Stayrod Trustees (Martin) Limited was started on 18 Jun 2014 and issued an NZ business identifier of 9429041285831. The registered LTD company has been run by 10 directors: Spencer Gannon Smith - an active director whose contract began on 18 Jun 2014,
Jon Dennis Robertson - an active director whose contract began on 18 Jun 2014,
Jonathan Roy Teear - an active director whose contract began on 18 Jun 2014,
David William Peter Mccone - an active director whose contract began on 18 Jun 2014,
Craig Lawrence Hamilton - an active director whose contract began on 02 Aug 2018.
As stated in our data (last updated on 24 Mar 2024), the company filed 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Up to 24 Nov 2021, Stayrod Trustees (Martin) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 120 shares are issued to 1 group (1 sole shareholder). In 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 (Martin) Limited has been classified as "Trustee service" (business classification K641965).
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Dec 2019 to 24 Nov 2021
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 24 Nov 2016 to 02 Dec 2019
Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 30 Nov 2015 to 24 Nov 2016
Address #4: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 25 May 2015 to 30 Nov 2015
Address #5: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 18 Jun 2014 to 25 May 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 07 Nov 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 |
01 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
18 Jun 2014 - 01 Dec 2020 |
Individual | Hamilton, Craig Lawrence |
Aidanfield Christchurch 8025 New Zealand |
30 Jul 2018 - 01 Dec 2020 |
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
18 Jun 2014 - 30 Jul 2018 |
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
18 Jun 2014 - 01 Dec 2020 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
18 Jun 2014 - 01 Dec 2020 |
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
30 Jul 2018 - 01 Dec 2020 |
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
18 Jun 2014 - 01 Dec 2020 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
18 Jun 2014 - 01 Dec 2020 |
Spencer Gannon Smith - Director
Appointment date: 18 Jun 2014
Address: Christchurch, 8014 New Zealand
Address used since 04 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 18 Jun 2014
Jon Dennis Robertson - Director
Appointment date: 18 Jun 2014
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 18 Jun 2014
Jonathan Roy Teear - Director
Appointment date: 18 Jun 2014
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Sep 2016
David William Peter Mccone - Director
Appointment date: 18 Jun 2014
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 18 Jun 2014
Craig Lawrence Hamilton - Director
Appointment date: 02 Aug 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Oct 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
Mathew Jasper Shallcrass - Director
Appointment date: 01 Nov 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Nov 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 Jun 2014
Termination date: 01 Nov 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 18 Jun 2014
Ross Peter Erskine - Director (Inactive)
Appointment date: 18 Jun 2014
Termination date: 01 Aug 2018
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 18 Jun 2014
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