Stayrod Trustees (Goodfellow) Limited was registered on 18 Mar 2015 and issued an NZ business number of 9429041660348. This registered LTD company has been run by 10 directors: David William Peter Mccone - an active director whose contract began on 18 Mar 2015,
Spencer Gannon Smith - an active director whose contract began on 18 Mar 2015,
Jonathan Roy Teear - an active director whose contract began on 18 Mar 2015,
Jon Dennis Robertson - an active director whose contract began on 18 Mar 2015,
Wendy Margaret Skinner - an active director whose contract began on 01 Nov 2020.
As stated in BizDb's database (updated on 23 Mar 2024), the company uses 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, service).
Up to 05 May 2023, Stayrod Trustees (Goodfellow) 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). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Stayrod Trustees (Holdings) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Stayrod Trustees (Goodfellow) Limited has been categorised as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 24 Nov 2021 to 05 May 2023
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 24 Nov 2016 to 24 Nov 2021
Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 22 May 2015 to 24 Nov 2016
Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 18 Mar 2015 to 22 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 |
---|---|---|---|
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
18 Mar 2015 - 01 Dec 2020 |
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
18 Mar 2015 - 01 Dec 2020 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
18 Mar 2015 - 01 Dec 2020 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
18 Mar 2015 - 01 Dec 2020 |
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
18 Mar 2015 - 01 Dec 2020 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
18 Mar 2015 - 01 Dec 2020 |
David William Peter Mccone - Director
Appointment date: 18 Mar 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 18 Mar 2015
Spencer Gannon Smith - Director
Appointment date: 18 Mar 2015
Address: Christchurch, 8014 New Zealand
Address used since 05 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 18 Mar 2015
Jonathan Roy Teear - Director
Appointment date: 18 Mar 2015
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Sep 2016
Jon Dennis Robertson - Director
Appointment date: 18 Mar 2015
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 18 Mar 2015
Wendy Margaret Skinner - Director
Appointment date: 01 Nov 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Nov 2020
Matthew Jasper Shallcrass - Director
Appointment date: 01 Nov 2020
Address: Christchurch, 8025 New Zealand
Address used since 20 Jan 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Nov 2020
Craig Lawrence Hamilton - Director
Appointment date: 01 Nov 2020
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Oct 2021
Address: Aidanfield, 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
Ross Peter Erskine - Director (Inactive)
Appointment date: 18 Mar 2015
Termination date: 01 Nov 2020
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 18 Mar 2015
Lindsay John Dick - Director (Inactive)
Appointment date: 18 Mar 2015
Termination date: 01 Nov 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 18 Mar 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