Shortcuts

Stayrod Trustees No. 18 Limited

Type: NZ Limited Company (Ltd)
9429031407885
NZBN
3074905
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 03 Jun 2022
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 21 Apr 2023

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.

Addresses

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

Financial Data

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
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 Erskine, Ross Peter Fendalton
Christchurch
8014
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 Rolleston
Rolleston
7614
New Zealand
Directors

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

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

Arv 2.0 Limited
Level 3, 50 Victoria Street

Similar companies

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