Stayrod Trustees (Nielsen) Limited was incorporated on 23 Apr 2013 and issued an NZ business number of 9429030254909. The registered LTD company has been supervised by 8 directors: David William Peter Mccone - an active director whose contract started on 23 Apr 2013,
Spencer Gannon Smith - an active director whose contract started on 23 Apr 2013,
Jon Dennis Robertson - an active director whose contract started on 23 Apr 2013,
Jonathan Roy Teear - an active director whose contract started on 23 Apr 2013,
Craig Lawrence Hamilton - an active director whose contract started on 02 Aug 2018.
As stated in our database (last updated on 14 Sep 2021), the company uses 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up until 29 Aug 2019, Stayrod Trustees (Nielsen) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
A total of 120 shares are allotted to 7 groups (8 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Jonathan Teear (a director) located at Fendalton, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 16.67% shares (exactly 20 shares) and includes
Spencer Smith - located at Strowan, Christchurch.
The next share allotment (20 shares, 16.67%) belongs to 1 entity, namely:
Jon Robertson, located at Harewood, Christchurch (a director). Stayrod Trustees (Nielsen) Limited has been categorised as "Trustee service" (business classification K641965).
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 05 Sep 2016 to 29 Aug 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 May 2015 to 05 Sep 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 13 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 23 Apr 2013 to 13 May 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 30 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Jonathan Roy Teear |
Fendalton Christchurch 8052 New Zealand |
23 Apr 2013 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Spencer Gannon Smith |
Strowan Christchurch 8052 New Zealand |
23 Apr 2013 - |
Shares Allocation #3 Number of Shares: 20 | |||
Director | Jon Dennis Robertson |
Harewood Christchurch 8051 New Zealand |
23 Apr 2013 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Lindsay John Dick |
Fendalton Christchurch 8052 New Zealand |
23 Apr 2013 - |
Director | Lindsay John Dick |
Fendalton Christchurch 8052 New Zealand |
23 Apr 2013 - |
Shares Allocation #5 Number of Shares: 20 | |||
Director | David William Peter Mccone |
Strowan Christchurch 8052 New Zealand |
23 Apr 2013 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Wendy Margaret Skinner |
Northwood Christchurch 8051 New Zealand |
30 Jul 2018 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Craig Lawrence Hamilton |
Aidanfield Christchurch 8025 New Zealand |
30 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ross Peter Erskine |
Fendalton Christchurch 8014 New Zealand |
23 Apr 2013 - 30 Jul 2018 |
David William Peter Mccone - Director
Appointment date: 23 Apr 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 23 Apr 2013
Spencer Gannon Smith - Director
Appointment date: 23 Apr 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 23 Apr 2013
Jon Dennis Robertson - Director
Appointment date: 23 Apr 2013
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 23 Apr 2013
Jonathan Roy Teear - Director
Appointment date: 23 Apr 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Aug 2016
Craig Lawrence Hamilton - Director
Appointment date: 02 Aug 2018
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 02 Aug 2018
Wendy Margaret Skinner - Director
Appointment date: 02 Aug 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Aug 2018
Lindsay John Dick - Director (Inactive)
Appointment date: 23 Apr 2013
Termination date: 01 Sep 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 23 Apr 2013
Ross Peter Erskine - Director (Inactive)
Appointment date: 23 Apr 2013
Termination date: 01 Aug 2018
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 23 Apr 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 (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