Stayrod Trustees (Kelly) Limited was registered on 09 May 2016 and issued a number of 9429042341345. The registered LTD company has been managed by 9 directors: David William Peter Mccone - an active director whose contract started on 09 May 2016,
Jon Dennis Robertson - an active director whose contract started on 09 May 2016,
Spencer Gannon Smith - an active director whose contract started on 09 May 2016,
Jonathan Roy Teear - an active director whose contract started on 09 May 2016,
Wendy Margaret Skinner - an active director whose contract started on 01 Sep 2021.
According to BizDb's database (last updated on 27 Apr 2024), the company filed 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Until 26 Aug 2022, Stayrod Trustees (Kelly) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Stayrod Trustees (Holdings) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Stayrod Trustees (Kelly) Limited is classified as "Trustee service" (business classification K641965).
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 16 Sep 2019 to 26 Aug 2022
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 09 May 2016 to 16 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 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 |
08 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
09 May 2016 - 08 Dec 2020 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
09 May 2016 - 08 Dec 2020 |
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
09 May 2016 - 08 Dec 2020 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
09 May 2016 - 08 Dec 2020 |
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
09 May 2016 - 08 Dec 2020 |
David William Peter Mccone - Director
Appointment date: 09 May 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 09 May 2016
Jon Dennis Robertson - Director
Appointment date: 09 May 2016
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 09 May 2016
Spencer Gannon Smith - Director
Appointment date: 09 May 2016
Address: Christchurch, 8014 New Zealand
Address used since 29 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 09 May 2016
Jonathan Roy Teear - Director
Appointment date: 09 May 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 09 May 2016
Wendy Margaret Skinner - Director
Appointment date: 01 Sep 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Sep 2021
Craig Lawrence Hamilton - Director
Appointment date: 01 Sep 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Sep 2021
Matthew Jasper Shallcrass - Director
Appointment date: 01 Sep 2021
Address: Christchurch, 8025 New Zealand
Address used since 22 Dec 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Sep 2021
Dorian Miles Crighton - Director
Appointment date: 01 Sep 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Sep 2022
Lindsay John Dick - Director (Inactive)
Appointment date: 09 May 2016
Termination date: 10 Sep 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 09 May 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