 0622 (category: registered, service).
Until 10 May 2019, Stayreal Trustees Limited had been using Suite 3, 177 Parnell Road, Parnell, Auckland as their physical address.
BizDb identified other names for this company: from 13 Oct 2011 to 07 Nov 2013 they were called Guo Family Trustees Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Harrison, Nigel Alexander (an individual) located at 1D Rangitira Avenue, Takapuna, Auckland postcode 0622.

Addresses

Previous addresses

Address #1: Suite 3, 177 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 13 Mar 2019 to 10 May 2019

Address #2: 41 Dockside Lane, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 10 Jan 2018 to 13 Mar 2019

Address #3: 41 Dockside Lane, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 09 Jan 2018 to 13 Mar 2019

Address #4: 9th Floor, 2 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 17 Sep 2013 to 09 Jan 2018

Address #5: 9th Floor, 2 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 17 Sep 2013 to 10 Jan 2018

Address #6: Level 1, 144 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 19 Oct 2011 to 17 Sep 2013

Contact info
customers@nexusca.co.nz
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Harrison, Nigel Alexander 1d Rangitira Avenue, Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bradley, Christopher Charles Granville Stonefields
Auckland
1072
New Zealand
Individual Lau, Yue Hang Flat Bush
Auckland
2019
New Zealand
Individual Harrison, Nigel Alexander Remuera
Auckland
1050
New Zealand
Individual Carson, Matthew Langley Remuera
Auckland
1050
New Zealand
Individual Fox, Linda Irene Belmont
Auckland
0622
New Zealand
Entity Mr Nominees Limited
Shareholder NZBN: 9429032172836
Company Number: 2277088
Entity Mr Nominees Limited
Shareholder NZBN: 9429032172836
Company Number: 2277088
Individual Everett, Brian Robert Whenuapai
Auckland
0618
New Zealand
Directors

Nigel Alexander Harrison - Director

Appointment date: 24 Apr 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Apr 2019


Manyi Zhong - Director

Appointment date: 09 Nov 2020

Address: Birkenhead, Auckland, 0627 New Zealand

Address used since 09 Nov 2020


Yue Hang Lau - Director (Inactive)

Appointment date: 31 Oct 2018

Termination date: 29 Apr 2019

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 31 Oct 2018


Jillian Margaret Parker - Director (Inactive)

Appointment date: 14 Dec 2017

Termination date: 03 Oct 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 14 Dec 2017


Christopher Charles Granville Bradley - Director (Inactive)

Appointment date: 14 Dec 2017

Termination date: 03 Oct 2018

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 14 Dec 2017


Linda Irene Fox - Director (Inactive)

Appointment date: 14 Dec 2017

Termination date: 03 Oct 2018

Address: Belmont, Auckland, 0622 New Zealand

Address used since 14 Dec 2017


Matthew Langley Carson - Director (Inactive)

Appointment date: 14 Dec 2017

Termination date: 03 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Dec 2017


Brian Robert Everett - Director (Inactive)

Appointment date: 07 Nov 2013

Termination date: 14 Dec 2017

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 07 Nov 2013


Nigel Alexander Harrison - Director (Inactive)

Appointment date: 07 Nov 2013

Termination date: 14 Dec 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Nov 2013


Michael Andrew Roberton - Director (Inactive)

Appointment date: 19 Oct 2011

Termination date: 07 Nov 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Oct 2011


Patrick Murray Learmonth - Director (Inactive)

Appointment date: 19 Oct 2011

Termination date: 05 Sep 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Oct 2011

Nearby companies