Shortcuts

Stayrod Trustees 2009 Limited

Type: NZ Limited Company (Ltd)
9429032349931
NZBN
2218560
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Nov 2021
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 05 May 2023

Stayrod Trustees 2009 Limited was started on 12 Mar 2009 and issued a number of 9429032349931. This registered LTD company has been supervised by 11 directors: Jonathan Roy Teear - an active director whose contract started on 12 Mar 2009,
David William Peter Mccone - an active director whose contract started on 12 Mar 2009,
Jon Dennis Robertson - an active director whose contract started on 12 Mar 2009,
Spencer Gannon Smith - an active director whose contract started on 21 Oct 2013,
Craig Lawrence Hamilton - an active director whose contract started on 02 Aug 2018.
As stated in our database (updated on 16 Apr 2024), the company registered 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, service).
Up until 17 Nov 2021, Stayrod Trustees 2009 Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
A total of 120 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Stayrod Trustees (Holdings) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.

Addresses

Previous addresses

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

Physical & registered address used from 21 Oct 2019 to 17 Nov 2021

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

Registered & physical address used from 30 Oct 2015 to 21 Oct 2019

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

Physical & registered address used from 25 May 2015 to 30 Oct 2015

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

Registered & physical address used from 13 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 12 Mar 2009 to 13 May 2013

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: October

Annual return last filed: 12 Oct 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 Robertson, Jon Dennis Harewood
Christchurch
8051
New Zealand
Individual Hamilton, Craig Lawrence Aidanfield
Christchurch
8025
New Zealand
Individual Dick, Lindsay John Fendalton
Christchurch
8052
New Zealand
Individual Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Individual Smith, Spencer Gannon Strowan
Christchurch
8052
New Zealand
Individual Skinner, Wendy Margaret Northwood
Christchurch
8051
New Zealand
Individual Teear, Jonathan Roy Fendalton
Christchurch
8052
New Zealand
Individual Dishington, David John Fendalton
Christchurch 8052

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

Jonathan Roy Teear - Director

Appointment date: 12 Mar 2009

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 26 Sep 2016


David William Peter Mccone - Director

Appointment date: 12 Mar 2009

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 21 Oct 2015


Jon Dennis Robertson - Director

Appointment date: 12 Mar 2009

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 12 Mar 2009


Spencer Gannon Smith - Director

Appointment date: 21 Oct 2013

Address: Christchurch, 8014 New Zealand

Address used since 30 Nov 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 21 Oct 2013


Craig Lawrence Hamilton - Director

Appointment date: 02 Aug 2018

Address: Rolleston, 7614 New Zealand

Address used since 01 Oct 2021

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 02 Aug 2018


Wendy Margaret Skinner - Director

Appointment date: 02 Aug 2018

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 02 Aug 2018


Matthew Jasper Shallcrass - Director

Appointment date: 01 Oct 2020

Address: Christchurch, 8025 New Zealand

Address used since 20 Jan 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Oct 2020


Dorian Miles Crighton - Director

Appointment date: 01 Sep 2022

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Sep 2022


Lindsay John Dick - Director (Inactive)

Appointment date: 12 Mar 2009

Termination date: 01 Oct 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 12 Mar 2009


Ross Peter Erskine - Director (Inactive)

Appointment date: 12 Mar 2009

Termination date: 01 Aug 2018

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 21 Oct 2015


David John Dishington - Director (Inactive)

Appointment date: 12 Mar 2009

Termination date: 31 Jul 2010

Address: Fendalton, Christchurch 8052, New Zealand

Address used since 21 Oct 2009

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