Stayrod Trustees No. 18 Limited, a registered company, was registered on 25 Aug 2010. 9429031407885 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is categorised. The company has been run by 10 directors: Jonathan Roy Teear - an active director whose contract started on 25 Aug 2010,
David William Peter Mccone - an active director whose contract started on 25 Aug 2010,
Jon Dennis Robertson - an active director whose contract started on 25 Aug 2010,
Spencer Gannon Smith - an active director whose contract started on 27 May 2013,
Wendy Margaret Skinner - an active director whose contract started on 02 Apr 2019.
Updated on 10 Mar 2024, our database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Stayrod Trustees No. 18 Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up to 03 Jun 2022.
One entity controls all company shares (exactly 120 shares) - Stayrod Trustees (Holdings) Limited - located at 8013, Christchurch Central, Christchurch.
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 20 May 2019 to 03 Jun 2022
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Jun 2016 to 20 May 2019
Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 18 May 2015 to 02 Jun 2016
Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 18 May 2015
Address #5: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 25 Aug 2010 to 13 May 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 23 May 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 |
26 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
29 Mar 2019 - 26 May 2022 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
25 Aug 2010 - 26 May 2022 |
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
25 Aug 2010 - 29 Mar 2019 |
Individual | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
27 May 2013 - 26 May 2022 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
25 Aug 2010 - 26 May 2022 |
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
25 Aug 2010 - 26 May 2022 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
25 Aug 2010 - 26 May 2022 |
Individual | Hamilton, Craig Lawrence |
Rolleston Rolleston 7614 New Zealand |
29 Mar 2019 - 26 May 2022 |
Jonathan Roy Teear - Director
Appointment date: 25 Aug 2010
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 25 May 2016
David William Peter Mccone - Director
Appointment date: 25 Aug 2010
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 25 Aug 2010
Jon Dennis Robertson - Director
Appointment date: 25 Aug 2010
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 25 Aug 2010
Spencer Gannon Smith - Director
Appointment date: 27 May 2013
Address: Christchurch, 8014 New Zealand
Address used since 05 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 May 2013
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: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Apr 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 02 Apr 2019
Matthew Jasper Shallcrass - Director
Appointment date: 02 May 2022
Address: Christchurch, 8025 New Zealand
Address used since 22 Dec 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 May 2022
Dorian Miles Crighton - Director
Appointment date: 02 May 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 02 May 2022
Lindsay John Dick - Director (Inactive)
Appointment date: 25 Aug 2010
Termination date: 01 May 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 25 Aug 2010
Ross Peter Erskine - Director (Inactive)
Appointment date: 25 Aug 2010
Termination date: 02 Apr 2019
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 25 Aug 2010
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
Arv 2.0 Limited
Level 3, 50 Victoria Street
Accessman Limited
Level 2, 329 Durham Street
B A Turner Limited
Level 2, 329 Durham Street
Dodson Holdings Limited
Level 4, 123 Victoria Street
North Canterbury Equipment Limited
Level 2, 329 Durham Street
Rooney Irrigation Funding Limited
Level 4, 60 Cashel Street
The Architectural Door Company Limited
Level 4, 123 Victoria Street