Stayrod Trustees No.7 Limited, a registered company, was registered on 23 Jan 2007. 9429033653464 is the number it was issued. This company has been managed by 11 directors: David William Peter Mccone - an active director whose contract started on 23 Jan 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 05 Sep 2013,
Wendy Margaret Skinner - an active director whose contract started on 02 Apr 2019.
Last updated on 18 Apr 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.7 Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 02 Sep 2022.
A single entity owns all company shares (exactly 120 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
Registered & physical address used from 19 Jun 2019 to 02 Sep 2022
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 25 Sep 2015 to 19 Jun 2019
Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 25 May 2015 to 25 Sep 2015
Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 May 2013 to 25 May 2015
Address #5: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 23 Jan 2007 to 23 Jan 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 |
Christchurch Central Christchurch 8013 New Zealand |
21 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
23 Jan 2007 - 29 Mar 2019 |
Individual | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
16 Feb 2010 - 21 Sep 2021 |
Individual | Hamilton, Craig Lawrence |
Aidanfield Christchurch 8025 New Zealand |
29 Mar 2019 - 21 Sep 2021 |
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
29 Mar 2019 - 21 Sep 2021 |
Individual | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
05 Sep 2013 - 21 Sep 2021 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
23 Jan 2007 - 21 Sep 2021 |
Individual | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
16 Feb 2010 - 21 Sep 2021 |
Individual | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
23 Jan 2007 - 21 Sep 2021 |
Individual | Dishington, David John |
Fendalton Christchurch 8052 New Zealand |
23 Jan 2007 - 23 Sep 2010 |
David William Peter Mccone - Director
Appointment date: 23 Jan 2007
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 23 Jan 2007
Jon Dennis Robertson - Director
Appointment date: 01 Dec 2009
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 17 Sep 2015
Jonathan Roy Teear - Director
Appointment date: 01 Dec 2009
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 16 Sep 2016
Spencer Gannon Smith - Director
Appointment date: 05 Sep 2013
Address: Christchurch, 8014 New Zealand
Address used since 18 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 05 Sep 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 Sep 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 02 Apr 2019
Matthew Jasper Shallcrass - Director
Appointment date: 01 Sep 2021
Address: Christchurch, 8025 New Zealand
Address used since 22 Dec 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Sep 2021
Dorian Miles Crighton - Director
Appointment date: 01 Sep 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Sep 2022
Lindsay John Dick - Director (Inactive)
Appointment date: 23 Jan 2007
Termination date: 10 Sep 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 23 Jan 2007
Ross Peter Erskine - Director (Inactive)
Appointment date: 23 Jan 2007
Termination date: 02 Apr 2019
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 10 Sep 2009
David John Dishington - Director (Inactive)
Appointment date: 23 Jan 2007
Termination date: 31 Jul 2010
Address: Fendalton, Christchurch 8052,
Address used since 21 Oct 2009
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