Stayrod Trustees No. 20 Limited (issued an NZ business number of 9429031189606) was incorporated on 09 Mar 2011. 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 physical address, until 17 Aug 2022. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Stayrod Trustees (Holdings) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. "Trustee service" (ANZSIC K641965) is the category the ABS issued to Stayrod Trustees No. 20 Limited. The Businesscheck data was last updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 17 Aug 2022 |
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & service | 27 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
David William Peter Mccone
Strowan, Christchurch, 8052
Address used since 09 Mar 2011 |
Director | 09 Mar 2011 - current |
Jonathan Roy Teear
Fendalton, Christchurch, 8052
Address used since 26 Aug 2016 |
Director | 09 Mar 2011 - current |
Jon Dennis Robertson
Harewood, Christchurch, 8051
Address used since 09 Mar 2011 |
Director | 09 Mar 2011 - current |
Spencer Gannon Smith
Christchurch, 8014
Address used since 29 Nov 2022
Strowan, Christchurch, 8052
Address used since 31 Jul 2012 |
Director | 31 Jul 2012 - current |
Wendy Margaret Skinner
Northwood, Christchurch, 8051
Address used since 02 Apr 2019 |
Director | 02 Apr 2019 - current |
Craig Lawrence Hamilton
Rolleston, Rolleston, 7614
Address used since 01 Aug 2022
Aidanfield, Christchurch, 8025
Address used since 02 Apr 2019 |
Director | 02 Apr 2019 - current |
Matthew Jasper Shallcrass
Christchurch, 8025
Address used since 22 Dec 2023
Halswell, Christchurch, 8025
Address used since 02 Aug 2021 |
Director | 02 Aug 2021 - current |
Dorian Miles Crighton
St Albans, Christchurch, 8052
Address used since 01 Aug 2022 |
Director | 01 Aug 2022 - current |
Lindsay John Dick
Fendalton, Christchurch, 8052
Address used since 09 Mar 2011 |
Director | 09 Mar 2011 - 01 Sep 2020 |
Ross Peter Erskine
Fendalton, Christchurch, 8014
Address used since 09 Mar 2011 |
Director | 09 Mar 2011 - 02 Apr 2019 |
Previous address | Type | Period |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 08 Jul 2019 - 17 Aug 2022 |
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 05 Sep 2016 - 08 Jul 2019 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 25 May 2015 - 05 Sep 2016 |
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Registered & physical | 13 May 2013 - 25 May 2015 |
Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 | Physical & registered | 09 Mar 2011 - 13 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
25 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Stayrod Trustees No. 20 Limited Shareholder NZBN: 9429031189606 Company Number: 3306308 Entity |
14 Sep 2021 - 25 Aug 2022 | |
Smith, Spencer Gannon Director |
Strowan Christchurch 8052 |
07 Aug 2012 - 14 Sep 2021 |
Stayrod Trustees No. 20 Limited Shareholder NZBN: 9429031189606 Company Number: 3306308 Entity |
Christchurch Central Christchurch 8013 |
14 Sep 2021 - 25 Aug 2022 |
Robertson, Jon Dennis Director |
Harewood Christchurch 8051 |
09 Mar 2011 - 14 Sep 2021 |
Hamilton, Craig Lawrence Individual |
Aidanfield Christchurch 8025 |
29 Mar 2019 - 14 Sep 2021 |
Skinner, Wendy Margaret Individual |
Northwood Christchurch 8051 |
29 Mar 2019 - 14 Sep 2021 |
Dick, Lindsay John Individual |
Fendalton Christchurch 8052 |
09 Mar 2011 - 14 Sep 2021 |
Teear, Jonathan Roy Director |
Fendalton Christchurch 8052 |
09 Mar 2011 - 14 Sep 2021 |
Mccone, David William Peter Director |
Strowan Christchurch 8052 |
09 Mar 2011 - 14 Sep 2021 |
Erskine, Ross Peter Individual |
Fendalton Christchurch 8014 |
09 Mar 2011 - 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 |