Shortcuts

Stayrod Trustees No.1 Limited

Type: NZ Limited Company (Ltd)
9429035340218
NZBN
1524049
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 02 Sep 2022
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 28 Jul 2023

Stayrod Trustees No.1 Limited, a registered company, was registered on 30 Jun 2004. 9429035340218 is the business number it was issued. The company has been supervised by 11 directors: David William Peter Mccone - an active director whose contract started on 28 Jun 2005,
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,
Matthew Jasper Shallcrass - an active director whose contract started on 01 Sep 2021.
Last updated on 10 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.1 Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address until 02 Sep 2022.
A single entity controls all company shares (exactly 12 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

Registered & physical address used from 30 Sep 2019 to 02 Sep 2022

Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 25 Sep 2015 to 30 Sep 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

Physical & registered address used from 13 May 2013 to 25 May 2015

Address #5: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand

Registered & physical address used from 18 Feb 2010 to 13 May 2013

Address #6: C/-staples Rodway, 2nd Floor, Ami Building, 116 Riccarton Rd, Christchurch

Registered & physical address used from 30 Jun 2004 to 18 Feb 2010

Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: September

Annual return last filed: 14 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12
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 Erskine, Ross Peter Fendalton
Christchurch
8014
New Zealand
Individual Smith, Spencer Gannon Strowan
Christchurch
8052
New Zealand
Individual Dick, Lindsay John Fendalton
Christchurch
8052
New Zealand
Individual Teear, Jonathan Roy 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 Bargent, Brian Gerald Christchurch
Individual Dishington, David John Fendalton
Christchurch 8052

New Zealand
Directors

David William Peter Mccone - Director

Appointment date: 28 Jun 2005

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 28 Jun 2005


Jon Dennis Robertson - Director

Appointment date: 01 Dec 2009

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 07 Sep 2011


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


Matthew Jasper Shallcrass - Director

Appointment date: 01 Sep 2021

Address: Christchurch, 8025 New Zealand

Address used since 17 Jan 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Sep 2021


Craig Lawrence Hamilton - Director

Appointment date: 01 Sep 2021

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 Sep 2021


Wendy Margaret Skinner - Director

Appointment date: 01 Sep 2021

Address: Northwood, Christchurch, 8051 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


Ross Peter Erskine - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 14 Aug 2020

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 10 Sep 2009


Lindsay John Dick - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 14 Aug 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 17 Sep 2015


David John Dishington - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 31 Jul 2010

Address: Fendalton, Christchurch 8052,

Address used since 21 Oct 2009

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