General information

Sirocco Trustees Dufner Limited

Type: NZ Limited Company (Ltd)
9429030670969
New Zealand Business Number
3819796
Company Number
Registered
Company Status

Sirocco Trustees Dufner Limited (issued a business number of 9429030670969) was registered on 10 May 2012. 2 addresses are currently in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: physical, registered). 1/47 Mandeville Street, Riccarton, Christchurch had been their physical address, up until 24 Aug 2016. Sirocco Trustees Dufner Limited used more names, namely: Sirocco Trustee Dufner Limited from 10 May 2012 to 16 May 2012. 4 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (25 per cent of shares), namely:
Pryce, Andrew Robert (a director) located at Halswell, Christchurch postcode 8025. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 1 share); it includes
Rodgers, Russell Kelvin David (a director) - located at Burnside, Christchurch. The third group of shareholders, share allocation (1 share, 25%) belongs to 1 entity, namely:
Small, John Frederick, located at Prebbleton, Prebbleton (a director). The Businesscheck data was updated on 04 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
Andrea Zahn
North New Brighton, Christchurch, 8083
Address used since 10 May 2012
Director 10 May 2012 - current
Russell Kelvin David Rodgers
Burnside, Christchurch, 8053
Address used since 11 Oct 2019
Northwood, Christchurch, 8051
Address used since 02 Oct 2012
Director 10 May 2012 - current
John Frederick Small
Prebbleton, Prebbleton, 7604
Address used since 20 May 2021
Rolleston, Rolleston, 7614
Address used since 02 Feb 2016
Director 10 May 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 10 May 2012
Director 10 May 2012 - 20 Apr 2023
Addresses
Previous address Type Period
1/47 Mandeville Street, Riccarton, Christchurch, 8011 Physical & registered 10 May 2012 - 24 Aug 2016
Financial Data
Financial info
4
Total number of Shares
June
Annual return filing month
07 Jun 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
10 May 2012 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Small, John Frederick
Director
Prebbleton
Prebbleton
7604
10 May 2012 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Zahn, Andrea
Director
North New Brighton
Christchurch
8083
10 May 2012 - current

Historic shareholders

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