Shortcuts

Sirocco Trustees Sbft Limited

Type: NZ Limited Company (Ltd)
9429041349151
NZBN
5413667
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
6e Pope Street
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 24 Aug 2016

Sirocco Trustees Sbft Limited was started on 01 Aug 2014 and issued an NZ business number of 9429041349151. This registered LTD company has been managed by 5 directors: Russell Kelvin David Rodgers - an active director whose contract started on 30 Sep 2014,
Andrew Robert Pryce - an active director whose contract started on 15 Oct 2019,
Michael George Ambrose - an inactive director whose contract started on 01 Aug 2014 and was terminated on 01 Apr 2023,
Andrea Zahn - an inactive director whose contract started on 21 Oct 2015 and was terminated on 17 Aug 2021,
John Frederick Small - an inactive director whose contract started on 01 Aug 2014 and was terminated on 21 Oct 2015.
According to our database (updated on 12 Apr 2024), this company registered 1 address: 6E Pope Street, Addington, Christchurch, 8011 (types include: registered, physical).
Until 24 Aug 2016, Sirocco Trustees Sbft Limited had been using 1/47 Mandeville Street, Riccarton, Christchurch as their physical address.
A total of 6 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 4 shares are held by 1 entity, namely:
Pryce, Andrew Robert (a director) located at Halswell, Christchurch postcode 8025.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 2 shares) and includes
Rodgers, Russell Kelvin David - located at Burnside, Christchurch. Sirocco Trustees Sbft Limited has been categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).

Addresses

Previous address

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

Physical & registered address used from 01 Aug 2014 to 24 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 6

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4
Director Pryce, Andrew Robert Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Rodgers, Russell Kelvin David Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Small, John Frederick Rd 5
Christchurch
7675
New Zealand
Individual Ambrose, Michael George Christchurch Central
Christchurch
8013
New Zealand
Individual Zahn, Andrea Seddon
7274
New Zealand
Director John Frederick Small Rd 5
Christchurch
7675
New Zealand
Director Andrea Zahn Seddon
7274
New Zealand
Directors

Russell Kelvin David Rodgers - Director

Appointment date: 30 Sep 2014

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 05 Aug 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Jun 2018

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 30 Sep 2014


Andrew Robert Pryce - Director

Appointment date: 15 Oct 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 15 Oct 2019


Michael George Ambrose - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 01 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 01 Aug 2014


Andrea Zahn - Director (Inactive)

Appointment date: 21 Oct 2015

Termination date: 17 Aug 2021

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 21 Oct 2015


John Frederick Small - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 21 Oct 2015

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 01 Aug 2014