Shortcuts

Sirocco Trustees Aws Limited

Type: NZ Limited Company (Ltd)
9429030045491
NZBN
4670559
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 & service & registered address used since 24 Aug 2016

Sirocco Trustees Aws Limited was launched on 26 Sep 2013 and issued an NZBN of 9429030045491. The registered LTD company has been supervised by 4 directors: Russell Kelvin David Rodgers - an active director whose contract began on 26 Sep 2013,
John Frederick Small - an active director whose contract began on 26 Sep 2013,
Andrew Robert Pryce - an active director whose contract began on 01 Apr 2020,
Michael George Ambrose - an inactive director whose contract began on 26 Sep 2013 and was terminated on 01 Apr 2023.
As stated in BizDb's information (last updated on 07 Apr 2024), this company filed 1 address: 6E Pope Street, Addington, Christchurch, 8011 (category: physical, service).
Up until 24 Aug 2016, Sirocco Trustees Aws Limited had been using 1/47 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 3 shares are issued to 3 groups (3 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.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 1 share) and includes
Rodgers, Russell Kelvin David - located at Burnside, Christchurch.
The third share allotment (1 share, 33.33%) belongs to 1 entity, namely:
Small, John Frederick, located at Prebbleton, Prebbleton (a director). Sirocco Trustees Aws Limited is categorised 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 26 Sep 2013 to 24 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: September

Annual return last filed: 05 Sep 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

Previous Shareholders

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

Russell Kelvin David Rodgers - Director

Appointment date: 26 Sep 2013

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 11 Oct 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 26 Sep 2013

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Jun 2018


John Frederick Small - Director

Appointment date: 26 Sep 2013

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 20 May 2021

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 17 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: 26 Sep 2013

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 26 Sep 2013