Stayrod Trustees (Hugomac) Limited (issued a business number of 9429041606773) was started on 12 Feb 2015. 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 until 03 Jun 2022. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120 shares (100% of shares), namely:
Stayrod Trustees (Holdings) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. "Trustee service" (business classification K641965) is the classification the ABS issued to Stayrod Trustees (Hugomac) Limited. Businesscheck's data was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 03 Jun 2022 |
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & service | 05 May 2023 |
Name and Address | Role | Period |
---|---|---|
David William Peter Mccone
Strowan, Christchurch, 8052
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - current |
Jon Dennis Robertson
Harewood, Christchurch, 8051
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - current |
Spencer Gannon Smith
Christchurch, 8014
Address used since 10 Nov 2022
Strowan, Christchurch, 8052
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - current |
Jonathan Roy Teear
Fendalton, Christchurch, 8052
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - current |
Craig Lawrence Hamilton
Rolleston, Rolleston, 7614
Address used since 01 Apr 2021
Aidanfield, Christchurch, 8025
Address used since 02 Aug 2018 |
Director | 02 Aug 2018 - current |
Wendy Margaret Skinner
Northwood, Christchurch, 8051
Address used since 02 Aug 2018 |
Director | 02 Aug 2018 - current |
Matthew Jasper Shallcrass
Christchurch, 8025
Address used since 18 Jan 2024
Halswell, Christchurch, 8025
Address used since 01 Jun 2021 |
Director | 01 Jun 2021 - current |
Dorian Miles Crighton
St Albans, Christchurch, 8052
Address used since 01 Jun 2022 |
Director | 01 Jun 2022 - current |
Lindsay John Dick
Fendalton, Christchurch, 8052
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - 01 Jun 2021 |
Ross Peter Erskine
Fendalton, Christchurch, 8014
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - 01 Aug 2018 |
Previous address | Type | Period |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 20 Jun 2019 - 03 Jun 2022 |
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 20 Jun 2016 - 20 Jun 2019 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 18 May 2015 - 20 Jun 2016 |
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 12 Feb 2015 - 18 May 2015 |
Shareholder Name | Address | Period |
---|---|---|
Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
29 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Skinner, Wendy Margaret Individual |
Northwood Christchurch 8051 |
30 Jul 2018 - 29 Jul 2021 |
Teear, Jonathan Roy Director |
Fendalton Christchurch 8052 |
12 Feb 2015 - 29 Jul 2021 |
Erskine, Ross Peter Individual |
Fendalton Christchurch 8014 |
12 Feb 2015 - 30 Jul 2018 |
Dick, Lindsay John Individual |
Fendalton Christchurch 8052 |
12 Feb 2015 - 29 Jul 2021 |
Smith, Spencer Gannon Director |
Strowan Christchurch 8052 |
12 Feb 2015 - 29 Jul 2021 |
Robertson, Jon Dennis Director |
Harewood Christchurch 8051 |
12 Feb 2015 - 29 Jul 2021 |
Mccone, David William Peter Director |
Strowan Christchurch 8052 |
12 Feb 2015 - 29 Jul 2021 |
Hamilton, Craig Lawrence Individual |
Aidanfield Christchurch 8025 |
30 Jul 2018 - 29 Jul 2021 |
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 |
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 |