Stayrod Trustees (Nikau) Limited (issued a New Zealand Business Number of 9429041039403) was incorporated on 18 Dec 2013. 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 26 Aug 2022. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 120 shares (100% of shares), namely:
Stayrod Trustees (Holdings) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. "Trustee service" (business classification K641965) is the classification the ABS issued to Stayrod Trustees (Nikau) Limited. Our database was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 26 Aug 2022 |
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & service | 28 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
David William Peter Mccone
Strowan, Christchurch, 8052
Address used since 18 Dec 2013 |
Director | 18 Dec 2013 - current |
Jonathan Roy Teear
Fendalton, Christchurch, 8052
Address used since 16 Sep 2016 |
Director | 18 Dec 2013 - current |
Jon Dennis Robertson
Harewood, Christchurch, 8051
Address used since 18 Dec 2013 |
Director | 18 Dec 2013 - current |
Spencer Gannon Smith
Christchurch, 8014
Address used since 18 Nov 2022
Strowan, Christchurch, 8052
Address used since 18 Dec 2013 |
Director | 18 Dec 2013 - current |
Craig Lawrence Hamilton
Rolleston, Rolleston, 7614
Address used since 01 Sep 2021
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 |
Matthew Jasper Shallcrass
Christchurch, 8025
Address used since 22 Dec 2023
Halswell, Christchurch, 8025
Address used since 29 Sep 2020 |
Director | 29 Sep 2020 - current |
Dorian Miles Crighton
St Albans, Christchurch, 8052
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
Lindsay John Dick
Fendalton, Christchurch, 8052
Address used since 18 Dec 2013 |
Director | 18 Dec 2013 - 29 Sep 2020 |
Ross Peter Erskine
Fendalton, Christchurch, 8014
Address used since 18 Dec 2013 |
Director | 18 Dec 2013 - 01 Aug 2018 |
Previous address | Type | Period |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 03 Oct 2019 - 26 Aug 2022 |
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 15 Sep 2015 - 03 Oct 2019 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 19 May 2015 - 15 Sep 2015 |
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Registered & physical | 18 Dec 2013 - 19 May 2015 |
Shareholder Name | Address | Period |
---|---|---|
Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
05 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Teear, Jonathan Roy Director |
Fendalton Christchurch 8052 |
18 Dec 2013 - 05 Oct 2020 |
Hamilton, Craig Lawrence Individual |
Aidanfield Christchurch 8025 |
30 Jul 2018 - 05 Oct 2020 |
Erskine, Ross Peter Individual |
Fendalton Christchurch 8014 |
18 Dec 2013 - 30 Jul 2018 |
Robertson, Jon Dennis Director |
Harewood Christchurch 8051 |
18 Dec 2013 - 05 Oct 2020 |
Skinner, Wendy Margaret Individual |
Northwood Christchurch 8051 |
30 Jul 2018 - 05 Oct 2020 |
Smith, Spencer Gannon Director |
Strowan Christchurch 8052 |
18 Dec 2013 - 05 Oct 2020 |
Dick, Lindsay John Individual |
Fendalton Christchurch 8052 |
18 Dec 2013 - 05 Oct 2020 |
Mccone, David William Peter Director |
Strowan Christchurch 8052 |
18 Dec 2013 - 05 Oct 2020 |
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 |