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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Harrison, Nigel Alexander |
1d Rangitira Avenue, Takapuna Auckland 0622 New Zealand |
24 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bradley, Christopher Charles Granville |
Stonefields Auckland 1072 New Zealand |
21 Dec 2017 - 31 Oct 2018 |
Individual | Lau, Yue Hang |
Flat Bush Auckland 2019 New Zealand |
31 Oct 2018 - 24 Apr 2019 |
Individual | Harrison, Nigel Alexander |
Remuera Auckland 1050 New Zealand |
09 Sep 2013 - 21 Dec 2017 |
Individual | Carson, Matthew Langley |
Remuera Auckland 1050 New Zealand |
21 Dec 2017 - 31 Oct 2018 |
Individual | Fox, Linda Irene |
Belmont Auckland 0622 New Zealand |
21 Dec 2017 - 31 Oct 2018 |
Entity | Mr Nominees Limited Shareholder NZBN: 9429032172836 Company Number: 2277088 |
19 Oct 2011 - 09 Sep 2013 | |
Entity | Mr Nominees Limited Shareholder NZBN: 9429032172836 Company Number: 2277088 |
19 Oct 2011 - 09 Sep 2013 | |
Individual | Everett, Brian Robert |
Whenuapai Auckland 0618 New Zealand |
09 Sep 2013 - 21 Dec 2017 |
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
Landscape Harvest Limited
41 Dockside Lane
Sanvi Properties Limited
41 Dockside Lane
Hauraki Trustee Services (2017) Limited
41 Dockside Lane
Hauraki Cr Trustee Limited
41 Dockside Lane
St Olaf Trustee Limited
41 Dockside Lane
The Australian Stock Horse Society - New Zealand Branch Incorporated
C/o Carson Fox Bradley Limited