Stayrod Trustees (Rata) Limited, a registered company, was started on 14 Jan 2015. 9429041558751 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. The company has been supervised by 10 directors: David William Peter Mccone - an active director whose contract began on 14 Jan 2015,
Spencer Gannon Smith - an active director whose contract began on 14 Jan 2015,
Jon Dennis Robertson - an active director whose contract began on 14 Jan 2015,
Jonathan Roy Teear - an active director whose contract began on 14 Jan 2015,
Craig Lawrence Hamilton - an active director whose contract began on 02 Aug 2018.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Stayrod Trustees (Rata) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address until 02 Jun 2022.
A single entity controls 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
Physical & registered address used from 16 May 2019 to 02 Jun 2022
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 16 May 2016 to 16 May 2019
Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 19 May 2015 to 16 May 2016
Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 14 Jan 2015 to 19 May 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 23 May 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 |
31 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
14 Jan 2015 - 31 May 2021 |
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
14 Jan 2015 - 31 May 2021 |
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
30 Jul 2018 - 31 May 2021 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
14 Jan 2015 - 31 May 2021 |
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
14 Jan 2015 - 31 May 2021 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
14 Jan 2015 - 31 May 2021 |
Individual | Hamilton, Craig Lawrence |
Aidanfield Christchurch 8025 New Zealand |
30 Jul 2018 - 31 May 2021 |
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
14 Jan 2015 - 30 Jul 2018 |
David William Peter Mccone - Director
Appointment date: 14 Jan 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 14 Jan 2015
Spencer Gannon Smith - Director
Appointment date: 14 Jan 2015
Address: Christchurch, 8014 New Zealand
Address used since 05 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 14 Jan 2015
Jon Dennis Robertson - Director
Appointment date: 14 Jan 2015
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 14 Jan 2015
Jonathan Roy Teear - Director
Appointment date: 14 Jan 2015
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 06 May 2016
Craig Lawrence Hamilton - Director
Appointment date: 02 Aug 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 May 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: 01 May 2021
Address: Christchurch, 8025 New Zealand
Address used since 22 Dec 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 May 2021
Dorian Miles Crighton - Director
Appointment date: 02 May 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 02 May 2022
Lindsay John Dick - Director (Inactive)
Appointment date: 14 Jan 2015
Termination date: 01 May 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 14 Jan 2015
Ross Peter Erskine - Director (Inactive)
Appointment date: 14 Jan 2015
Termination date: 01 Aug 2018
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 14 Jan 2015
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