General information

Sirocco Trustees 2008 Limited

Type: NZ Limited Company (Ltd)
9429032889628
New Zealand Business Number
2098352
Company Number
Registered
Company Status

Sirocco Trustees 2008 Limited (issued a New Zealand Business Number of 9429032889628) was started on 25 Feb 2008. 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 registered address, up to 24 Aug 2016. 60 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 20 shares (33.33 per cent of shares), namely:
Chaw, Timothy Jinqluonn (a director) located at St Albans, Christchurch postcode 8014. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (20 shares); it includes
Pryce, Andrew Robert (a director) - located at Halswell, Christchurch. Next there is the next group of shareholders, share allocation (20 shares, 33.33%) belongs to 1 entity, namely:
Small, John Frederick, located at Prebbleton, Prebbleton (a director). Our information was last updated on 04 Jun 2025.

Current address Type Used since
6e Pope Street, Addington, Christchurch, 8011 Registered & physical & 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 17 Feb 2016
Director 04 May 2011 - current
Andrew Robert Pryce
Halswell, Christchurch, 8025
Address used since 01 Apr 2020
Director 01 Apr 2020 - current
Timothy Jinqluonn Chaw
St Albans, Christchurch, 8014
Address used since 30 Apr 2024
Director 30 Apr 2024 - current
Russell Kelvin David Rodgers
Burnside, Christchurch, 8053
Address used since 10 Oct 2019
Northwood, Christchurch, 8051
Address used since 02 Oct 2012
Northwood, Christchurch, 8051
Address used since 08 Jun 2018
Director 25 Feb 2008 - 30 Apr 2024
Michael George Ambrose
Christchurch Central, Christchurch, 8013
Address used since 15 Apr 2020
Christchurch, 8013
Address used since 17 Feb 2016
Director 22 Aug 2008 - 01 Apr 2023
Addresses
Previous address Type Period
1/47 Mandeville Street, Riccarton, Christchurch Registered & physical 25 Feb 2008 - 24 Aug 2016
Financial Data
Financial info
60
Total number of Shares
February
Annual return filing month
02 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Chaw, Timothy Jinqluonn
Director
St Albans
Christchurch
8014
20 Nov 2024 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Pryce, Andrew Robert
Director
Halswell
Christchurch
8025
20 Apr 2023 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Small, John Frederick
Director
Prebbleton
Prebbleton
7604
31 Jul 2018 - current

Historic shareholders

Shareholder Name Address Period
Rodgers, Russell Kelvin David
Individual
Burnside
Christchurch
8053
25 Feb 2008 - 20 Nov 2024
Rodgers, Russell Kelvin David
Individual
Burnside
Christchurch
8053
25 Feb 2008 - 20 Nov 2024
Ambrose, Michael George
Individual
Christchurch Central
Christchurch
8013
31 Jul 2018 - 20 Apr 2023
Location