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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17 | |||
Director | David William Peter Mccone |
Strowan Christchurch 8052 New Zealand |
31 Jan 2011 - |
Shares Allocation #2 Number of Shares: 16 | |||
Individual | Lindsay John Dick |
Fendalton Christchurch 8052 New Zealand |
31 Jan 2011 - |
Director | Lindsay John Dick |
Fendalton Christchurch 8052 New Zealand |
31 Jan 2011 - |
Shares Allocation #3 Number of Shares: 17 | |||
Director | Jonathan Roy Teear |
Fendalton Christchurch 8052 New Zealand |
31 Jan 2011 - |
Shares Allocation #4 Number of Shares: 17 | |||
Director | Spencer Gannon Smith |
Strowan Christchurch 8052 New Zealand |
07 Aug 2012 - |
Shares Allocation #5 Number of Shares: 17 | |||
Director | Jon Dennis Robertson |
Harewood Christchurch 8051 New Zealand |
31 Jan 2011 - |
Shares Allocation #6 Number of Shares: 8 | |||
Individual | Craig Lawrence Hamilton |
Aidanfield Christchurch 8025 New Zealand |
29 Mar 2019 - |
Shares Allocation #7 Number of Shares: 8 | |||
Individual | Wendy Margaret Skinner |
Northwood Christchurch 8051 New Zealand |
29 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ross Peter Erskine |
Fendalton Christchurch 8014 New Zealand |
31 Jan 2011 - 29 Mar 2019 |
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
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
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