Shortcuts

Stayrod Trustees (gardner) Limited

Type: NZ Limited Company (Ltd)
9429042474616
NZBN
6060020
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
Physical address used since 17 Nov 2021
Level 1- 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & service address used since 10 Jan 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Smith, Glenn Stuart Cashmere
Christchurch
8022
New Zealand
Individual O'reilly, Mark John Harewood
Christchurch
8051
New Zealand
Individual Smith, Brent Washington Ilam
Christchurch
8041
New Zealand
Director Ainger, Adele Maree Bryndwr
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Teear, Jonathan Roy Fendalton
Christchurch
8052
New Zealand
Entity Stayrod Trustees (holdings) Limited
Shareholder NZBN: 9429048498234
Company Number: 8070996
Christchurch Central
Christchurch
8013
New Zealand
Individual Smith, Spencer Gannon Strowan
Christchurch
8052
New Zealand
Individual Robertson, Jon Dennis Harewood
Christchurch
8051
New Zealand
Individual Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Director Smith, Spencer Gannon Strowan
Christchurch
8052
New Zealand
Director Teear, Jonathan Roy Fendalton
Christchurch
8052
New Zealand
Individual Dick, Lindsay John Fendalton
Christchurch
8052
New Zealand
Director Robertson, Jon Dennis Harewood
Christchurch
8051
New Zealand
Director Mccone, David William Peter Strowan
Christchurch
8052
New Zealand
Directors

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

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