Stayrod Trustees (Lindesay) Limited, a registered company, was registered on 10 Mar 2016. 9429042232964 is the business number it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. This company has been run by 9 directors: David William Peter Mccone - an active director whose contract started on 10 Mar 2016,
Jon Dennis Robertson - an active director whose contract started on 10 Mar 2016,
Jonathan Roy Teear - an active director whose contract started on 10 Mar 2016,
Spencer Gannon Smith - an active director whose contract started on 10 Mar 2016,
Wendy Margaret Skinner - an active director whose contract started on 01 Jul 2021.
Updated on 26 Apr 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, service).
Stayrod Trustees (Lindesay) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 05 May 2023.
A single entity owns all company shares (exactly 100 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
Registered & service address used from 15 Jun 2022 to 05 May 2023
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 22 Jul 2019 to 15 Jun 2022
Address #3: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 10 Mar 2016 to 22 Jul 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 |
Christchurch Central Christchurch 8013 New Zealand |
29 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
10 Mar 2016 - 29 Jul 2021 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
10 Mar 2016 - 29 Jul 2021 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
10 Mar 2016 - 29 Jul 2021 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
10 Mar 2016 - 29 Jul 2021 |
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
10 Mar 2016 - 29 Jul 2021 |
David William Peter Mccone - Director
Appointment date: 10 Mar 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 10 Mar 2016
Jon Dennis Robertson - Director
Appointment date: 10 Mar 2016
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 10 Mar 2016
Jonathan Roy Teear - Director
Appointment date: 10 Mar 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Sep 2016
Spencer Gannon Smith - Director
Appointment date: 10 Mar 2016
Address: Christchurch, 8014 New Zealand
Address used since 18 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 10 Mar 2016
Wendy Margaret Skinner - Director
Appointment date: 01 Jul 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jul 2021
Matthew Jasper Shallcrass - Director
Appointment date: 01 Jul 2021
Address: Christchurch, 8025 New Zealand
Address used since 18 Jan 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Jul 2021
Craig Lawrence Hamilton - Director
Appointment date: 01 Jul 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Jul 2021
Dorian Miles Crighton - Director
Appointment date: 01 Jul 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Jul 2022
Lindsay John Dick - Director (Inactive)
Appointment date: 10 Mar 2016
Termination date: 01 Jul 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 10 Mar 2016
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