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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 |
Christchurch Central Christchurch 8013 New Zealand |
04 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
25 Nov 2010 - 04 Aug 2021 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
13 Jul 2010 - 04 Aug 2021 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
13 Jul 2010 - 04 Aug 2021 |
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
29 Mar 2019 - 04 Aug 2021 |
Individual | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
27 May 2013 - 04 Aug 2021 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
13 Jul 2010 - 04 Aug 2021 |
Individual | Hamilton, Craig Lawrence |
Rolleston Rolleston 7614 New Zealand |
29 Mar 2019 - 04 Aug 2021 |
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
13 Jul 2010 - 29 Mar 2019 |
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
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