Sirocco Trustees Clark Limited (New Zealand Business Number 9429041886434) was launched on 05 Aug 2015. 2 addresses are 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, until 24 Aug 2016. 3 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (33.33 per cent of shares), namely:
Pryce, Andrew Robert (a director) located at Halswell, Christchurch postcode 8025. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 1 share); it includes
Rodgers, Russell Kelvin David (a director) - located at Burnside, Christchurch. Moving on to the third group of shareholders, share allocation (1 share, 33.33%) belongs to 1 entity, namely:
Small, John Frederick, located at Prebbleton, Prebbleton (a director). "Trustee service" (ANZSIC K641965) is the category the ABS issued Sirocco Trustees Clark Limited. Our information was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
6e Pope Street, Addington, Christchurch, 8011 | Registered & physical & service | 24 Aug 2016 |
Name and Address | Role | Period |
---|---|---|
John Frederick Small
Prebbleton, Prebbleton, 7604
Address used since 21 May 2021
Rolleston, Rolleston, 7614
Address used since 02 Feb 2016 |
Director | 05 Aug 2015 - current |
Russell Kelvin David Rodgers
Burnside, Christchurch, 8053
Address used since 11 Oct 2019
Northwood, Christchurch, 8051
Address used since 05 Aug 2015
Northwood, Christchurch, 8051
Address used since 08 Jun 2018 |
Director | 05 Aug 2015 - 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 05 Aug 2015 |
Director | 05 Aug 2015 - 01 Apr 2023 |
Previous address | Type | Period |
---|---|---|
1/47 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 05 Aug 2015 - 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 |
05 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Small, John Frederick Director |
Prebbleton Prebbleton 7604 |
05 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Ambrose, Michael George Individual |
Christchurch Central Christchurch 8013 |
05 Aug 2015 - 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 |
Hp3 Trustees Limited 6e Pope Street |
Dawson Innes Trustee Services Limited 13 Lyndon Street |
Wwl Trustees Services 121 Limited 10 Leslie Hills Drive |
Wwl Trustees Services 122 Limited 10 Leslie Hills Drive |
Wwl Trustee Services 125 Limited 1st Floor |
Te Puna Trustee Limited 21 Leslie Hills Drive |