Stayrod Trustees (Gardner) Limited, a registered company, was launched on 21 Jul 2016. 9429042474616 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. This company has been supervised by 10 directors: Adele Maree Ainger - an active director whose contract started on 22 Dec 2023,
Jonathan Roy Teear - an inactive director whose contract started on 21 Jul 2016 and was terminated on 22 Dec 2023,
David William Peter Mccone - an inactive director whose contract started on 21 Jul 2016 and was terminated on 22 Dec 2023,
Jon Dennis Robertson - an inactive director whose contract started on 21 Jul 2016 and was terminated on 22 Dec 2023,
Spencer Gannon Smith - an inactive director whose contract started on 21 Jul 2016 and was terminated on 22 Dec 2023.
Updated on 27 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: Level 1- 136 Ilam Road, Ilam, Christchurch, 8041 (registered address),
Level 1- 136 Ilam Road, Ilam, Christchurch, 8041 (service address),
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (physical address).
Stayrod Trustees (Gardner) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 10 Jan 2024.
All shares (100 shares exactly) are under control of a single group consisting of 4 entities, namely:
Smith, Glenn Stuart (an individual) located at Cashmere, Christchurch postcode 8022,
O'reilly, Mark John (an individual) located at Harewood, Christchurch postcode 8051,
Smith, Brent Washington (an individual) located at Ilam, Christchurch postcode 8041.
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 05 May 2023 to 10 Jan 2024
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 17 Nov 2021 to 05 May 2023
Address #3: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 21 Oct 2019 to 17 Nov 2021
Address #4: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Jul 2016 to 21 Oct 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Smith, Glenn Stuart |
Cashmere Christchurch 8022 New Zealand |
22 Dec 2023 - |
Individual | O'reilly, Mark John |
Harewood Christchurch 8051 New Zealand |
22 Dec 2023 - |
Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
22 Dec 2023 - |
Director | Ainger, Adele Maree |
Bryndwr Christchurch 8053 New Zealand |
22 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
21 Jul 2016 - 22 Oct 2020 |
Entity | Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 Company Number: 8070996 |
Christchurch Central Christchurch 8013 New Zealand |
22 Oct 2020 - 22 Dec 2023 |
Individual | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
21 Jul 2016 - 22 Oct 2020 |
Individual | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
21 Jul 2016 - 22 Oct 2020 |
Individual | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
21 Jul 2016 - 22 Oct 2020 |
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
21 Jul 2016 - 22 Oct 2020 |
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
21 Jul 2016 - 22 Oct 2020 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
21 Jul 2016 - 22 Oct 2020 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
21 Jul 2016 - 22 Oct 2020 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
21 Jul 2016 - 22 Oct 2020 |
Adele Maree Ainger - Director
Appointment date: 22 Dec 2023
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 22 Dec 2023
Jonathan Roy Teear - Director (Inactive)
Appointment date: 21 Jul 2016
Termination date: 22 Dec 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 21 Jul 2016
David William Peter Mccone - Director (Inactive)
Appointment date: 21 Jul 2016
Termination date: 22 Dec 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 21 Jul 2016
Jon Dennis Robertson - Director (Inactive)
Appointment date: 21 Jul 2016
Termination date: 22 Dec 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 21 Jul 2016
Spencer Gannon Smith - Director (Inactive)
Appointment date: 21 Jul 2016
Termination date: 22 Dec 2023
Address: Christchurch, 8014 New Zealand
Address used since 29 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 21 Jul 2016
Matthew Jasper Shallcrass - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 22 Dec 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Oct 2020
Wendy Margaret Skinner - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 22 Dec 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Oct 2020
Craig Lawrence Hamilton - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 22 Dec 2023
Address: Rolleston, 7614 New Zealand
Address used since 01 Oct 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 01 Oct 2020
Dorian Miles Crighton - Director (Inactive)
Appointment date: 01 Sep 2022
Termination date: 22 Dec 2023
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Sep 2022
Lindsay John Dick - Director (Inactive)
Appointment date: 21 Jul 2016
Termination date: 01 Oct 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 21 Jul 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