Shortcuts

Stayrod Trustees (parkham) Limited

Type: NZ Limited Company (Ltd)
9429041082942
NZBN
4941959
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & 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 (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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 120
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 Skinner, Wendy Margaret Northwood
Christchurch
8051
New Zealand
Individual Dick, Lindsay John Fendalton
Christchurch
8052
New Zealand
Individual Hamilton, Craig Lawrence Aidanfield
Christchurch
8025
New Zealand
Individual Erskine, Ross Peter Fendalton
Christchurch
8014
New Zealand
Director Smith, Spencer Gannon Strowan
Christchurch
8052
New Zealand
Director Teear, Jonathan Roy Fendalton
Christchurch
8052
New Zealand
Director Robertson, Jon Dennis Harewood
Christchurch
8051
New Zealand
Director Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Directors

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

Nearby companies

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

Similar companies

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