Sirocco Trustees Donaldson Limited, a registered company, was incorporated on 29 Oct 2014. 9429041473092 is the number it was issued. This company has been run by 4 directors: Russell Kelvin David Rodgers - an active director whose contract began on 29 Oct 2014,
John Frederick Small - an active director whose contract began on 29 Oct 2014,
Andrew Robert Pryce - an active director whose contract began on 01 Apr 2020,
Michael George Ambrose - an inactive director whose contract began on 29 Oct 2014 and was terminated on 01 Apr 2023.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 6E Pope Street, Addington, Christchurch, 8011 (types include: registered, physical).
Sirocco Trustees Donaldson Limited had been using 1/47 Mandeville Street, Riccarton, Christchurch as their registered address up to 24 Aug 2016.
A total of 3 shares are issued to 3 shareholders (3 groups). The first group is comprised of 1 share (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (33.33 per cent). Finally we have the 3rd share allotment (1 share 33.33 per cent) made up of 1 entity.
Previous address
Address: 1/47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 29 Oct 2014 to 24 Aug 2016
Basic Financial info
Total number of Shares: 3
Annual return filing month: March
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Pryce, Andrew Robert |
Halswell Christchurch 8025 New Zealand |
20 Apr 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Rodgers, Russell Kelvin David |
Burnside Christchurch 8053 New Zealand |
29 Oct 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Small, John Frederick |
Prebbleton Prebbleton 7604 New Zealand |
29 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ambrose, Michael George |
Christchurch Central Christchurch 8013 New Zealand |
29 Oct 2014 - 20 Apr 2023 |
Russell Kelvin David Rodgers - Director
Appointment date: 29 Oct 2014
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 11 Oct 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 29 Oct 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 29 Aug 2018
John Frederick Small - Director
Appointment date: 29 Oct 2014
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 21 May 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 29 Jan 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: 29 Oct 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 29 Oct 2014
Brite It Consulting Limited
6e Pope Street
Hillcrest Heights Limited
6e Pope Street
Ferloc Investments Limited
6e Pope Street
Designer Concreting Nz Limited
6e Pope Street
Charlbury Holdings Limited
6e Pope Street
J D & V R Enterprises Limited
6e Pope Street