Shortcuts

Stayrod Trustees No. 19 Limited

Type: NZ Limited Company (Ltd)
9429031240727
NZBN
3249788
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered address used since 22 Aug 2019

Stayrod Trustees No. 19 Limited, a registered company, was started on 31 Jan 2011. 9429031240727 is the number it was issued. "Trustee service" (business classification K641965) is how the company is categorised. This company has been supervised by 8 directors: David William Peter Mccone - an active director whose contract began on 31 Jan 2011,
Jonathan Roy Teear - an active director whose contract began on 31 Jan 2011,
Jon Dennis Robertson - an active director whose contract began on 31 Jan 2011,
Spencer Gannon Smith - an active director whose contract began on 31 Jul 2012,
Wendy Margaret Skinner - an active director whose contract began on 02 Apr 2019.
Last updated on 03 Aug 2021, our database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Stayrod Trustees No. 19 Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address until 22 Aug 2019.
A total of 100 shares are issued to 8 shareholders (7 groups). The first group includes 17 shares (17 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 16 shares (16 per cent). Finally we have the third share allocation (17 shares 17 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 05 Sep 2016 to 22 Aug 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 25 May 2015 to 05 Sep 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 13 May 2013 to 25 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 31 Jan 2011 to 13 May 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 30 Aug 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17
Director David William Peter Mccone Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 16
Individual Lindsay John Dick Fendalton
Christchurch
8052
New Zealand
Director Lindsay John Dick Fendalton
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 17
Director Jonathan Roy Teear Fendalton
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 17
Director Spencer Gannon Smith Strowan
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 17
Director Jon Dennis Robertson Harewood
Christchurch
8051
New Zealand
Shares Allocation #6 Number of Shares: 8
Individual Craig Lawrence Hamilton Aidanfield
Christchurch
8025
New Zealand
Shares Allocation #7 Number of Shares: 8
Individual Wendy Margaret Skinner Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ross Peter Erskine Fendalton
Christchurch
8014
New Zealand
Directors

David William Peter Mccone - Director

Appointment date: 31 Jan 2011

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 31 Jan 2011


Jonathan Roy Teear - Director

Appointment date: 31 Jan 2011

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 26 Aug 2016


Jon Dennis Robertson - Director

Appointment date: 31 Jan 2011

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 31 Jan 2011


Spencer Gannon Smith - Director

Appointment date: 31 Jul 2012

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 31 Jul 2012


Wendy Margaret Skinner - Director

Appointment date: 02 Apr 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 02 Apr 2019


Craig Lawrence Hamilton - Director

Appointment date: 02 Apr 2019

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 02 Apr 2019


Lindsay John Dick - Director (Inactive)

Appointment date: 31 Jan 2011

Termination date: 01 Sep 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 31 Jan 2011


Ross Peter Erskine - Director (Inactive)

Appointment date: 31 Jan 2011

Termination date: 02 Apr 2019

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 31 Jan 2011

Nearby companies

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

Similar companies

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