Sirocco Trustees Todd Limited (issued an NZBN of 9429046064462) was registered on 06 Apr 2017. 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 contains 1 entity and holds 1 share (33.33% 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 33.33% of all shares (exactly 1 share); it includes
Pryce, Andrew Robert (a director) - located at Halswell, Christchurch. Next there is the 3rd 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 classification the ABS issued to Sirocco Trustees Todd Limited. The Businesscheck information was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6e Pope Street, Addington, Christchurch, 8011 | Physical & registered & service | 06 Apr 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
John Frederick Small
Prebbleton, Prebbleton, 7604
Address used since 20 May 2021
Rolleston, Rolleston, 7614
Address used since 06 Apr 2017 |
Director | 06 Apr 2017 - 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 01 Nov 2017
Northwood, Christchurch, 8051
Address used since 08 Jun 2018
Burnside, Christchurch, 8053
Address used since 10 Oct 2019 |
Director | 01 Nov 2017 - 30 Apr 2024 |
|
Michael George Ambrose
Christchurch Central, Christchurch, 8013
Address used since 15 Apr 2020
Christchurch Central, Christchurch, 8013
Address used since 06 Apr 2017 |
Director | 06 Apr 2017 - 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 |
06 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rodgers, Russell Kelvin David Individual |
Northwood Christchurch 8051 |
03 Nov 2017 - 22 Nov 2024 |
|
Ambrose, Michael George Individual |
Christchurch Central Christchurch 8013 |
06 Apr 2017 - 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 |