General information

Sirocco Trustees Huntley Limited

Type: NZ Limited Company (Ltd)
9429030431829
New Zealand Business Number
4126438
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

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
Directors
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
Addresses
Previous address Type Period
1/47 Mandeville Street, Riccarton, Christchurch, 8011 Registered & physical 22 Nov 2012 - 24 Aug 2016
Financial Data
Financial info
3
Total number of Shares
August
Annual return filing month
14 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Pryce, Andrew Robert
Director
Halswell
Christchurch
8025
20 Apr 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Rodgers, Russell Kelvin David
Director
Burnside
Christchurch
8053
22 Nov 2012 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Small, John Frederick
Director
Prebbleton
Prebbleton
7604
22 Nov 2012 - current

Historic shareholders

Shareholder Name Address Period
Ambrose, Michael George
Individual
Christchurch Central
Christchurch
8013
22 Nov 2012 - 20 Apr 2023
Location