Stayrod Trustees No. 21 Limited (issued a business number of 9429030773011) was incorporated on 28 Feb 2012. 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, until 07 Apr 2022. 120 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 120 shares (100 per cent of shares), namely:
Stayrod Trustees (Holdings) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued Stayrod Trustees No. 21 Limited. The Businesscheck data was last updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 07 Apr 2022 |
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & service | 02 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Spencer Gannon Smith
Christchurch, 8014
Address used since 05 Nov 2022
Strowan, Christchurch, 8052
Address used since 28 Feb 2012 |
Director | 28 Feb 2012 - current |
David William Peter Mccone
Strowan, Christchurch, 8052
Address used since 28 Feb 2012 |
Director | 28 Feb 2012 - current |
Jon Dennis Robertson
Harewood, Christchurch, 8051
Address used since 28 Feb 2012 |
Director | 28 Feb 2012 - current |
Jonathan Roy Teear
Fendalton, Christchurch, 8052
Address used since 26 Sep 2016 |
Director | 28 Feb 2012 - current |
Craig Lawrence Hamilton
Rolleston, Rolleston, 7614
Address used since 01 Feb 2021
Aidanfield, Christchurch, 8025
Address used since 02 Apr 2019 |
Director | 02 Apr 2019 - current |
Wendy Margaret Skinner
Northwood, Christchurch, 8051
Address used since 02 Apr 2019 |
Director | 02 Apr 2019 - current |
Matthew Jasper Shallcrass
Halswell, Christchurch, 8025
Address used since 01 Feb 2021 |
Director | 01 Feb 2021 - current |
Dorian Miles Crighton
St Albans, Christchurch, 8052
Address used since 09 Jan 2023 |
Director | 09 Jan 2023 - current |
Lindsay John Dick
Fendalton, Christchurch, 8052
Address used since 28 Feb 2012 |
Director | 28 Feb 2012 - 01 Feb 2021 |
Ross Peter Erskine
Fendalton, Christchurch, 8014
Address used since 28 Feb 2012 |
Director | 28 Feb 2012 - 02 Apr 2019 |
Previous address | Type | Period |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 02 Nov 2021 - 07 Apr 2022 |
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 18 Mar 2016 - 02 Nov 2021 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 25 May 2015 - 18 Mar 2016 |
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 13 May 2013 - 25 May 2015 |
Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 | Registered & physical | 28 Feb 2012 - 13 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
05 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Skinner, Wendy Margaret Individual |
Northwood Christchurch 8051 |
29 Mar 2019 - 05 Mar 2021 |
Smith, Spencer Gannon Director |
Strowan Christchurch 8052 |
28 Feb 2012 - 05 Mar 2021 |
Dick, Lindsay John Individual |
Fendalton Christchurch 8052 |
28 Feb 2012 - 05 Mar 2021 |
Teear, Jonathan Roy Director |
Fendalton Christchurch 8052 |
28 Feb 2012 - 05 Mar 2021 |
Robertson, Jon Dennis Director |
Harewood Christchurch 8051 |
28 Feb 2012 - 05 Mar 2021 |
Mccone, David William Peter Director |
Strowan Christchurch 8052 |
28 Feb 2012 - 05 Mar 2021 |
Hamilton, Craig Lawrence Individual |
Aidanfield Christchurch 8025 |
29 Mar 2019 - 05 Mar 2021 |
Erskine, Ross Peter Individual |
Fendalton Christchurch 8014 |
28 Feb 2012 - 29 Mar 2019 |
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 |