Stayrod Trustees (Nielsen) Limited (issued a New Zealand Business Number of 9429030254909) was started on 23 Apr 2013. 1 address is in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their physical address, until 29 Aug 2019. 120 shares are allotted to 8 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 20 shares (16.67% of shares), namely:
Jonathan Teear (a director) located at Fendalton, Christchurch postcode 8052. As far as the second group is concerned, a total of 1 shareholder holds 16.67% of all shares (exactly 20 shares); it includes
Spencer Smith (a director) - located at Strowan, Christchurch. The next group of shareholders, share allotment (20 shares, 16.67%) belongs to 1 entity, namely:
Jon Robertson, located at Harewood, Christchurch (a director). "Trustee service" (business classification K641965) is the category the ABS issued to Stayrod Trustees (Nielsen) Limited. The Businesscheck data was updated on 14 Sep 2021.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 29 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
David William Peter Mccone
Strowan, Christchurch, 8052
Address used since 23 Apr 2013 |
Director | 23 Apr 2013 - current |
Spencer Gannon Smith
Strowan, Christchurch, 8052
Address used since 23 Apr 2013 |
Director | 23 Apr 2013 - current |
Jon Dennis Robertson
Harewood, Christchurch, 8051
Address used since 23 Apr 2013 |
Director | 23 Apr 2013 - current |
Jonathan Roy Teear
Fendalton, Christchurch, 8052
Address used since 26 Aug 2016 |
Director | 23 Apr 2013 - current |
Craig Lawrence Hamilton
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 |
Lindsay John Dick
Fendalton, Christchurch, 8052
Address used since 23 Apr 2013 |
Director | 23 Apr 2013 - 01 Sep 2020 |
Ross Peter Erskine
Fendalton, Christchurch, 8014
Address used since 23 Apr 2013 |
Director | 23 Apr 2013 - 01 Aug 2018 |
Previous address | Type | Period |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 05 Sep 2016 - 29 Aug 2019 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 13 May 2015 - 05 Sep 2016 |
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 13 May 2013 - 13 May 2015 |
Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 | Physical & registered | 23 Apr 2013 - 13 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Jonathan Roy Teear Director |
Fendalton Christchurch 8052 |
23 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Spencer Gannon Smith Director |
Strowan Christchurch 8052 |
23 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Jon Dennis Robertson Director |
Harewood Christchurch 8051 |
23 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Lindsay John Dick Individual |
Fendalton Christchurch 8052 |
23 Apr 2013 - current |
Lindsay John Dick Director |
Fendalton Christchurch 8052 |
23 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
David William Peter Mccone Director |
Strowan Christchurch 8052 |
23 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Wendy Margaret Skinner Individual |
Northwood Christchurch 8051 |
30 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Craig Lawrence Hamilton Individual |
Aidanfield Christchurch 8025 |
30 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Ross Peter Erskine Individual |
Fendalton Christchurch 8014 |
23 Apr 2013 - 30 Jul 2018 |
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 |