Stayrod Trustees No. 10 Limited, a registered company, was registered on 12 Sep 2007. 9429033137018 is the business number it was issued. This company has been supervised by 12 directors: David William Peter Mccone - an active director whose contract started on 12 Sep 2007,
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 31 Jul 2012,
Craig Lawrence Hamilton - an active director whose contract started on 02 Apr 2019.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: service, registered).
Stayrod Trustees No. 10 Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address until 17 Aug 2022.
One entity owns all company shares (exactly 100 shares) - Stayrod Trustees (Holdings) Limited - located at 8013, Christchurch Central, Christchurch.
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 03 Oct 2019 to 17 Aug 2022
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Sep 2016 to 03 Oct 2019
Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Jun 2015 to 05 Sep 2016
Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 May 2013 to 04 Jun 2015
Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical & registered address used from 12 Sep 2007 to 13 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 |
Christchurch Central Christchurch 8013 New Zealand |
14 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
29 Mar 2019 - 14 Sep 2021 |
Individual | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
07 Aug 2012 - 14 Sep 2021 |
Individual | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
11 Mar 2009 - 14 Sep 2021 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
12 Sep 2007 - 14 Sep 2021 |
Individual | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
11 Mar 2009 - 14 Sep 2021 |
Individual | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
12 Sep 2007 - 14 Sep 2021 |
Individual | Hamilton, Craig Lawrence |
Rolleston 7614 New Zealand |
29 Mar 2019 - 14 Sep 2021 |
Individual | Thompson, Paul Brett |
Redwood Christchurch |
12 Sep 2007 - 27 Jun 2010 |
Individual | Dishington, David John |
Fendalton Christchurch 8052 New Zealand |
12 Sep 2007 - 25 Nov 2010 |
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
12 Sep 2007 - 29 Mar 2019 |
David William Peter Mccone - Director
Appointment date: 12 Sep 2007
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 12 Sep 2007
Jon Dennis Robertson - Director
Appointment date: 01 Dec 2009
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 20 Aug 2015
Jonathan Roy Teear - Director
Appointment date: 01 Dec 2009
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Aug 2016
Spencer Gannon Smith - Director
Appointment date: 31 Jul 2012
Address: Christchurch, 8014 New Zealand
Address used since 29 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 31 Jul 2012
Craig Lawrence Hamilton - Director
Appointment date: 02 Apr 2019
Address: Rolleston, 7614 New Zealand
Address used since 10 Aug 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 02 Apr 2019
Wendy Margaret Skinner - Director
Appointment date: 02 Apr 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Apr 2019
Matthew Jasper Shallcrass - Director
Appointment date: 02 Aug 2021
Address: Christchurch, 8025 New Zealand
Address used since 17 Jan 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Aug 2021
Dorian Miles Crighton - Director
Appointment date: 01 Aug 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Aug 2022
Lindsay John Dick - Director (Inactive)
Appointment date: 12 Sep 2007
Termination date: 02 Aug 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 12 Sep 2007
Ross Peter Erskine - Director (Inactive)
Appointment date: 12 Sep 2007
Termination date: 02 Apr 2019
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 20 Aug 2015
David John Dishington - Director (Inactive)
Appointment date: 12 Sep 2007
Termination date: 31 Jul 2010
Address: Fendalton, Christchurch 8052, New Zealand
Address used since 21 Oct 2009
Paul Brett Thompson - Director (Inactive)
Appointment date: 12 Sep 2007
Termination date: 27 Feb 2009
Address: Redwood, Christchurch, New Zealand
Address used since 12 Sep 2007
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