Sirocco Trustees Celmins Limited was launched on 16 Dec 2015 and issued an NZBN of 9429042114727. This registered LTD company has been supervised by 4 directors: Russell Kelvin David Rodgers - an active director whose contract began on 16 Dec 2015,
John Frederick Small - an active director whose contract began on 16 Dec 2015,
Andrew Robert Pryce - an active director whose contract began on 01 Apr 2020,
Michael George Ambrose - an inactive director whose contract began on 16 Dec 2015 and was terminated on 01 Apr 2023.
According to BizDb's information (updated on 10 Apr 2024), this company filed 1 address: 6E Pope Street, Addington, Christchurch, 8011 (types include: registered, physical).
Up to 24 Aug 2016, Sirocco Trustees Celmins Limited had been using 47 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 3 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Pryce, Andrew Robert (a director) located at Halswell, Christchurch postcode 8025.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 1 share) and includes
Rodgers, Russell Kelvin David - located at Burnside, Christchurch.
The next share allocation (1 share, 33.33%) belongs to 1 entity, namely:
Small, John Frederick, located at Prebbleton, Prebbleton (a director). Sirocco Trustees Celmins Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous address
Address: 47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 16 Dec 2015 to 24 Aug 2016
Basic Financial info
Total number of Shares: 3
Annual return filing month: November
Annual return last filed: 02 Nov 2023
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 |
16 Dec 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Small, John Frederick |
Prebbleton Prebbleton 7604 New Zealand |
16 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ambrose, Michael George |
Christchurch Central Christchurch 8013 New Zealand |
16 Dec 2015 - 20 Apr 2023 |
Russell Kelvin David Rodgers - Director
Appointment date: 16 Dec 2015
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 08 Jun 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 16 Dec 2015
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 02 Oct 2019
John Frederick Small - Director
Appointment date: 16 Dec 2015
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 20 May 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 02 May 2017
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: 16 Dec 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 16 Dec 2015
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street
Banbury Investments Limited
6e Pope Street
Ce Ip Holdings Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Sirocco Trustees Huntley Limited
6e Pope Street
Sirocco Trustees Lindoc Limited
6e Pope Street