Sirocco Trustees Glasson Limited (issued a New Zealand Business Number of 9429046107909) was launched on 02 May 2017. 2 addresses are in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: registered, physical). 3 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (33.33% 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% of all shares (1 share); it includes
Pryce, Andrew Robert (a director) - located at Halswell, Christchurch. 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). "Investment - residential property" (ANZSIC L671150) is the category the Australian Bureau of Statistics issued to Sirocco Trustees Glasson Limited. Our information was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 6e Pope Street, Addington, Christchurch, 8011 | Registered & physical & service | 02 May 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
John Frederick Small
Prebbleton, Prebbleton, 7604
Address used since 20 May 2021
Rolleston, Rolleston, 7614
Address used since 02 May 2017 |
Director | 02 May 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 31 May 2018
Northwood, Christchurch, 8051
Address used since 02 May 2017
Burnside, Christchurch, 8053
Address used since 11 Oct 2019 |
Director | 02 May 2017 - 30 Apr 2024 |
|
Michael George Ambrose
Christchurch Central, Christchurch, 8013
Address used since 15 Apr 2020
Christchurch Central, Christchurch, 8013
Address used since 19 Jun 2018 |
Director | 19 Jun 2018 - 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 |
02 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rodgers, Russell Kelvin David Individual |
Burnside Christchurch 8053 |
02 May 2017 - 22 Nov 2024 |
|
Ambrose, Michael George Individual |
Christchurch Central Christchurch 8013 |
21 Jun 2018 - 20 Apr 2023 |
![]() |
Brite It Consulting Limited 6e Pope Street |
![]() |
Hillcrest Heights Limited 6e Pope Street |
![]() |
Ferloc Investments Limited 6e Pope Street |
![]() |
Designer Concreting NZ Limited 6e Pope Street |
![]() |
Charlbury Holdings Limited 6e Pope Street |
![]() |
Goldstein Ryder Limited 6e Pope Street |
|
Beacon Homes Limited 6e Pope Street |
|
St Albans Ssei Limited 6e Pope Street |
|
Baboon Ventures Limited 4/33 Mandeville St |
|
Osirus Investments Limited 12 Leslie Hills Drive |
|
Hirondelle Investments Limited 12 Leslie Hills Drive |
|
Equity Strategies Limited 2/21 Leslie Hills Drive |