General information

Stayrod Trustees 2011 Limited

Type: NZ Limited Company (Ltd)
9429031240741
New Zealand Business Number
3249710
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Stayrod Trustees 2011 Limited (issued a New Zealand Business Number of 9429031240741) was started on 31 Jan 2011. 4 addresses are in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, service). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their physical address, up to 17 Nov 2021. 120 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 120 shares (100 per cent of shares), namely:
Stayrod Trustees (Holdings) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. "Trustee service" (business classification K641965) is the category the Australian Bureau of Statistics issued Stayrod Trustees 2011 Limited. The Businesscheck database was last updated on 20 Feb 2024.

Current address Type Used since
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 17 Nov 2021
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & service 05 May 2023
Directors
Name and Address Role Period
Jon Dennis Robertson
Harewood, Christchurch, 8051
Address used since 31 Jan 2011
Director 31 Jan 2011 - current
Jonathan Roy Teear
Fendalton, Christchurch, 8052
Address used since 26 Sep 2016
Director 31 Jan 2011 - current
David William Peter Mccone
Strowan, Christchurch, 8052
Address used since 31 Jan 2011
Director 31 Jan 2011 - current
Spencer Gannon Smith
Christchurch, 8014
Address used since 05 Nov 2022
Strowan, Christchurch, 8052
Address used since 22 Oct 2013
Director 22 Oct 2013 - current
Craig Lawrence Hamilton
Rolleston, 7614
Address used since 01 Oct 2021
Aidanfield, Christchurch, 8025
Address used since 02 Apr 2019
Director 02 Apr 2019 - current
Wendy Margaret Skinner
Northwood, Christchurch, 8051
Address used since 02 Apr 2019
Director 02 Apr 2019 - current
Matthew Jasper Shallcrass
Christchurch, 8025
Address used since 20 Jan 2024
Halswell, Christchurch, 8025
Address used since 01 Oct 2020
Director 01 Oct 2020 - current
Dorian Miles Crighton
St Albans, Christchurch, 8052
Address used since 01 Sep 2022
Director 01 Sep 2022 - current
Lindsay John Dick
Fendalton, Christchurch, 8052
Address used since 31 Jan 2011
Director 31 Jan 2011 - 01 Oct 2020
Ross Peter Erskine
Fendalton, Christchurch, 8014
Address used since 31 Jan 2011
Director 31 Jan 2011 - 02 Apr 2019
Addresses
Previous address Type Period
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 21 Oct 2019 - 17 Nov 2021
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 30 Oct 2015 - 21 Oct 2019
329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 25 May 2015 - 30 Oct 2015
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 Physical & registered 13 May 2013 - 25 May 2015
Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 Physical & registered 31 Jan 2011 - 13 May 2013
Financial Data
Financial info
120
Total number of Shares
October
Annual return filing month
12 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 120
Shareholder Name Address Period
Stayrod Trustees (holdings) Limited
Shareholder NZBN: 9429048498234
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
23 Oct 2020 - current

Historic shareholders

Shareholder Name Address Period
Skinner, Wendy Margaret
Individual
Northwood
Christchurch
8051
29 Mar 2019 - 23 Oct 2020
Robertson, Jon Dennis
Director
Harewood
Christchurch
8051
31 Jan 2011 - 23 Oct 2020
Smith, Spencer Gannon
Individual
Strowan
Christchurch
8052
22 Oct 2013 - 23 Oct 2020
Dick, Lindsay John
Individual
Fendalton
Christchurch
8052
31 Jan 2011 - 23 Oct 2020
Teear, Jonathan Roy
Director
Fendalton
Christchurch
8052
31 Jan 2011 - 23 Oct 2020
Mccone, David William Peter
Director
Strowan
Christchurch
8052
31 Jan 2011 - 23 Oct 2020
Hamilton, Craig Lawrence
Individual
Aidanfield
Christchurch
8025
29 Mar 2019 - 23 Oct 2020
Erskine, Ross Peter
Individual
Fendalton
Christchurch
8014
31 Jan 2011 - 29 Mar 2019
Location
Companies nearby
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
Arv 2.0 Limited
Level 3, 50 Victoria Street
Similar companies
Pahau Downs Trustee Limited
Level 4, 123 Victoria Street
Almara Limited
Level 1, 148 Victoria Street
Bealey Trustee 12 Limited
Level 4, 123 Victoria Street
R And H Cederman Trustee Limited
Level 2, 130 Kilmore Street
Whitaker Trustees Limited
Level 2 130 Kilmore Street
Annette Cook Trustee Company Limited
Level 2, 130 Kilmore Street