Stayrod Trustees No. 12 Limited, a registered company, was launched on 05 Mar 2008. 9429032871036 is the business number it was issued. The company has been run by 10 directors: David William Peter Mccone - an active director whose contract started on 05 Mar 2008,
Lindsay John Dick - an active director whose contract started on 05 Mar 2008,
Jon Dennis Robertson - an active director whose contract started on 01 Dec 2009,
Jonathan Roy Teear - an active director whose contract started on 01 Dec 2009,
Spencer Gannon Smith - an active director whose contract started on 28 Mar 2013.
Last updated on 01 May 2024, BizDb's data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Stayrod Trustees No. 12 Limited had been using 329 Durham Street, Christchurch Central, Christchurch as their physical address up to 18 Mar 2016.
A total of 120 shares are issued to 7 shareholders (7 groups). The first group is comprised of 20 shares (16.67%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 20 shares (16.67%). Lastly there is the third share allocation (20 shares 16.67%) made up of 1 entity.
Previous addresses
Address #1: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 25 May 2015 to 18 Mar 2016
Address #2: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 25 May 2015
Address #3: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand
Registered & physical address used from 05 Mar 2008 to 13 May 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 12 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
25 Jun 2013 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
11 Mar 2009 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
05 Mar 2008 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
11 Mar 2009 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
29 Mar 2019 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Hamilton, Craig Lawrence |
Rolleston Rolleston 7614 New Zealand |
29 Mar 2019 - |
Shares Allocation #7 Number of Shares: 20 | |||
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
05 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Paul Brett |
Redwood Christchurch 8051 |
05 Mar 2008 - 27 Jun 2010 |
Individual | Dishington, David John |
Fendalton Christchurch 8052 New Zealand |
05 Mar 2008 - 25 Nov 2010 |
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
05 Mar 2008 - 29 Mar 2019 |
David William Peter Mccone - Director
Appointment date: 05 Mar 2008
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 05 Mar 2008
Lindsay John Dick - Director
Appointment date: 05 Mar 2008
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 05 Mar 2008
Jon Dennis Robertson - Director
Appointment date: 01 Dec 2009
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 16 Mar 2010
Jonathan Roy Teear - Director
Appointment date: 01 Dec 2009
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Sep 2016
Spencer Gannon Smith - Director
Appointment date: 28 Mar 2013
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 02 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 28 Mar 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 Mar 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 02 Apr 2019
Ross Peter Erskine - Director (Inactive)
Appointment date: 05 Mar 2008
Termination date: 02 Apr 2019
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 16 Mar 2010
David John Dishington - Director (Inactive)
Appointment date: 05 Mar 2008
Termination date: 31 Jul 2010
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 16 Mar 2010
Paul Brett Thompson - Director (Inactive)
Appointment date: 05 Mar 2008
Termination date: 27 Feb 2009
Address: Redwood, Christchurch 8051, New Zealand
Address used since 05 Mar 2008
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