Stayrod Trustees (Symes) Limited was registered on 22 Sep 2016 and issued an NZBN of 9429043340149. The registered LTD company has been supervised by 10 directors: David William Peter Mccone - an active director whose contract started on 22 Sep 2016,
Jon Dennis Robertson - an active director whose contract started on 22 Sep 2016,
Spencer Gannon Smith - an active director whose contract started on 22 Sep 2016,
Jonathan Roy Teear - an active director whose contract started on 22 Sep 2016,
Craig Lawrence Hamilton - an active director whose contract started on 22 Sep 2016.
As stated in BizDb's information (last updated on 04 Apr 2024), the company registered 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, service).
Up until 02 Sep 2022, Stayrod Trustees (Symes) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
A total of 70 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 70 shares are held by 1 entity, namely:
Stayrod Trustees (Holdings) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Stayrod Trustees (Symes) Limited has been categorised as "Trustee service" (business classification K641965).
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 03 Oct 2019 to 02 Sep 2022
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 22 Sep 2016 to 03 Oct 2019
Basic Financial info
Total number of Shares: 70
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: 70 | |||
Entity (NZ Limited Company) | Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 |
Christchurch Central Christchurch 8013 New Zealand |
06 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
29 Mar 2019 - 06 Oct 2020 |
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
22 Sep 2016 - 06 Oct 2020 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
22 Sep 2016 - 06 Oct 2020 |
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
22 Sep 2016 - 06 Oct 2020 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
22 Sep 2016 - 06 Oct 2020 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
22 Sep 2016 - 06 Oct 2020 |
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
22 Sep 2016 - 29 Mar 2019 |
Director | Hamilton, Craig Lawrence |
Aidanfield Christchurch 8025 New Zealand |
22 Sep 2016 - 06 Oct 2020 |
David William Peter Mccone - Director
Appointment date: 22 Sep 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 22 Sep 2016
Jon Dennis Robertson - Director
Appointment date: 22 Sep 2016
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 22 Sep 2016
Spencer Gannon Smith - Director
Appointment date: 22 Sep 2016
Address: Christchurch, 8014 New Zealand
Address used since 18 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 22 Sep 2016
Jonathan Roy Teear - Director
Appointment date: 22 Sep 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 22 Sep 2016
Craig Lawrence Hamilton - Director
Appointment date: 22 Sep 2016
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Sep 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 22 Sep 2016
Wendy Margaret Skinner - Director
Appointment date: 02 Apr 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Apr 2019
Matthew Jasper Shallcrass - Director
Appointment date: 29 Sep 2020
Address: Christchurch, 8025 New Zealand
Address used since 22 Dec 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 29 Sep 2020
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: 22 Sep 2016
Termination date: 29 Sep 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 22 Sep 2016
Ross Peter Erskine - Director (Inactive)
Appointment date: 22 Sep 2016
Termination date: 02 Apr 2019
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 22 Sep 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