Shortcuts

Sirocco Trustees Aramowicz Limited

Type: NZ Limited Company (Ltd)
9429041809341
NZBN
5730603
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
Physical & registered & service address used since 24 Aug 2016

Sirocco Trustees Aramowicz Limited was started on 17 Jun 2015 and issued a number of 9429041809341. The registered LTD company has been run by 5 directors: John Frederick Small - an active director whose contract started on 17 Jun 2015,
Russell Kelvin David Rodgers - an active director whose contract started on 18 Jun 2015,
Russell Kelvin Rodgers - an active director whose contract started on 18 Jun 2015,
Andrew Robert Pryce - an active director whose contract started on 01 Apr 2020,
Michael George Ambrose - an inactive director whose contract started on 18 Jun 2015 and was terminated on 01 Apr 2023.
According to our database (last updated on 11 Apr 2024), the company registered 1 address: 6E Pope Street, Addington, Christchurch, 8011 (type: physical, registered).
Until 24 Aug 2016, Sirocco Trustees Aramowicz Limited had been using 1/47 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 3 shares are allocated to 3 groups (3 shareholders in total). In the first group, 1 share is 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 per cent shares (exactly 1 share) and includes
Small, John Frederick - located at Prebbleton, Prebbleton.
The third share allocation (1 share, 33.33%) belongs to 1 entity, namely:
Rodgers, Russell Kelvin, located at Burnside, Christchurch (a director). Sirocco Trustees Aramowicz Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).

Addresses

Previous address

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

Registered & physical address used from 17 Jun 2015 to 24 Aug 2016

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Pryce, Andrew Robert Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Small, John Frederick Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Rodgers, Russell Kelvin Burnside
Christchurch
8053
New Zealand

Previous Shareholders

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

John Frederick Small - Director

Appointment date: 17 Jun 2015

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 21 May 2021

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 29 Jan 2016


Russell Kelvin David Rodgers - Director

Appointment date: 18 Jun 2015

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 18 Jun 2015

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 08 Jun 2018


Russell Kelvin Rodgers - Director

Appointment date: 18 Jun 2015

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 02 Oct 2019


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: 18 Jun 2015

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 18 Jun 2015