Shortcuts

Sirocco Trustees Dufner Limited

Type: NZ Limited Company (Ltd)
9429030670969
NZBN
3819796
Company Number
Registered
Company Status
Current address
6e Pope Street
Addington
Christchurch 8011
New Zealand
Physical & registered & service address used since 24 Aug 2016

Sirocco Trustees Dufner Limited was started on 10 May 2012 and issued a number of 9429030670969. This registered LTD company has been managed by 5 directors: Andrea Zahn - an active director whose contract started on 10 May 2012,
Russell Kelvin David Rodgers - an active director whose contract started on 10 May 2012,
John Frederick Small - an active director whose contract started on 10 May 2012,
Andrew Robert Pryce - an active director whose contract started on 01 Apr 2020,
Michael George Ambrose - an inactive director whose contract started on 10 May 2012 and was terminated on 20 Apr 2023.
As stated in our database (updated on 04 Apr 2024), this company filed 1 address: 6E Pope Street, Addington, Christchurch, 8011 (category: physical, registered).
Up to 24 Aug 2016, Sirocco Trustees Dufner Limited had been using 1/47 Mandeville Street, Riccarton, Christchurch as their physical address.
BizDb found old names used by this company: from 10 May 2012 to 16 May 2012 they were named Sirocco Trustee Dufner Limited.
A total of 4 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Pryce, Andrew Robert (a director) located at Halswell, Christchurch postcode 8025.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 1 share) and includes
Rodgers, Russell Kelvin David - located at Burnside, Christchurch.
The next share allotment (1 share, 25%) belongs to 1 entity, namely:
Small, John Frederick, located at Prebbleton, Prebbleton (a director).

Addresses

Previous address

Address: 1/47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 10 May 2012 to 24 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Pryce, Andrew Robert Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Rodgers, Russell Kelvin David Burnside
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Small, John Frederick Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Zahn, Andrea North New Brighton
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ambrose, Michael George Christchurch Central
Christchurch
8013
New Zealand
Directors

Andrea Zahn - Director

Appointment date: 10 May 2012

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 10 May 2012


Russell Kelvin David Rodgers - Director

Appointment date: 10 May 2012

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 11 Oct 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 02 Oct 2012


John Frederick Small - Director

Appointment date: 10 May 2012

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 20 May 2021

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 02 Feb 2016


Andrew Robert Pryce - Director

Appointment date: 01 Apr 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Apr 2020


Michael George Ambrose - Director (Inactive)

Appointment date: 10 May 2012

Termination date: 20 Apr 2023

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 15 Apr 2020

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 10 May 2012