Stayrod Trustees (Hinau) Limited was started on 16 Jul 2013 and issued an NZ business number of 9429030140516. The registered LTD company has been managed by 10 directors: David William Peter Mccone - an active director whose contract started on 16 Jul 2013,
Spencer Gannon Smith - an active director whose contract started on 16 Jul 2013,
Jonathan Roy Teear - an active director whose contract started on 16 Jul 2013,
Jon Dennis Robertson - an active director whose contract started on 16 Jul 2013,
Wendy Margaret Skinner - an active director whose contract started on 02 Aug 2018.
As stated in our database (last updated on 31 Mar 2024), this company uses 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Up until 17 Nov 2021, Stayrod Trustees (Hinau) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical 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 (Hinau) Limited was categorised as "Trustee service" (business classification K641965).
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 28 Oct 2021 to 17 Nov 2021
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 10 Oct 2019 to 17 Nov 2021
Address #3: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 28 Oct 2016 to 10 Oct 2019
Address #4: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 28 Oct 2016 to 28 Oct 2021
Address #5: Lefvfel 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 30 Oct 2015 to 28 Oct 2016
Address #6: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Jun 2015 to 30 Oct 2015
Address #7: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 16 Jul 2013 to 04 Jun 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 12 Oct 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 |
22 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
16 Jul 2013 - 30 Jul 2018 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
16 Jul 2013 - 22 Oct 2020 |
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
30 Jul 2018 - 22 Oct 2020 |
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
16 Jul 2013 - 22 Oct 2020 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
16 Jul 2013 - 22 Oct 2020 |
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
16 Jul 2013 - 22 Oct 2020 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
16 Jul 2013 - 22 Oct 2020 |
Individual | Hamilton, Craig Lawrence |
Aidanfield Christchurch 8025 New Zealand |
30 Jul 2018 - 22 Oct 2020 |
David William Peter Mccone - Director
Appointment date: 16 Jul 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 16 Jul 2013
Spencer Gannon Smith - Director
Appointment date: 16 Jul 2013
Address: St Albans, Christchurch, 8440 New Zealand
Address used since 27 Apr 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 16 Jul 2013
Jonathan Roy Teear - Director
Appointment date: 16 Jul 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Sep 2016
Jon Dennis Robertson - Director
Appointment date: 16 Jul 2013
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 16 Jul 2013
Wendy Margaret Skinner - Director
Appointment date: 02 Aug 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Aug 2018
Craig Lawrence Hamilton - Director
Appointment date: 02 Aug 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Oct 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 02 Aug 2018
Matthew Jasper Shallcrass - Director
Appointment date: 01 Oct 2020
Address: Christchurch, 8025 New Zealand
Address used since 20 Jan 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Oct 2020
Dorian Miles Crighton - Director
Appointment date: 01 Sep 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Sep 2022
Lindsay John Dick - Director (Inactive)
Appointment date: 16 Jul 2013
Termination date: 01 Oct 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 16 Jul 2013
Ross Peter Erskine - Director (Inactive)
Appointment date: 16 Jul 2013
Termination date: 01 Aug 2018
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 16 Jul 2013
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 (nielsen) Limited
Level 2, 329 Durham Street
Stayrod Trustees (rankin) Limited
Level 2, 329 Durham Street
Stayrod Trustees (redmond) 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