Stayrod Trustees (Parkham) Limited was registered on 04 Feb 2014 and issued an NZ business identifier of 9429041082942. The registered LTD company has been supervised by 10 directors: Jon Dennis Robertson - an active director whose contract started on 04 Feb 2014,
Jonathan Roy Teear - an active director whose contract started on 04 Feb 2014,
David William Peter Mccone - an active director whose contract started on 04 Feb 2014,
Spencer Gannon Smith - an active director whose contract started on 04 Feb 2014,
Wendy Margaret Skinner - an active director whose contract started on 02 Aug 2018.
According to BizDb's data (last updated on 09 Apr 2024), this company filed 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Up until 02 Sep 2022, Stayrod Trustees (Parkham) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
A total of 120 shares are issued to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Stayrod Trustees (Holdings) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Stayrod Trustees (Parkham) Limited is classified as "Trustee service" (business classification K641965).
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 13 Nov 2019 to 02 Sep 2022
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 25 Sep 2015 to 13 Nov 2019
Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Jun 2015 to 25 Sep 2015
Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 04 Feb 2014 to 04 Jun 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 |
13 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
30 Jul 2018 - 13 Sep 2021 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
04 Feb 2014 - 13 Sep 2021 |
Individual | Hamilton, Craig Lawrence |
Aidanfield Christchurch 8025 New Zealand |
30 Jul 2018 - 13 Sep 2021 |
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
04 Feb 2014 - 30 Jul 2018 |
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
04 Feb 2014 - 13 Sep 2021 |
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
04 Feb 2014 - 13 Sep 2021 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
04 Feb 2014 - 13 Sep 2021 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
04 Feb 2014 - 13 Sep 2021 |
Jon Dennis Robertson - Director
Appointment date: 04 Feb 2014
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 04 Feb 2014
Jonathan Roy Teear - Director
Appointment date: 04 Feb 2014
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 16 Sep 2016
David William Peter Mccone - Director
Appointment date: 04 Feb 2014
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 04 Feb 2014
Spencer Gannon Smith - Director
Appointment date: 04 Feb 2014
Address: Christchurch, 8014 New Zealand
Address used since 18 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 04 Feb 2014
Wendy Margaret Skinner - Director
Appointment date: 02 Aug 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Aug 2018
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
Matthew Jasper Shallcrass - Director
Appointment date: 01 Sep 2021
Address: Christchurch, 8025 New Zealand
Address used since 22 Dec 2023
Address: Halswell, Christchurch, 8025 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
Lindsay John Dick - Director (Inactive)
Appointment date: 04 Feb 2014
Termination date: 01 Sep 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 04 Feb 2014
Ross Peter Erskine - Director (Inactive)
Appointment date: 04 Feb 2014
Termination date: 01 Aug 2018
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 04 Feb 2014
The Hermit Ram Limited
Level 2, 329 Durham Street
Adriel Investments Limited
Level 2, 299 Durham Street North
Adderley Land Limited
Level 2, 329 Durham Street
Beasley Commercial Limited
Level 1, 149 Victoria Street
Ginkgo Limited
32/868 Colombo St
Central Rentals Limited
Flat 49, 868 Colombo Street
Connolly Family Trustee Limited
919 Colombo Street
Drawrof Trustee Limited
919 Colombo Street
French Farm Trustees Limited
919 Colombo Street
Knoyle Trustee Limited
919 Colombo Street
Stayrod Trustees (orr) Limited
Level 2, 329 Durham Street
Stayrod Trustees (van Der Zee) Limited
Level 2, 329 Durham Street