Stayrod Trustees (Kelly) Limited (issued an NZBN of 9429042341345) was registered on 09 May 2016. 4 addresses are 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, up until 26 Aug 2022. 100 shares are allotted 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" (business classification K641965) is the category the ABS issued to Stayrod Trustees (Kelly) Limited. Businesscheck's database was last updated on 18 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 09 May 2016 |
Director | 09 May 2016 - current |
Jon Dennis Robertson
Harewood, Christchurch, 8051
Address used since 09 May 2016 |
Director | 09 May 2016 - current |
Spencer Gannon Smith
Christchurch, 8014
Address used since 29 Nov 2022
Strowan, Christchurch, 8052
Address used since 09 May 2016 |
Director | 09 May 2016 - current |
Jonathan Roy Teear
Fendalton, Christchurch, 8052
Address used since 09 May 2016 |
Director | 09 May 2016 - current |
Wendy Margaret Skinner
Northwood, Christchurch, 8051
Address used since 01 Sep 2021 |
Director | 01 Sep 2021 - current |
Craig Lawrence Hamilton
Rolleston, Rolleston, 7614
Address used since 01 Sep 2021 |
Director | 01 Sep 2021 - current |
Matthew Jasper Shallcrass
Christchurch, 8025
Address used since 22 Dec 2023
Halswell, Christchurch, 8025
Address used since 01 Sep 2021 |
Director | 01 Sep 2021 - 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 09 May 2016 |
Director | 09 May 2016 - 10 Sep 2020 |
Previous address | Type | Period |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 16 Sep 2019 - 26 Aug 2022 |
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 09 May 2016 - 16 Sep 2019 |
Shareholder Name | Address | Period |
---|---|---|
Stayrod Trustees (holdings) Limited Shareholder NZBN: 9429048498234 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
08 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Robertson, Jon Dennis Director |
Harewood Christchurch 8051 |
09 May 2016 - 08 Dec 2020 |
Mccone, David William Peter Director |
Strowan Christchurch 8052 |
09 May 2016 - 08 Dec 2020 |
Smith, Spencer Gannon Director |
Strowan Christchurch 8052 |
09 May 2016 - 08 Dec 2020 |
Dick, Lindsay John Individual |
Fendalton Christchurch 8052 |
09 May 2016 - 08 Dec 2020 |
Teear, Jonathan Roy Director |
Fendalton Christchurch 8052 |
09 May 2016 - 08 Dec 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 |
|
Interpret Geospatial Solutions Limited Level 1, 137 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 |