Shortcuts

Baker Tilly Staples Rodway Christchurch Limited

Type: NZ Limited Company (Ltd)
9429038604973
NZBN
648891
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 09 Apr 2019

Baker Tilly Staples Rodway Christchurch Limited, a registered company, was started on 27 Jun 1994. 9429038604973 is the business number it was issued. This company has been supervised by 15 directors: David William Peter Mccone - an active director whose contract started on 05 Oct 1998,
Jonathan Roy Teear - an active director whose contract started on 01 Feb 2008,
Jon Robertson - an active director whose contract started on 01 Feb 2008,
Spencer Gannon Smith - an active director whose contract started on 11 Apr 2011,
Craig Lawrence Hamilton - an active director whose contract started on 01 Feb 2013.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Baker Tilly Staples Rodway Christchurch Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address until 09 Apr 2019.
More names for the company, as we identified at BizDb, included: from 01 Feb 2006 to 01 Apr 2019 they were named Staples Rodway Christchurch Limited, from 06 Aug 2003 to 01 Feb 2006 they were named Sparks Erskine Limited and from 19 Dec 2002 to 06 Aug 2003 they were named Hlb Sparks Erskine Limited.
A total of 200000 shares are allocated to 38 shareholders (24 groups). The first group includes 24799 shares (12.4 per cent) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 24799 shares (12.4 per cent). Finally there is the third share allocation (24799 shares 12.4 per cent) made up of 3 entities.

Addresses

Previous addresses

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

Registered & physical address used from 27 Nov 2015 to 09 Apr 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 04 Jun 2015 to 27 Nov 2015

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 04 Jun 2015

Address: Floor 3, 116 Riccarton Road, Christchurch

Physical & registered address used from 24 Nov 2000 to 24 Nov 2000

Address: Ami Building, Level 2, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 24 Nov 2000 to 13 May 2013

Address: Floor3, 116 Riccarton Road, Christchurch

Registered address used from 01 Jul 1997 to 24 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24799
Entity (NZ Limited Company) Independent Trust Company (2023) Limited
Shareholder NZBN: 9429051037123
Lower Hutt
5010
New Zealand
Individual Hamilton, Karen Ann Rolleston
7614
New Zealand
Individual Hamilton, Craig Lawrence Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 24799
Individual Farrelly, Sarah Louise Harewood
Christchurch
8051
New Zealand
Individual Robertson, Jon Harewood
Christchurch
8051
New Zealand
Entity (NZ Limited Company) Jze Trustee Company Limited
Shareholder NZBN: 9429036133239
Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 24799
Individual Teear, Paula Louise Fendalton
Christchurch
8052
New Zealand
Individual Teear, Jonathan Roy Fendalton
Christchurch
8052
New Zealand
Entity (NZ Limited Company) Teake Trustees Limited
Shareholder NZBN: 9429041736821
Fendalton
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 24799
Entity (NZ Limited Company) Pf Trust Services (shallcrass) Limited
Shareholder NZBN: 9429046637468
Riccarton
Christchurch
8041
New Zealand
Individual Shallcrass, Julia Louise Christchurch
8025
New Zealand
Director Shallcrass, Matthew Jasper Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 24799
Director Crighton, Dorian Miles St Albans
Christchurch
8052
New Zealand
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Shares Allocation #7 Number of Shares: 1
Director Skinner, Wendy Margaret Northwood
Christchurch
8051
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Smith, Spencer Gannon Christchurch
8014
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Teear, Jonathan Roy Fendalton
Christchurch
8052
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Robertson, Jon Dennis Harewood
Christchurch
8051
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Hamilton, Craig Lawrence Rolleston
7614
New Zealand
Shares Allocation #12 Number of Shares: 1
Director Crighton, Dorian Miles St Albans
Christchurch
8052
New Zealand
Shares Allocation #13 Number of Shares: 24799
Individual Cuthbert, Paige Rowena Christchurch Central
Christchurch
8013
New Zealand
Director Skinner, Wendy Margaret Northwood
Christchurch
8051
New Zealand
Individual Bond, Grant Arthur Northwood
Christchurch
8051
New Zealand
Shares Allocation #14 Number of Shares: 200
Director Skinner, Wendy Margaret Northwood
Christchurch
8051
New Zealand
Shares Allocation #15 Number of Shares: 200
Individual Hamilton, Craig Lawrence Rolleston
7614
New Zealand
Shares Allocation #16 Number of Shares: 24799
Individual Smith, Sarah Louise Christchurch
8014
New Zealand
Individual Smith, Spencer Gannon Christchurch
8014
New Zealand
Shares Allocation #17 Number of Shares: 200
Individual Smith, Spencer Gannon Christchurch
8014
New Zealand
Shares Allocation #18 Number of Shares: 200
Director Crighton, Dorian Miles St Albans
Christchurch
8052
New Zealand
Shares Allocation #19 Number of Shares: 200
Director Shallcrass, Matthew Jasper Christchurch
8025
New Zealand
Shares Allocation #20 Number of Shares: 200
Individual Teear, Jonathan Roy Fendalton
Christchurch
8052
New Zealand
Shares Allocation #21 Number of Shares: 200
Individual Robertson, Jon Dennis Harewood
Christchurch
8051
New Zealand
Shares Allocation #22 Number of Shares: 24799
Individual Allcock, Doug Strowan
Christchurch
8052
New Zealand
Individual Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Individual Mccone, Lianne Strowan
Christchurch
8052
New Zealand
Shares Allocation #23 Number of Shares: 200
Individual Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Shares Allocation #24 Number of Shares: 1
Director Shallcrass, Matthew Jasper Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Herring, Anthony Robert Woburn
Lower Hutt
5010
New Zealand
Individual Herring, Anthony Robert Woburn
Lower Hutt
5010
New Zealand
Individual Hamilton, Daryl Bruce Karaka
Papakura
2113
New Zealand
Individual Thompson, Paul Brett Redwood
Christchurch
Entity Stayrod Trustees No.1 Limited
Shareholder NZBN: 9429035340218
Company Number: 1524049
Individual Dishington, David John Fendalton
Christchurch 8052

