Stayrod Trustees (Nikau) Limited, a registered company, was started on 18 Dec 2013. 9429041039403 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company was classified. This company has been supervised by 10 directors: David William Peter Mccone - an active director whose contract began on 18 Dec 2013,
Jonathan Roy Teear - an active director whose contract began on 18 Dec 2013,
Spencer Gannon Smith - an active director whose contract began on 18 Dec 2013,
Jon Dennis Robertson - an active director whose contract began on 18 Dec 2013,
Craig Lawrence Hamilton - an active director whose contract began on 02 Aug 2018.
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 (Nikau) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address until 26 Aug 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 03 Oct 2019 to 26 Aug 2022
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 15 Sep 2015 to 03 Oct 2019
Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 19 May 2015 to 15 Sep 2015
Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 18 Dec 2013 to 19 May 2015
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 |
05 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
18 Dec 2013 - 05 Oct 2020 |
Individual | Hamilton, Craig Lawrence |
Aidanfield Christchurch 8025 New Zealand |
30 Jul 2018 - 05 Oct 2020 |
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
18 Dec 2013 - 30 Jul 2018 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
18 Dec 2013 - 05 Oct 2020 |
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
30 Jul 2018 - 05 Oct 2020 |
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
18 Dec 2013 - 05 Oct 2020 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
18 Dec 2013 - 05 Oct 2020 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
18 Dec 2013 - 05 Oct 2020 |
David William Peter Mccone - Director
Appointment date: 18 Dec 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 18 Dec 2013
Jonathan Roy Teear - Director
Appointment date: 18 Dec 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 16 Sep 2016
Spencer Gannon Smith - Director
Appointment date: 18 Dec 2013
Address: Christchurch, 8014 New Zealand
Address used since 18 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 18 Dec 2013
Jon Dennis Robertson - Director
Appointment date: 18 Dec 2013
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 18 Dec 2013
Craig Lawrence Hamilton - Director
Appointment date: 02 Aug 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Sep 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 02 Aug 2018
Wendy Margaret Skinner - Director
Appointment date: 02 Aug 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Aug 2018
Matthew Jasper Shallcrass - Director
Appointment date: 29 Sep 2020
Address: Christchurch, 8025 New Zealand
Address used since 22 Dec 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 29 Sep 2020
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: 18 Dec 2013
Termination date: 29 Sep 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 18 Dec 2013
Ross Peter Erskine - Director (Inactive)
Appointment date: 18 Dec 2013
Termination date: 01 Aug 2018
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 18 Dec 2013
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
Pahau Downs Trustee Limited
Level 4, 123 Victoria Street
Stayrod Trustees (hinau) Limited
Level 2, 329 Durham Street
Stayrod Trustees (nielsen) Limited
Level 2, 329 Durham Street
Stayrod Trustees (rankin) Limited
Level 2, 329 Durham Street
Stayrod Trustees (valgroup) Limited
Level 2, 329 Durham Street
West Melton Capital Management Limited
Level 3, 50 Victoria Street