Stayrod Trustees No. 19 Limited (NZBN 9429031240727) was registered on 31 Jan 2011. 1 address is in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their physical address, up until 22 Aug 2019. 100 shares are allocated to 8 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 17 shares (17% of shares), namely:
David Mccone (a director) located at Strowan, Christchurch postcode 8052. In the second group, a total of 2 shareholders hold 16% of all shares (exactly 16 shares); it includes
Lindsay Dick (an individual) - located at Fendalton, Christchurch,
Lindsay Dick (a director) - located at Fendalton, Christchurch. The third group of shareholders, share allocation (17 shares, 17%) belongs to 1 entity, namely:
Jonathan Teear, located at Fendalton, Christchurch (a director). "Trustee service" (ANZSIC K641965) is the classification the ABS issued to Stayrod Trustees No. 19 Limited. Businesscheck's database was updated on 03 Aug 2021.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 22 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
David William Peter Mccone
Strowan, Christchurch, 8052
Address used since 31 Jan 2011 |
Director | 31 Jan 2011 - current |
Jonathan Roy Teear
Fendalton, Christchurch, 8052
Address used since 26 Aug 2016 |
Director | 31 Jan 2011 - current |
Jon Dennis Robertson
Harewood, Christchurch, 8051
Address used since 31 Jan 2011 |
Director | 31 Jan 2011 - current |
Spencer Gannon Smith
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
Aidanfield, Christchurch, 8025
Address used since 02 Apr 2019 |
Director | 02 Apr 2019 - current |
Lindsay John Dick
Fendalton, Christchurch, 8052
Address used since 31 Jan 2011 |
Director | 31 Jan 2011 - 01 Sep 2020 |
Ross Peter Erskine
Fendalton, Christchurch, 8014
Address used since 31 Jan 2011 |
Director | 31 Jan 2011 - 02 Apr 2019 |
Previous address | Type | Period |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 05 Sep 2016 - 22 Aug 2019 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 25 May 2015 - 05 Sep 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 | Physical & registered | 31 Jan 2011 - 13 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
David William Peter Mccone Director |
Strowan Christchurch 8052 |
31 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Lindsay John Dick Individual |
Fendalton Christchurch 8052 |
31 Jan 2011 - current |
Lindsay John Dick Director |
Fendalton Christchurch 8052 |
31 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Jonathan Roy Teear Director |
Fendalton Christchurch 8052 |
31 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Spencer Gannon Smith Director |
Strowan Christchurch 8052 |
07 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Jon Dennis Robertson Director |
Harewood Christchurch 8051 |
31 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Craig Lawrence Hamilton Individual |
Aidanfield Christchurch 8025 |
29 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Wendy Margaret Skinner Individual |
Northwood Christchurch 8051 |
29 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Ross Peter Erskine Individual |
Fendalton Christchurch 8014 |
31 Jan 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 |