Stayrod Trustees (Amicus) Limited was registered on 22 Mar 2017 and issued a business number of 9429046023704. This registered LTD company has been run by 8 directors: Spencer Gannon Smith - an active director whose contract started on 22 Mar 2017,
Craig Lawrence Hamilton - an active director whose contract started on 22 Mar 2017,
David William Peter Mccone - an active director whose contract started on 22 Mar 2017,
Jonathan Roy Teear - an active director whose contract started on 22 Mar 2017,
Jon Dennis Robertson - an active director whose contract started on 22 Mar 2017.
According to BizDb's information (updated on 31 Mar 2024), the company filed 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, registered).
Up to 24 Feb 2022, Stayrod Trustees (Amicus) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 200 shares are issued to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Stayrod Trustees (Holdings) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Stayrod Trustees (Amicus) Limited is classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 26 Feb 2020 to 24 Feb 2022
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 22 Mar 2017 to 26 Feb 2020
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 |
Christchurch Central Christchurch 8013 New Zealand |
30 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
22 Mar 2017 - 30 Jun 2021 |
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
22 Mar 2017 - 30 Jun 2021 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
22 Mar 2017 - 30 Jun 2021 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
22 Mar 2017 - 30 Jun 2021 |
Director | Hamilton, Craig Lawrence |
Rolleston Rolleston 7614 New Zealand |
22 Mar 2017 - 30 Jun 2021 |
Spencer Gannon Smith - Director
Appointment date: 22 Mar 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 02 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 22 Mar 2017
Craig Lawrence Hamilton - Director
Appointment date: 22 Mar 2017
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Mar 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 22 Mar 2017
David William Peter Mccone - Director
Appointment date: 22 Mar 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 22 Mar 2017
Jonathan Roy Teear - Director
Appointment date: 22 Mar 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 22 Mar 2017
Jon Dennis Robertson - Director
Appointment date: 22 Mar 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 22 Mar 2017
Wendy Margaret Skinner - Director
Appointment date: 01 Jun 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jun 2021
Matthew Jasper Shallcrass - Director
Appointment date: 01 Jun 2021
Address: Christchurch, 8025 New Zealand
Address used since 20 Jan 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Jun 2021
Dorian Miles Crighton - Director
Appointment date: 02 Feb 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 02 Feb 2022
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