Stayrod Trustees 2010 Limited, a registered company, was started on 20 Jan 2010. 9429031696821 is the NZBN it was issued. This company has been run by 9 directors: Jonathan Roy Teear - an active director whose contract started on 20 Jan 2010,
David William Peter Mccone - an active director whose contract started on 20 Jan 2010,
Jon Dennis Robertson - an active director whose contract started on 20 Jan 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 18 Sep 2021, our data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Stayrod Trustees 2010 Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up to 20 May 2019.
A total of 120 shares are issued to 7 shareholders (7 groups). The first group consists of 20 shares (16.67 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 20 shares (16.67 per cent). Finally there is the next share allotment (20 shares 16.67 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 02 Jun 2016 to 20 May 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 18 May 2015 to 02 Jun 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 May 2013 to 18 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand
Physical & registered address used from 20 Jan 2010 to 13 May 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 08 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Spencer Gannon Smith |
Strowan Christchurch 8052 New Zealand |
27 May 2013 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Jon Dennis Robertson |
Harewood Christchurch 8051 New Zealand |
20 Jan 2010 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Lindsay John Dick |
Fendalton Christchurch 8052 New Zealand |
20 Jan 2010 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | David William Peter Mccone |
Strowan Christchurch 8052 New Zealand |
20 Jan 2010 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Jonathan Roy Teear |
Fendalton Christchurch 8052 New Zealand |
20 Jan 2010 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Wendy Margaret Skinner |
Northwood Christchurch 8051 New Zealand |
29 Mar 2019 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Craig Lawrence Hamilton |
Rolleston Rolleston 7614 New Zealand |
29 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | David John Dishington |
Fendalton Christchurch 8052 New Zealand |
20 Jan 2010 - 25 Nov 2010 |
Individual | Ross Peter Erskine |
Fendalton Christchurch 8014 New Zealand |
20 Jan 2010 - 29 Mar 2019 |
Jonathan Roy Teear - Director
Appointment date: 20 Jan 2010
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 25 May 2016
David William Peter Mccone - Director
Appointment date: 20 Jan 2010
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 25 May 2016
Jon Dennis Robertson - Director
Appointment date: 20 Jan 2010
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 25 May 2016
Spencer Gannon Smith - Director
Appointment date: 27 May 2013
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
Lindsay John Dick - Director (Inactive)
Appointment date: 20 Jan 2010
Termination date: 01 May 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 25 May 2016
Ross Peter Erskine - Director (Inactive)
Appointment date: 20 Jan 2010
Termination date: 02 Apr 2019
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 25 May 2016
David John Dishington - Director (Inactive)
Appointment date: 20 Jan 2010
Termination date: 31 Jul 2010
Address: Fendalton, Christchurch 8052, New Zealand
Address used since 20 Jan 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