Sirocco Trustees No 10 Limited (issued an NZ business number of 9429035334378) was started on 11 Jun 2004. 2 addresses are currently in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: physical, registered). First Floor, 47 Mandeville Street, Christchurch had been their registered address, up until 24 Aug 2016. 3 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (33.33% of shares), namely:
Chaw, Timothy Jinqluonn (a director) located at St Albans, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 33.33% of all shares (1 share); it includes
Small, John Frederick (a director) - located at Prebbleton, Prebbleton. Next there is the third group of shareholders, share allocation (1 share, 33.33%) belongs to 1 entity, namely:
Pryce, Andrew Robert, located at Halswell, Christchurch (a director). Businesscheck's database was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6e Pope Street, Addington, Christchurch, 8011 | Physical & registered & 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 | 26 Jan 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
Northwood, Christchurch, 8051
Address used since 02 Oct 2012
Northwood, Christchurch, 8051
Address used since 08 Jun 2018
Burnside, Christchurch, 8053
Address used since 02 Oct 2019 |
Director | 11 Jun 2004 - 30 Apr 2024 |
|
Michael George Ambrose
Christchurch Central, Christchurch, 8013
Address used since 15 Apr 2020
Christchurch, 8013
Address used since 24 Nov 2015 |
Director | 22 Mar 2006 - 01 Apr 2023 |
| Previous address | Type | Period |
|---|---|---|
| First Floor, 47 Mandeville Street, Christchurch | Registered & physical | 11 Jun 2004 - 24 Aug 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chaw, Timothy Jinqluonn Director |
St Albans Christchurch 8014 |
22 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Small, John Frederick Director |
Prebbleton Prebbleton 7604 |
22 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pryce, Andrew Robert Director |
Halswell Christchurch 8025 |
22 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rodgers, Russell Kelvin David Individual |
Burnside Christchurch 8053 |
11 Jun 2004 - 22 Nov 2024 |
![]() |
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 |