Sirocco Trustees Church Lane Limited (NZBN 9429043371105) was incorporated on 11 Oct 2016. 2 addresses are currently in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: physical, registered). 3 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (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 (1 share); it includes
Pryce, Andrew Robert (a director) - located at Halswell, Christchurch. Next there is the third group of shareholders, share allotment (1 share, 33.33%) belongs to 1 entity, namely:
Small, John Frederick, located at Prebbleton, Prebbleton (a director). "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the ABS issued Sirocco Trustees Church Lane Limited. Our database was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6e Pope Street, Addington, Christchurch, 8011 | Physical & registered & service | 11 Oct 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
John Frederick Small
Prebbleton, Prebbleton, 7604
Address used since 20 May 2021
Rolleston, Rolleston, 7614
Address used since 11 Oct 2016 |
Director | 11 Oct 2016 - 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 07 Jun 2018
Northwood, Christchurch, 8051
Address used since 25 Oct 2016
Burnside, Christchurch, 8053
Address used since 02 Oct 2019 |
Director | 25 Oct 2016 - 30 Apr 2024 |
|
Michael George Ambrose
Christchurch Central, Christchurch, 8013
Address used since 15 Apr 2020
Christchurch Central, Christchurch, 8013
Address used since 25 Oct 2016 |
Director | 25 Oct 2016 - 01 Apr 2023 |
| 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 |
11 Oct 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rodgers, Russell Kelvin David Individual |
Burnside Christchurch 8053 |
26 Oct 2016 - 22 Nov 2024 |
|
Ambrose, Michael George Individual |
Christchurch Central Christchurch 8013 |
26 Oct 2016 - 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 |
|
Sirocco Trustees Aws Limited 6e Pope Street |
|
Industrial Rigging Goleman Limited 6e Pope Street |
|
Sirocco Trustees Huntley Limited 6e Pope Street |
|
Sirocco Trustees Lindoc Limited 6e Pope Street |
|
Ce Ip Holdings Limited 6e Pope Street |
|
Sirocco Trustees Sbft Limited 6e Pope Street |