General information

Stayrod Trustees (redmond) Limited

Type: NZ Limited Company (Ltd)
9429030267466
New Zealand Business Number
4398222
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Stayrod Trustees (Redmond) Limited (issued an NZ business identifier of 9429030267466) was started on 11 Apr 2013. 4 addresses are currently 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 registered address, up until 24 Feb 2022. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 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" (ANZSIC K641965) is the classification the Australian Bureau of Statistics issued to Stayrod Trustees (Redmond) Limited. The Businesscheck information was last updated on 31 Mar 2024.

Current address Type Used since
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered 24 Feb 2022
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & service 24 Mar 2022
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & service 08 Feb 2023
Directors
Name and Address Role Period
Jonathan Roy Teear
Fendalton, Christchurch, 8052
Address used since 01 Feb 2021
Halswell, Christchurch, 8025
Address used since 11 Apr 2013
Director 11 Apr 2013 - current
Spencer Gannon Smith
Christchurch, 8052
Address used since 05 Nov 2022
Strowan, Christchurch, 8052
Address used since 11 Apr 2013
Director 11 Apr 2013 - current
Jon Dennis Robertson
Harewood, Christchurch, 8051
Address used since 11 Apr 2013
Director 11 Apr 2013 - current
David William Peter Mccone
Strowan, Christchurch, 8052
Address used since 11 Apr 2013
Director 11 Apr 2013 - current
Wendy Margaret Skinner
Northwood, Christchurch, 8051
Address used since 02 Aug 2018
Director 02 Aug 2018 - current
Craig Lawrence Hamilton
Rolleston, Rolleston, 7614
Address used since 01 Feb 2021
Aidanfield, Christchurch, 8025
Address used since 02 Aug 2018
Director 02 Aug 2018 - current
Matthew Jasper Shallcrass
Christchurch, 8025
Address used since 20 Jan 2024
Halswell, Christchurch, 8025
Address used since 01 Feb 2021
Director 01 Feb 2021 - current
Dorian Miles Crighton
St Albans, Christchurch, 8052
Address used since 02 Feb 2022
Director 02 Feb 2022 - current
Lindsay John Dick
Fendalton, Christchurch, 8052
Address used since 11 Apr 2013
Director 11 Apr 2013 - 01 Feb 2021
Ross Peter Erskine
Fendalton, Christchurch, 8014
Address used since 11 Apr 2013
Director 11 Apr 2013 - 01 Aug 2018
Addresses
Previous address Type Period
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered 28 Feb 2020 - 24 Feb 2022
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Physical 28 Feb 2020 - 24 Mar 2022
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 16 Feb 2016 - 28 Feb 2020
329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 25 May 2015 - 16 Feb 2016
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 Registered & physical 13 May 2013 - 25 May 2015
Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 Registered & physical 11 Apr 2013 - 13 May 2013
Financial Data
Financial info
120
Total number of Shares
February
Annual return filing month
25 Feb 2024
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 Feb 2021 - current

Historic shareholders

Shareholder Name Address Period
Smith, Spencer Gannon
Director
Strowan
Christchurch
8052
11 Apr 2013 - 23 Feb 2021
Hamilton, Craig Lawrence
Individual
Aidanfield
Christchurch
8025
30 Jul 2018 - 23 Feb 2021
Teear, Jonathan Roy
Director
Halswell
Christchurch
8025
11 Apr 2013 - 23 Feb 2021
Skinner, Wendy Margaret
Individual
Northwood
Christchurch
8051
30 Jul 2018 - 23 Feb 2021
Dick, Lindsay John
Individual
Fendalton
Christchurch
8052
11 Apr 2013 - 23 Feb 2021
Robertson, Jon Dennis
Director
Harewood
Christchurch
8051
11 Apr 2013 - 23 Feb 2021
Mccone, David William Peter
Director
Strowan
Christchurch
8052
11 Apr 2013 - 23 Feb 2021
Erskine, Ross Peter
Individual
Fendalton
Christchurch
8014
11 Apr 2013 - 30 Jul 2018
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
Interpret Geospatial Solutions Limited
Level 1, 137 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