Stayrod Trustees (Van Der Zee) Limited was registered on 06 Apr 2017 and issued an NZ business identifier of 9429046061904. This registered LTD company has been managed by 9 directors: Craig Lawrence Hamilton - an active director whose contract began on 06 Apr 2017,
Spencer Gannon Smith - an active director whose contract began on 06 Apr 2017,
Jonathan Roy Teear - an active director whose contract began on 06 Apr 2017,
Jon Dennis Robertson - an active director whose contract began on 06 Apr 2017,
David William Peter Mccone - an active director whose contract began on 06 Apr 2017.
According to BizDb's data (updated on 27 Apr 2024), this company uses 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Until 05 May 2023, Stayrod Trustees (Van Der Zee) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). When considering 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 (Van Der Zee) Limited has been classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 30 Jun 2022 to 05 May 2023
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 22 Jul 2019 to 30 Jun 2022
Address #3: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 06 Apr 2017 to 22 Jul 2019
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 17 Jul 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 |
21 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
06 Apr 2017 - 21 Jul 2021 |
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
06 Apr 2017 - 21 Jul 2021 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
06 Apr 2017 - 21 Jul 2021 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
06 Apr 2017 - 21 Jul 2021 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
06 Apr 2017 - 21 Jul 2021 |
Director | Hamilton, Craig Lawrence |
Aidanfield Christchurch 8025 New Zealand |
06 Apr 2017 - 21 Jul 2021 |
Craig Lawrence Hamilton - Director
Appointment date: 06 Apr 2017
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Apr 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 06 Apr 2017
Spencer Gannon Smith - Director
Appointment date: 06 Apr 2017
Address: Christchurch, 8014 New Zealand
Address used since 18 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 06 Apr 2017
Jonathan Roy Teear - Director
Appointment date: 06 Apr 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 06 Apr 2017
Jon Dennis Robertson - Director
Appointment date: 06 Apr 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 06 Apr 2017
David William Peter Mccone - Director
Appointment date: 06 Apr 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 06 Apr 2017
Matthew Jasper Shallcrass - Director
Appointment date: 01 Jul 2021
Address: Christchurch, 8025 New Zealand
Address used since 18 Jan 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Jul 2021
Wendy Margaret Skinner - Director
Appointment date: 01 Jul 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jul 2021
Dorian Miles Crighton - Director
Appointment date: 01 Jul 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Jul 2022
Lindsay John Dick - Director (Inactive)
Appointment date: 06 Apr 2017
Termination date: 01 Jul 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 06 Apr 2017
The Hermit Ram Limited
Level 2, 329 Durham Street
Adriel Investments Limited
Level 2, 299 Durham Street North
Adderley Land Limited
Level 2, 329 Durham Street
Beasley Commercial Limited
Level 1, 149 Victoria Street
Ginkgo Limited
32/868 Colombo St
Central Rentals Limited
Flat 49, 868 Colombo Street
Connolly Family Trustee Limited
919 Colombo Street
Drawrof Trustee Limited
919 Colombo Street
French Farm Trustees Limited
919 Colombo Street
Knoyle Trustee Limited
919 Colombo Street
Stayrod Trustees (orr) Limited
Level 2, 329 Durham Street
Stayrod Trustees (parkham) Limited
Level 2, 329 Durham Street