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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Entity (NZ Limited Company) | Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 |
Christchurch Central Christchurch 8013 New Zealand |
20 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
30 Jun 2004 - 20 Aug 2020 |
Individual | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
05 Sep 2013 - 20 Aug 2020 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
30 Jun 2004 - 20 Aug 2020 |
Individual | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
16 Feb 2010 - 20 Aug 2020 |
Individual | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
16 Feb 2010 - 20 Aug 2020 |
Individual | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
30 Jun 2004 - 20 Aug 2020 |
Individual | Bargent, Brian Gerald |
Christchurch |
30 Jun 2004 - 27 Jun 2010 |
Individual | Dishington, David John |
Fendalton Christchurch 8052 New Zealand |
30 Jun 2004 - 23 Sep 2010 |
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
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