Shortcuts

Stayrod Trustees (henriod) Limited

Type: NZ Limited Company (Ltd)
9429041580776
NZBN
5573445
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 Jun 2022
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 21 Apr 2023

Stayrod Trustees (Henriod) Limited was started on 28 Jan 2015 and issued an NZ business identifier of 9429041580776. The registered LTD company has been run by 11 directors: David William Peter Mccone - an active director whose contract started on 28 Jan 2015,
Jon Dennis Robertson - an active director whose contract started on 28 Jan 2015,
Spencer Gannon Smith - an active director whose contract started on 28 Jan 2015,
Wendy Margaret Skinner - an active director whose contract started on 11 Aug 2020,
Dorian Miles Crighton - an active director whose contract started on 02 May 2022.
As stated in our data (last updated on 11 Mar 2024), the company uses 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Until 02 Jun 2022, Stayrod Trustees (Henriod) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 120 shares are allotted 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 (Henriod) Limited has been classified as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 20 May 2019 to 02 Jun 2022

Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 03 Jun 2016 to 20 May 2019

Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 25 May 2015 to 03 Jun 2016

Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 28 Jan 2015 to 25 May 2015

Financial Data

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
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 Dick, Lindsay John Fendalton
Christchurch
8052
New Zealand
Individual Pavis, Philip Anthony Remuera
Auckland
1050
New Zealand
Director Robertson, Jon Dennis Harewood
Christchurch
8051
New Zealand
Director Smith, Spencer Gannon Strowan
Christchurch
8052
New Zealand
Director Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Individual Searle, David Ian St Heliers
Auckland
1071
New Zealand
Directors

David William Peter Mccone - Director

Appointment date: 28 Jan 2015

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 28 Jan 2015


Jon Dennis Robertson - Director

Appointment date: 28 Jan 2015

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 28 Jan 2015


Spencer Gannon Smith - Director

Appointment date: 28 Jan 2015

Address: Christchurch, 8014 New Zealand

Address used since 05 Nov 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 28 Jan 2015


Wendy Margaret Skinner - Director

Appointment date: 11 Aug 2020

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 11 Aug 2020


Dorian Miles Crighton - Director

Appointment date: 02 May 2022

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 02 May 2022


Matthew Jasper Shallcrass - Director

Appointment date: 02 May 2022

Address: Christchurch, 8025 New Zealand

Address used since 22 Dec 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 02 May 2022


Craig Lawrence Hamilton - Director

Appointment date: 02 May 2022

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 02 May 2022


Jonathan Roy Teear - Director

Appointment date: 02 May 2022

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 02 May 2022


David Ian Searle - Director (Inactive)

Appointment date: 28 Jan 2015

Termination date: 11 Aug 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Jan 2015


Philip Anthony Pavis - Director (Inactive)

Appointment date: 28 Jan 2015

Termination date: 11 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Jan 2015


Lindsay John Dick - Director (Inactive)

Appointment date: 28 Jan 2015

Termination date: 01 May 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 28 Jan 2015

Nearby companies

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

Similar companies

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