Stayrod Trustees (Rankin) Limited, a registered company, was incorporated on 24 May 2013. 9429030207561 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. This company has been supervised by 10 directors: David William Peter Mccone - an active director whose contract started on 24 May 2013,
Jonathan Roy Teear - an active director whose contract started on 24 May 2013,
Jon Dennis Robertson - an active director whose contract started on 24 May 2013,
Spencer Gannon Smith - an active director whose contract started on 24 May 2013,
Wendy Margaret Skinner - an active director whose contract started on 02 Aug 2018.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Stayrod Trustees (Rankin) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address until 17 Aug 2022.
A single entity owns all company shares (exactly 120 shares) - Stayrod Trustees (Holdings) Limited - located at 8013, Christchurch Central, Christchurch.
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 16 Aug 2019 to 17 Aug 2022
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Sep 2016 to 16 Aug 2019
Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Jun 2015 to 05 Sep 2016
Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 24 May 2013 to 04 Jun 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 10 Aug 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 |
14 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hamilton, Craig Lawrence |
Rolleston 7614 New Zealand |
30 Jul 2018 - 14 Sep 2021 |
Director | Smith, Spencer Gannon |
Strowan Christchurch 8052 New Zealand |
24 May 2013 - 14 Sep 2021 |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
24 May 2013 - 14 Sep 2021 |
Individual | Skinner, Wendy Margaret |
Northwood Christchurch 8051 New Zealand |
30 Jul 2018 - 14 Sep 2021 |
Director | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
24 May 2013 - 14 Sep 2021 |
Director | Robertson, Jon Dennis |
Harewood Christchurch 8051 New Zealand |
24 May 2013 - 14 Sep 2021 |
Director | Mccone, David William Peter |
Strowan Christchurch 8052 New Zealand |
24 May 2013 - 14 Sep 2021 |
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
24 May 2013 - 30 Jul 2018 |
David William Peter Mccone - Director
Appointment date: 24 May 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 24 May 2013
Jonathan Roy Teear - Director
Appointment date: 24 May 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Aug 2016
Jon Dennis Robertson - Director
Appointment date: 24 May 2013
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 24 May 2013
Spencer Gannon Smith - Director
Appointment date: 24 May 2013
Address: Christchurch, 8014 New Zealand
Address used since 29 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 24 May 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, 7614 New Zealand
Address used since 10 Aug 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 02 Aug 2018
Matthew Jasper Shallcrass - Director
Appointment date: 02 Aug 2021
Address: Christchurch, 8025 New Zealand
Address used since 17 Jan 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Aug 2021
Dorian Miles Crighton - Director
Appointment date: 01 Aug 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Aug 2022
Lindsay John Dick - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 02 Aug 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 24 May 2013
Ross Peter Erskine - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 01 Aug 2018
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 24 May 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 (hinau) Limited
Level 2, 329 Durham Street
Stayrod Trustees (nielsen) 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