Shortcuts

Stayrod Trustees 2008 Limited

Type: NZ Limited Company (Ltd)
9429032853292
NZBN
2108572
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 24 Feb 2022
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service address used since 24 Mar 2022
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 01 Feb 2023

Stayrod Trustees 2008 Limited was started on 26 Mar 2008 and issued an NZ business number of 9429032853292. The registered LTD company has been supervised by 13 directors: David William Peter Mccone - an active director whose contract began on 26 Mar 2008,
Jonathan Roy Teear - an active director whose contract began on 01 Dec 2009,
Jon Dennis Robertson - an active director whose contract began on 01 Dec 2009,
Spencer Gannon Smith - an active director whose contract began on 25 Feb 2013,
Spencer Gannon Smtih - an active director whose contract began on 25 Feb 2013.
According to our database (last updated on 14 Mar 2024), the company registered 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Up until 24 Mar 2022, Stayrod Trustees 2008 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). 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.

Addresses

Previous addresses

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

Physical address used from 28 Feb 2020 to 24 Mar 2022

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

Registered address used from 28 Feb 2020 to 24 Feb 2022

Address #3: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 16 Feb 2016 to 28 Feb 2020

Address #4: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 25 May 2015 to 16 Feb 2016

Address #5: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 13 May 2013 to 25 May 2015

Address #6: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand

Physical & registered address used from 26 Mar 2008 to 13 May 2013

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 25 Feb 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 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 Hamilton, Craig Lawrence Aidanfield
Christchurch
8025
New Zealand
Individual Thompson, Paul Brett Redwood
Christchurch 8051
Individual Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Individual Dick, Lindsay John Fendalton
Christchurch
8052
New Zealand
Individual Robertson, Jon Dennis Harewood
Christchurch
8051
New Zealand
Individual Erskine, Ross Peter Fendalton
Christchurch
8014
New Zealand
Individual Dishington, David John Fendalton
Christchurch 8052

New Zealand
Directors

David William Peter Mccone - Director

Appointment date: 26 Mar 2008

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 26 Mar 2008


Jonathan Roy Teear - Director

Appointment date: 01 Dec 2009

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 26 Sep 2016


Jon Dennis Robertson - Director

Appointment date: 01 Dec 2009

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 16 Feb 2010


Spencer Gannon Smith - Director

Appointment date: 25 Feb 2013

Address: Christchurch, 8014 New Zealand

Address used since 05 Nov 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 25 Feb 2013


Spencer Gannon Smtih - Director

Appointment date: 25 Feb 2013

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 25 Feb 2013


Craig Lawrence Hamilton - Director

Appointment date: 02 Aug 2018

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 Feb 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 Feb 2021

Address: Christchurch, 8025 New Zealand

Address used since 20 Jan 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Feb 2021


Dorian Miles Crighton - Director

Appointment date: 02 Feb 2022

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 02 Feb 2022


Lindsay John Dick - Director (Inactive)

Appointment date: 26 Mar 2008

Termination date: 01 Feb 2021

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 26 Mar 2008


Ross Peter Erskine - Director (Inactive)

Appointment date: 26 Mar 2008

Termination date: 01 Aug 2018

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 16 Feb 2010


David John Dishington - Director (Inactive)

Appointment date: 26 Mar 2008

Termination date: 31 Jul 2010

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 16 Feb 2010


Paul Brett Thompson - Director (Inactive)

Appointment date: 26 Mar 2008

Termination date: 27 Feb 2009

Address: Redwood, Christchurch 8051, New Zealand

Address used since 26 Mar 2008

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