Sirocco Trustees Aws Limited (issued an NZBN of 9429030045491) was incorporated on 26 Sep 2013. 2 addresses are in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: physical, service). 1/47 Mandeville Street, Riccarton, Christchurch had been their registered address, until 24 Aug 2016. 3 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (33.33% of shares), namely:
Pryce, Andrew Robert (a director) located at Halswell, Christchurch postcode 8025. In the second group, a total of 1 shareholder holds 33.33% of all shares (1 share); it includes
Rodgers, Russell Kelvin David (a director) - located at Burnside, Christchurch. Moving on to the third group of shareholders, share allocation (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 Australian Bureau of Statistics issued to Sirocco Trustees Aws Limited. Businesscheck's data was last updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
6e Pope Street, Addington, Christchurch, 8011 | Physical & service & registered | 24 Aug 2016 |
Name and Address | Role | Period |
---|---|---|
Russell Kelvin David Rodgers
Burnside, Christchurch, 8053
Address used since 11 Oct 2019
Northwood, Christchurch, 8051
Address used since 26 Sep 2013
Northwood, Christchurch, 8051
Address used since 01 Jun 2018 |
Director | 26 Sep 2013 - current |
John Frederick Small
Prebbleton, Prebbleton, 7604
Address used since 20 May 2021
Rolleston, Rolleston, 7614
Address used since 17 Feb 2016 |
Director | 26 Sep 2013 - current |
Andrew Robert Pryce
Halswell, Christchurch, 8025
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - current |
Michael George Ambrose
Christchurch Central, Christchurch, 8013
Address used since 15 Apr 2020
Christchurch Central, Christchurch, 8013
Address used since 26 Sep 2013 |
Director | 26 Sep 2013 - 01 Apr 2023 |
Previous address | Type | Period |
---|---|---|
1/47 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 26 Sep 2013 - 24 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Pryce, Andrew Robert Director |
Halswell Christchurch 8025 |
20 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Rodgers, Russell Kelvin David Director |
Burnside Christchurch 8053 |
26 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Small, John Frederick Director |
Prebbleton Prebbleton 7604 |
26 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Ambrose, Michael George Individual |
Christchurch Central Christchurch 8013 |
26 Sep 2013 - 20 Apr 2023 |
Queen Anne Indulgence Limited 6e Pope Street |
|
Egmont Commercial 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 |
|
Marriner Bbt Holdings 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 Mayl Limited 6e Pope Street |
Sirocco Trustees Sbft Limited 6e Pope Street |