Sirocco Trustees Lindoc Limited (New Zealand Business Number 9429030870024) was registered on 24 Nov 2011. 2 addresses are in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: physical, registered). 1/47 Mandeville Street, Riccarton, Christchurch had been their registered address, up to 24 Aug 2016. Sirocco Trustees Lindoc Limited used other aliases, namely: Sirocco Trustees 2011 Limited from 24 Nov 2011 to 30 Nov 2011. 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 (exactly 1 share); it includes
Small, John Frederick (a director) - located at Prebbleton, Prebbleton. Moving on to the third group of shareholders, share allocation (1 share, 33.33%) belongs to 1 entity, namely:
Rodgers, Russell Kelvin David, located at Northwood, Christchurch (a director). "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the Australian Bureau of Statistics issued to Sirocco Trustees Lindoc Limited. Businesscheck's data was updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
6e Pope Street, Addington, Christchurch, 8011 | Physical & registered & service | 24 Aug 2016 |
Name and Address | Role | Period |
---|---|---|
Russell Kelvin David Rodgers
Northwood, Christchurch, 8051
Address used since 02 Oct 2012
Northwood, Christchurch, 8051
Address used since 07 Jun 2018
Burnside, Christchurch, 8053
Address used since 02 Oct 2019 |
Director | 24 Nov 2011 - current |
John Frederick Small
Prebbleton, Prebbleton, 7604
Address used since 20 May 2021
Rolleston, Rolleston, 7614
Address used since 17 Feb 2016 |
Director | 24 Nov 2011 - 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 24 Nov 2011 |
Director | 24 Nov 2011 - 01 Apr 2023 |
Previous address | Type | Period |
---|---|---|
1/47 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 24 Nov 2011 - 24 Aug 2016 |
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 |
24 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Rodgers, Russell Kelvin David Director |
Northwood Christchurch 8051 |
24 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Ambrose, Michael George Individual |
Christchurch Central Christchurch 8013 |
24 Nov 2011 - 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 |
Ce Ip Holdings Limited 6e Pope Street |
Sirocco Trustees Mayl Limited 6e Pope Street |
Sirocco Trustees Sbft Limited 6e Pope Street |