Stayrod Trustees No.3 Limited, a registered company, was launched on 28 Jun 2005. 9429034680698 is the NZ business identifier it was issued. This company has been supervised by 11 directors: David William Peter Mccone - an active director whose contract started on 28 Jun 2005,
Jonathan Roy Teear - an active director whose contract started on 01 Dec 2009,
Jon Dennis Robertson - an active director whose contract started on 01 Dec 2009,
Spencer Gannon Smith - an active director whose contract started on 25 Feb 2013,
Wendy Margaret Skinner - an active director whose contract started on 02 Apr 2019.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Stayrod Trustees No.3 Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address until 24 Mar 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
Physical address used from 28 Jun 2019 to 24 Mar 2022
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 28 Jun 2019 to 24 Feb 2022
Address #3: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 16 Feb 2016 to 28 Jun 2019
Address #4: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 25 May 2015 to 16 Feb 2016
Address #5: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 25 May 2015
Address #6: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 28 Jun 2005 to 13 May 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 25 Feb 2024
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 |
30 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
28 Jun 2005 - 24 Feb 2021 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
28 Jun 2005 - 24 Feb 2021 |
Individual | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
25 Feb 2013 - 24 Feb 2021 |
Entity | Stayrod Trustees No.3 Limited Shareholder NZBN: 9429034680698 Company Number: 1654652 |
Christchurch Central Christchurch 8013 New Zealand |
24 Feb 2021 - 30 Jan 2023 |
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
29 Mar 2019 - 24 Feb 2021 |
Individual | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
16 Feb 2010 - 24 Feb 2021 |
Individual | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
16 Feb 2010 - 24 Feb 2021 |
Individual | Hamilton, Craig Lawrence |
Aidanfield Christchurch 8025 New Zealand |
29 Mar 2019 - 24 Feb 2021 |
Individual | Dishington, David John |
Fendalton Christchurch 8052 New Zealand |
28 Jun 2005 - 25 Nov 2010 |
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
28 Jun 2005 - 29 Mar 2019 |
David William Peter Mccone - Director
Appointment date: 28 Jun 2005
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 28 Jun 2005
Jonathan Roy Teear - Director
Appointment date: 01 Dec 2009
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Sep 2016
Jon Dennis Robertson - Director
Appointment date: 01 Dec 2009
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 05 Feb 2016
Spencer Gannon Smith - Director
Appointment date: 25 Feb 2013
Address: Christchurch, 8014 New Zealand
Address used since 05 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 25 Feb 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 Feb 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 02 Apr 2019
Matthew Jasper Shallcrass - Director
Appointment date: 01 Feb 2021
Address: Christchurch, 8025 New Zealand
Address used since 20 Jan 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Feb 2021
Dorian Miles Crighton - Director
Appointment date: 02 Feb 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 02 Feb 2022
Lindsay John Dick - Director (Inactive)
Appointment date: 28 Jun 2005
Termination date: 01 Feb 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 28 Jun 2005
Ross Peter Erskine - Director (Inactive)
Appointment date: 28 Jun 2005
Termination date: 02 Apr 2019
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 16 Feb 2010
David John Dishington - Director (Inactive)
Appointment date: 28 Jun 2005
Termination date: 31 Jul 2010
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 16 Feb 2010
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