Shortcuts

Stayrod Trustees 2010 Limited

Type: NZ Limited Company (Ltd)
9429031696821
NZBN
2389895
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered address used since 20 May 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20
Individual Spencer Gannon Smith Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Jon Dennis Robertson Harewood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Lindsay John Dick Fendalton
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual David William Peter Mccone Strowan
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Jonathan Roy Teear Fendalton
Christchurch
8052
New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Wendy Margaret Skinner Northwood
Christchurch
8051
New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Craig Lawrence Hamilton Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual David John Dishington Fendalton
Christchurch 8052

New Zealand
Individual Ross Peter Erskine Fendalton
Christchurch
8014
New Zealand
Directors

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

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