Shortcuts

Stayrod Trustees No. 17 Limited

Type: NZ Limited Company (Ltd)
9429031462136
NZBN
3025604
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
Registered & physical & service address used since 07 Apr 2022
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 02 Feb 2023

Stayrod Trustees No. 17 Limited was incorporated on 13 Jul 2010 and issued a business number of 9429031462136. The registered LTD company has been managed by 10 directors: David William Peter Mccone - an active director whose contract started on 13 Jul 2010,
Jon Dennis Robertson - an active director whose contract started on 13 Jul 2010,
Jonathan Roy Teear - an active director whose contract started on 01 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.
According to our information (last updated on 01 May 2024), the company registered 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Up to 07 Apr 2022, Stayrod Trustees No. 17 Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 120 shares are allocated 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 No. 17 Limited has been classified as "Trustee service" (business classification K641965).

Addresses

Previous addresses

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

Registered & physical address used from 23 Apr 2019 to 07 Apr 2022

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

Physical & registered address used from 02 May 2016 to 23 Apr 2019

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

Physical & registered address used from 25 May 2015 to 02 May 2016

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

Physical & registered address used from 08 May 2013 to 25 May 2015

Address #5: Level 2, Ami House,, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 Jul 2010 to 08 May 2013

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: April

Annual return last filed: 17 Apr 2024

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 Teear, Jonathan Roy Fendalton
Christchurch
8052
New Zealand
Director Robertson, Jon Dennis Harewood
Christchurch
8051
New Zealand
Individual Dick, Lindsay John Fendalton
Christchurch
8052
New Zealand
Individual Skinner, Wendy Margaret Northwood
Christchurch
8051
New Zealand
Individual Smith, Spencer Gannon Strowan
Christchurch
8052
New Zealand
Director Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Individual Hamilton, Craig Lawrence Rolleston
Rolleston
7614
New Zealand
Individual Erskine, Ross Peter Fendalton
Christchurch
8014
New Zealand
Directors

David William Peter Mccone - Director

Appointment date: 13 Jul 2010

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 13 Jul 2010


Jon Dennis Robertson - Director

Appointment date: 13 Jul 2010

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 13 Jul 2010


Jonathan Roy Teear - Director

Appointment date: 01 Aug 2010

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 26 Sep 2016


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 31 Mar 2021

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 02 Apr 2019


Matthew Jasper Shallcrass - Director

Appointment date: 01 Jul 2021

Address: Christchurch, 8025 New Zealand

Address used since 22 Dec 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Jul 2021


Dorian Miles Crighton - Director

Appointment date: 09 Mar 2023

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 09 Mar 2023


Lindsay John Dick - Director (Inactive)

Appointment date: 13 Jul 2010

Termination date: 01 Jul 2021

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 13 Jul 2010


Ross Peter Erskine - Director (Inactive)

Appointment date: 13 Jul 2010

Termination date: 02 Apr 2019

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 13 Jul 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

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