Sirocco Trustees Celmins Limited (issued an NZBN of 9429042114727) was started on 16 Dec 2015. 2 addresses are currently in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: registered, physical). 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 includes 1 entity and holds 1 share (33.33% 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 33.33% of all shares (1 share); it includes
Rodgers, Russell Kelvin David (a director) - located at Burnside, Christchurch. Moving on to the 3rd 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 to Sirocco Trustees Celmins Limited. The Businesscheck data was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
6e Pope Street, Addington, Christchurch, 8011 | Registered & physical & service | 24 Aug 2016 |
Name and Address | Role | Period |
---|---|---|
Russell Kelvin David Rodgers
Northwood, Christchurch, 8051
Address used since 08 Jun 2018
Northwood, Christchurch, 8051
Address used since 16 Dec 2015
Burnside, Christchurch, 8053
Address used since 02 Oct 2019 |
Director | 16 Dec 2015 - current |
John Frederick Small
Prebbleton, Prebbleton, 7604
Address used since 20 May 2021
Rolleston, Rolleston, 7614
Address used since 02 May 2017 |
Director | 16 Dec 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 16 Dec 2015 |
Director | 16 Dec 2015 - 01 Apr 2023 |
Previous address | Type | Period |
---|---|---|
47 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 16 Dec 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 |
16 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Small, John Frederick Director |
Prebbleton Prebbleton 7604 |
16 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Ambrose, Michael George Individual |
Christchurch Central Christchurch 8013 |
16 Dec 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 |
Sirocco Trustees Aws Limited 6e Pope Street |
Industrial Rigging Goleman Limited 6e Pope Street |
Sirocco Trustees Huntley 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 |