New Zealand
Individual Hamilton, Daryl Bruce Karaka
Papakura
2113
New Zealand
Individual Hamilton, Daryl Bruce Karaka
Papakura
2113
New Zealand
Individual Hamilton, Daryl Bruce Karaka
Papakura
2113
New Zealand
Individual Erskine, Mary Fendalton
Christchurch
8014
New Zealand
Individual Mooar, Bradley James Lyttelton
Lyttelton
8082
New Zealand
Individual Sparks, Anthony Nathan Christchurch
Entity Stayrod Trustees No.1 Limited
Shareholder NZBN: 9429035340218
Company Number: 1524049
Individual Wasley, Christopher John Mount Pleasant
Christchurch
8081
New Zealand
Entity Stayrod Trustees No.1 Limited
Shareholder NZBN: 9429035340218
Company Number: 1524049
Individual Erskine, Ross Peter Fendalton
Christchurch
8014
New Zealand
Individual Dick, Anne Elizabeth Fendalton
Christchurch
8052
New Zealand
Individual Dick, Lindsay John Fendalton
Christchurch
8052
New Zealand
Individual Bargent, Brian Gerald Spreydon
Christchurch 8002
Directors

David William Peter Mccone - Director

Appointment date: 05 Oct 1998

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 19 Nov 2015


Jonathan Roy Teear - Director

Appointment date: 01 Feb 2008

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 11 Aug 2016


Jon Robertson - Director

Appointment date: 01 Feb 2008

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 19 Nov 2015


Spencer Gannon Smith - Director

Appointment date: 11 Apr 2011

Address: Christchurch, 8014 New Zealand

Address used since 19 Nov 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 11 Apr 2011


Craig Lawrence Hamilton - Director

Appointment date: 01 Feb 2013

Address: Rolleston, 7614 New Zealand

Address used since 30 Nov 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Feb 2013


Wendy Margaret Skinner - Director

Appointment date: 01 Sep 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Sep 2017


Matthew Jasper Shallcrass - Director

Appointment date: 01 Feb 2018

Address: Christchurch, 8025 New Zealand

Address used since 22 Dec 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Feb 2018


Dorian Miles Crighton - Director

Appointment date: 01 Feb 2022

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Feb 2022


Lindsay John Dick - Director (Inactive)

Appointment date: 30 May 1996

Termination date: 31 Jan 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 19 Nov 2015


Ross Peter Erskine - Director (Inactive)

Appointment date: 27 Jun 1994

Termination date: 22 Mar 2017

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 16 Dec 2009


David John Dishington - Director (Inactive)

Appointment date: 25 May 2001

Termination date: 02 Aug 2010

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 16 Dec 2009


Paul Thompson - Director (Inactive)

Appointment date: 28 Aug 2007

Termination date: 27 Feb 2009

Address: Redwood, Christchurch,

Address used since 28 Aug 2007


Brian Gerald Bargent - Director (Inactive)

Appointment date: 01 Feb 2003

Termination date: 05 Aug 2005

Address: Spreydon, Christchurch 8002,

Address used since 01 Feb 2003


Anthony Nathan Sparks - Director (Inactive)

Appointment date: 27 Jun 1994

Termination date: 19 Dec 2002

Address: Christchurch,

Address used since 27 Jun 1994


Christopher John Wasley - Director (Inactive)

Appointment date: 30 May 1996

Termination date: 19 Nov 2002

Address: Christchurch,

Address used since 30 May 1996

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