Sirocco Trustees Huntley Limited (issued an NZ business identifier of 9429030431829) was started on 22 Nov 2012. 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 until 24 Aug 2016. 3 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (33.33 per cent 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 per cent of all shares (1 share); it includes
Rodgers, Russell Kelvin David (a director) - located at Burnside, Christchurch. The next 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 Sirocco Trustees Huntley Limited. Businesscheck's database was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
6e Pope Street, Addington, Christchurch, 8011 | Physical & registered & service | 24 Aug 2016 |
Name and Address | Role | Period |
---|---|---|
John Frederick Small
Prebbleton, Prebbleton, 7604
Address used since 20 May 2021
Rolleston, Rolleston, 7614
Address used since 02 Feb 2016 |
Director | 22 Nov 2012 - current |
Russell Kelvin David Rodgers
Burnside, Christchurch, 8053
Address used since 05 Aug 2019
Northwood, Christchurch, 8051
Address used since 22 Nov 2012
Northwood, Christchurch, 8051
Address used since 07 Jun 2018 |
Director | 22 Nov 2012 - 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 22 Nov 2012 |
Director | 22 Nov 2012 - 01 Apr 2023 |
Previous address | Type | Period |
---|---|---|
1/47 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 22 Nov 2012 - 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 |
22 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Small, John Frederick Director |
Prebbleton Prebbleton 7604 |
22 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Ambrose, Michael George Individual |
Christchurch Central Christchurch 8013 |
22 Nov 2012 - 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 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 |