Shortcuts

Stayrod Trustees No. 10 Limited

Type: NZ Limited Company (Ltd)
9429033137018
NZBN
1984868
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 Aug 2022
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Service & registered address used since 27 Jul 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
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 Skinner, Wendy Margaret Northwood
Christchurch
8051
New Zealand
Individual Smith, Spencer Gannon Strowan
Christchurch
8052
New Zealand
Individual Teear, Jonathan Roy Fendalton
Christchurch
8052
New Zealand
Individual Dick, Lindsay John Fendalton
Christchurch
8052
New Zealand
Individual Robertson, Jon Dennis Harewood
Christchurch
8051
New Zealand
Individual Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Individual Hamilton, Craig Lawrence Rolleston
7614
New Zealand
Individual Thompson, Paul Brett Redwood
Christchurch
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: 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

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