Shortcuts

Stayrod Trustees 2011 Limited

Type: NZ Limited Company (Ltd)
9429031240741
NZBN
3249710
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 & service address used since 17 Nov 2021
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 05 May 2023

Stayrod Trustees 2011 Limited was launched on 31 Jan 2011 and issued an NZBN of 9429031240741. The registered LTD company has been run by 10 directors: Jon Dennis Robertson - an active director whose contract started on 31 Jan 2011,
Jonathan Roy Teear - an active director whose contract started on 31 Jan 2011,
David William Peter Mccone - an active director whose contract started on 31 Jan 2011,
Spencer Gannon Smith - an active director whose contract started on 22 Oct 2013,
Craig Lawrence Hamilton - an active director whose contract started on 02 Apr 2019.
According to BizDb's information (last updated on 31 Mar 2024), the company filed 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Up until 17 Nov 2021, Stayrod Trustees 2011 Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
A total of 120 shares are issued to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Stayrod Trustees (Holdings) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Stayrod Trustees 2011 Limited was categorised as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 21 Oct 2019 to 17 Nov 2021

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

Physical & registered address used from 30 Oct 2015 to 21 Oct 2019

Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 25 May 2015 to 30 Oct 2015

Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

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

Address #5: 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: 120

Annual return filing month: October

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Stayrod Trustees (holdings) Limited
Shareholder NZBN: 9429048498234
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Skinner, Wendy Margaret Northwood
Christchurch
8051
New Zealand
Director Robertson, Jon Dennis Harewood
Christchurch
8051
New Zealand
Individual Smith, Spencer Gannon Strowan
Christchurch
8052
New Zealand
Individual Dick, Lindsay John Fendalton
Christchurch
8052
New Zealand
Director Teear, Jonathan Roy Fendalton
Christchurch
8052
New Zealand
Director Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Individual Hamilton, Craig Lawrence Aidanfield
Christchurch
8025
New Zealand
Individual Erskine, Ross Peter Fendalton
Christchurch
8014
New Zealand
Directors

Jon Dennis Robertson - Director

Appointment date: 31 Jan 2011

Address: Harewood, Christchurch, 8051 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 Sep 2016


David William Peter Mccone - Director

Appointment date: 31 Jan 2011

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 31 Jan 2011


Spencer Gannon Smith - Director

Appointment date: 22 Oct 2013

Address: Christchurch, 8014 New Zealand

Address used since 05 Nov 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 22 Oct 2013


Craig Lawrence Hamilton - Director

Appointment date: 02 Apr 2019

Address: Rolleston, 7614 New Zealand

Address used since 01 Oct 2021

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 02 Apr 2019


Wendy Margaret Skinner - Director

Appointment date: 02 Apr 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 02 Apr 2019


Matthew Jasper Shallcrass - Director

Appointment date: 01 Oct 2020

Address: Christchurch, 8025 New Zealand

Address used since 20 Jan 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Oct 2020


Dorian Miles Crighton - Director

Appointment date: 01 Sep 2022

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Sep 2022


Lindsay John Dick - Director (Inactive)

Appointment date: 31 Jan 2011

Termination date: 01 Oct 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