General information

Sirocco Trustees No 10 Limited

Type: NZ Limited Company (Ltd)
9429035334378
New Zealand Business Number
1525031
Company Number
Registered
Company Status

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
Directors
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
Addresses
Previous address Type Period
First Floor, 47 Mandeville Street, Christchurch Registered & physical 11 Jun 2004 - 24 Aug 2016
Financial Data
Financial info
3
Total number of Shares
November
Annual return filing month
06 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Chaw, Timothy Jinqluonn
Director
St Albans
Christchurch
8014
22 Nov 2024 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Small, John Frederick
Director
Prebbleton
Prebbleton
7604
22 Nov 2024 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Pryce, Andrew Robert
Director
Halswell
Christchurch
8025
22 Nov 2024 - current

Historic shareholders

Shareholder Name Address Period
Rodgers, Russell Kelvin David
Individual
Burnside
Christchurch
8053
11 Jun 2004 - 22 Nov 2024
Location