General information

Sirocco Trustees Celmins Limited

Type: NZ Limited Company (Ltd)
9429042114727
New Zealand Business Number
5864961
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

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
Directors
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
Addresses
Previous address Type Period
47 Mandeville Street, Riccarton, Christchurch, 8011 Registered & physical 16 Dec 2015 - 24 Aug 2016
Financial Data
Financial info
3
Total number of Shares
November
Annual return filing month
02 Nov 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
16 Dec 2015 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Small, John Frederick
Director
Prebbleton
Prebbleton
7604
16 Dec 2015 - current

Historic shareholders

Shareholder Name Address Period
Ambrose, Michael George
Individual
Christchurch Central
Christchurch
8013
16 Dec 2015 - 20 Apr 2023
Location