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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 |
Christchurch Central Christchurch 8013 New Zealand |
23 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
29 Mar 2019 - 23 Oct 2020 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
31 Jan 2011 - 23 Oct 2020 |
Individual | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
22 Oct 2013 - 23 Oct 2020 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
31 Jan 2011 - 23 Oct 2020 |
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
31 Jan 2011 - 23 Oct 2020 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
31 Jan 2011 - 23 Oct 2020 |
Individual | Hamilton, Craig Lawrence |
Aidanfield Christchurch 8025 New Zealand |
29 Mar 2019 - 23 Oct 2020 |
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
31 Jan 2011 - 29 Mar 2019 |
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
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