Sirocco Trustees 2008 Limited (issued a New Zealand Business Number of 9429032889628) was started on 25 Feb 2008. 2 addresses are currently in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: registered, physical). 1/47 Mandeville Street, Riccarton, Christchurch had been their registered address, up to 24 Aug 2016. 60 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 20 shares (33.33 per cent of shares), namely:
Chaw, Timothy Jinqluonn (a director) located at St Albans, Christchurch postcode 8014. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (20 shares); it includes
Pryce, Andrew Robert (a director) - located at Halswell, Christchurch. Next there is the next group of shareholders, share allocation (20 shares, 33.33%) belongs to 1 entity, namely:
Small, John Frederick, located at Prebbleton, Prebbleton (a director). Our information was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 6e Pope Street, Addington, Christchurch, 8011 | Registered & physical & service | 24 Aug 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
John Frederick Small
Prebbleton, Prebbleton, 7604
Address used since 20 May 2021
Rolleston, Rolleston, 7614
Address used since 17 Feb 2016 |
Director | 04 May 2011 - 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 10 Oct 2019
Northwood, Christchurch, 8051
Address used since 02 Oct 2012
Northwood, Christchurch, 8051
Address used since 08 Jun 2018 |
Director | 25 Feb 2008 - 30 Apr 2024 |
|
Michael George Ambrose
Christchurch Central, Christchurch, 8013
Address used since 15 Apr 2020
Christchurch, 8013
Address used since 17 Feb 2016 |
Director | 22 Aug 2008 - 01 Apr 2023 |
| Previous address | Type | Period |
|---|---|---|
| 1/47 Mandeville Street, Riccarton, Christchurch | Registered & physical | 25 Feb 2008 - 24 Aug 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chaw, Timothy Jinqluonn Director |
St Albans Christchurch 8014 |
20 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 |
31 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rodgers, Russell Kelvin David Individual |
Burnside Christchurch 8053 |
25 Feb 2008 - 20 Nov 2024 |
|
Rodgers, Russell Kelvin David Individual |
Burnside Christchurch 8053 |
25 Feb 2008 - 20 Nov 2024 |
|
Ambrose, Michael George Individual |
Christchurch Central Christchurch 8013 |
31 Jul 2018 - 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 |