Sirocco Trustees Dufner Limited (issued a business number of 9429030670969) was registered on 10 May 2012. 2 addresses are currently in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: physical, registered). 1/47 Mandeville Street, Riccarton, Christchurch had been their physical address, up until 24 Aug 2016. Sirocco Trustees Dufner Limited used more names, namely: Sirocco Trustee Dufner Limited from 10 May 2012 to 16 May 2012. 4 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (25 per cent of shares), namely:
Chaw, Timothy Jinqluonn (a director) located at St Albans, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 1 share); it includes
Pryce, Andrew Robert (a director) - located at Halswell, Christchurch. The third group of shareholders, share allocation (1 share, 25%) belongs to 1 entity, namely:
Small, John Frederick, located at Prebbleton, Prebbleton (a director). The Businesscheck data was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6e Pope Street, Addington, Christchurch, 8011 | Physical & registered & service | 24 Aug 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrea Zahn
North New Brighton, Christchurch, 8083
Address used since 10 May 2012 |
Director | 10 May 2012 - current |
|
John Frederick Small
Prebbleton, Prebbleton, 7604
Address used since 20 May 2021
Rolleston, Rolleston, 7614
Address used since 02 Feb 2016 |
Director | 10 May 2012 - current |
|
Andrew Robert Pryce
Halswell, Christchurch, 8025
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - current |
|
Timothy Jinqluonn Chaw
St Albans, Christchurch, 8014
Address used since 30 Apr 2024 |
Director | 30 Apr 2024 - current |
|
Russell Kelvin David Rodgers
Burnside, Christchurch, 8053
Address used since 11 Oct 2019
Northwood, Christchurch, 8051
Address used since 02 Oct 2012 |
Director | 10 May 2012 - 30 Apr 2024 |
|
Michael George Ambrose
Christchurch Central, Christchurch, 8013
Address used since 15 Apr 2020
Christchurch Central, Christchurch, 8013
Address used since 10 May 2012 |
Director | 10 May 2012 - 20 Apr 2023 |
| Previous address | Type | Period |
|---|---|---|
| 1/47 Mandeville Street, Riccarton, Christchurch, 8011 | Physical & registered | 10 May 2012 - 24 Aug 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chaw, Timothy Jinqluonn Director |
St Albans Christchurch 8014 |
22 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pryce, Andrew Robert Director |
Halswell Christchurch 8025 |
20 Apr 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Small, John Frederick Director |
Prebbleton Prebbleton 7604 |
10 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Zahn, Andrea Director |
North New Brighton Christchurch 8083 |
10 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rodgers, Russell Kelvin David Individual |
Burnside Christchurch 8053 |
10 May 2012 - 22 Nov 2024 |
|
Ambrose, Michael George Individual |
Christchurch Central Christchurch 8013 |
10 May 2012 - 20 Apr 2023 |
![]() |
Queen Anne Indulgence Limited 6e Pope Street |
![]() |
Egmont Commercial Limited 6e Pope Street |
![]() |
Sirocco Trustees Aws Limited 6e Pope Street |
![]() |
Industrial Rigging Goleman Limited 6e Pope Street |
![]() |
Penny Lane Properties Limited 6e Pope Street |
![]() |
Te Awa Lifecare Village Limited 6e Pope Street |