Stayrod Trustees (Liddell) Limited was launched on 15 Dec 2016 and issued a business number of 9429045879302. The registered LTD company has been run by 9 directors: Spencer Gannon Smith - an active director whose contract began on 15 Dec 2016,
Jonathan Roy Teear - an active director whose contract began on 15 Dec 2016,
Jon Dennis Robertson - an active director whose contract began on 15 Dec 2016,
David William Peter Mccone - an active director whose contract began on 15 Dec 2016,
Craig Lawrence Hamilton - an active director whose contract began on 15 Dec 2016.
As stated in BizDb's information (last updated on 19 Mar 2024), this company filed 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Until 05 May 2023, Stayrod Trustees (Liddell) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 120 shares are issued to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Stayrod Trustees (Holdings) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Stayrod Trustees (Liddell) 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 & service address used from 24 Nov 2021 to 05 May 2023
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 15 Dec 2016 to 24 Nov 2021
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 |
Christchurch Central Christchurch 8013 New Zealand |
01 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
15 Dec 2016 - 01 Dec 2020 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
15 Dec 2016 - 01 Dec 2020 |
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
15 Dec 2016 - 01 Dec 2020 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
15 Dec 2016 - 01 Dec 2020 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
15 Dec 2016 - 01 Dec 2020 |
Director | Hamilton, Craig Lawrence |
Aidanfield Christchurch 8025 New Zealand |
15 Dec 2016 - 01 Dec 2020 |
Spencer Gannon Smith - Director
Appointment date: 15 Dec 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 15 Dec 2016
Jonathan Roy Teear - Director
Appointment date: 15 Dec 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 15 Dec 2016
Jon Dennis Robertson - Director
Appointment date: 15 Dec 2016
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 15 Dec 2016
David William Peter Mccone - Director
Appointment date: 15 Dec 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 15 Dec 2016
Craig Lawrence Hamilton - Director
Appointment date: 15 Dec 2016
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Oct 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 15 Dec 2016
Wendy Margaret Skinner - Director
Appointment date: 01 Nov 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Nov 2020
Mathew Jasper Shallcrass - Director
Appointment date: 01 Nov 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Nov 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: 15 Dec 2016
Termination date: 01 Nov 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 15 Dec 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