Sirocco Trustees Sbft Limited (issued an NZ business number of 9429041349151) was incorporated on 01 Aug 2014. 2 addresses are currently in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: registered, physical). 1/47 Mandeville Street, Riccarton, Christchurch had been their physical address, up until 24 Aug 2016. 6 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 4 shares (66.67% 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 2 shares); it includes
Rodgers, Russell Kelvin David (a director) - located at Burnside, Christchurch. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued to Sirocco Trustees Sbft Limited. Businesscheck's information was updated on 12 Apr 2024.
Current address | Type | Used since |
---|---|---|
6e Pope Street, Addington, Christchurch, 8011 | Registered & physical & service | 24 Aug 2016 |
Name and Address | Role | Period |
---|---|---|
Russell Kelvin David Rodgers
Burnside, Christchurch, 8053
Address used since 05 Aug 2019
Northwood, Christchurch, 8051
Address used since 01 Jun 2018
Northwood, Christchurch, 8051
Address used since 30 Sep 2014 |
Director | 30 Sep 2014 - current |
Andrew Robert Pryce
Halswell, Christchurch, 8025
Address used since 15 Oct 2019 |
Director | 15 Oct 2019 - current |
Michael George Ambrose
Christchurch Central, Christchurch, 8013
Address used since 15 Apr 2020
Christchurch Central, Christchurch, 8013
Address used since 01 Aug 2014 |
Director | 01 Aug 2014 - 01 Apr 2023 |
Andrea Zahn
North New Brighton, Christchurch, 8083
Address used since 21 Oct 2015 |
Director | 21 Oct 2015 - 17 Aug 2021 |
John Frederick Small
Rd 5, Christchurch, 7675
Address used since 01 Aug 2014 |
Director | 01 Aug 2014 - 21 Oct 2015 |
Previous address | Type | Period |
---|---|---|
1/47 Mandeville Street, Riccarton, Christchurch, 8011 | Physical & registered | 01 Aug 2014 - 24 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Pryce, Andrew Robert Director |
Halswell Christchurch 8025 |
21 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Rodgers, Russell Kelvin David Director |
Burnside Christchurch 8053 |
02 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Small, John Frederick Individual |
Rd 5 Christchurch 7675 |
01 Aug 2014 - 01 Dec 2015 |
Ambrose, Michael George Individual |
Christchurch Central Christchurch 8013 |
01 Aug 2014 - 20 Apr 2023 |
Zahn, Andrea Individual |
Seddon 7274 |
01 Dec 2015 - 21 Oct 2019 |
John Frederick Small Director |
Rd 5 Christchurch 7675 |
01 Aug 2014 - 01 Dec 2015 |
Andrea Zahn Director |
Seddon 7274 |
01 Dec 2015 - 21 Oct 2019 |
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 Mayl Limited 6e Pope Street |