Shortcuts

Stayrod Trustees (hugomac) Limited

Type: NZ Limited Company (Ltd)
9429041606773
NZBN
5595046
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 03 Jun 2022
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 05 May 2023

Stayrod Trustees (Hugomac) Limited, a registered company, was incorporated on 12 Feb 2015. 9429041606773 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company is classified. This company has been managed by 10 directors: David William Peter Mccone - an active director whose contract began on 12 Feb 2015,
Jon Dennis Robertson - an active director whose contract began on 12 Feb 2015,
Spencer Gannon Smith - an active director whose contract began on 12 Feb 2015,
Jonathan Roy Teear - an active director whose contract began on 12 Feb 2015,
Craig Lawrence Hamilton - an active director whose contract began on 02 Aug 2018.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Stayrod Trustees (Hugomac) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up until 03 Jun 2022.
A single entity owns all company shares (exactly 120 shares) - Stayrod Trustees (Holdings) Limited - located at 8013, Christchurch Central, Christchurch.

Addresses

Previous addresses

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

Physical & registered address used from 20 Jun 2019 to 03 Jun 2022

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

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

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

Physical & registered address used from 18 May 2015 to 20 Jun 2016

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

Physical & registered address used from 12 Feb 2015 to 18 May 2015

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 18 Jun 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
Director Teear, Jonathan Roy Fendalton
Christchurch
8052
New Zealand
Individual Erskine, Ross Peter Fendalton
Christchurch
8014
New Zealand
Individual Dick, Lindsay John Fendalton
Christchurch
8052
New Zealand
Director Smith, Spencer Gannon Strowan
Christchurch
8052
New Zealand
Director Robertson, Jon Dennis Harewood
Christchurch
8051
New Zealand
Director Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Individual Hamilton, Craig Lawrence Aidanfield
Christchurch
8025
New Zealand
Directors

David William Peter Mccone - Director

Appointment date: 12 Feb 2015

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 12 Feb 2015


Jon Dennis Robertson - Director

Appointment date: 12 Feb 2015

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 12 Feb 2015


Spencer Gannon Smith - Director

Appointment date: 12 Feb 2015

Address: Christchurch, 8014 New Zealand

Address used since 10 Nov 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 12 Feb 2015


Jonathan Roy Teear - Director

Appointment date: 12 Feb 2015

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 12 Feb 2015


Craig Lawrence Hamilton - Director

Appointment date: 02 Aug 2018

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 Apr 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 Jun 2021

Address: Christchurch, 8025 New Zealand

Address used since 18 Jan 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Jun 2021


Dorian Miles Crighton - Director

Appointment date: 01 Jun 2022

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Jun 2022


Lindsay John Dick - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 01 Jun 2021

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 12 Feb 2015


Ross Peter Erskine - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 01 Aug 2018

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 12 Feb 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