Shortcuts

Stayrod Trustees No. 12 Limited

Type: NZ Limited Company (Ltd)
9429032871036
NZBN
2103163
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 18 Mar 2016
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 02 Feb 2023

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.

Addresses

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

Contact info
No website
Website
Financial Data

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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Paul Brett Redwood
Christchurch 8051
Individual Dishington, David John Fendalton
Christchurch 8052

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

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

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