Shortcuts

Sirocco Trustees Huntley Limited

Type: NZ Limited Company (Ltd)
9429030431829
NZBN
4126438
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 Huntley Limited was launched on 22 Nov 2012 and issued an NZ business number of 9429030431829. The registered LTD company has been managed by 4 directors: John Frederick Small - an active director whose contract began on 22 Nov 2012,
Russell Kelvin David Rodgers - an active director whose contract began on 22 Nov 2012,
Andrew Robert Pryce - an active director whose contract began on 01 Apr 2020,
Michael George Ambrose - an inactive director whose contract began on 22 Nov 2012 and was terminated on 01 Apr 2023.
According to BizDb's database (last updated on 21 Apr 2024), this company registered 1 address: 6E Pope Street, Addington, Christchurch, 8011 (type: physical, registered).
Until 24 Aug 2016, Sirocco Trustees Huntley 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
Rodgers, Russell Kelvin David - located at Burnside, Christchurch.
The third share allocation (1 share, 33.33%) belongs to 1 entity, namely:
Small, John Frederick, located at Prebbleton, Prebbleton (a director). Sirocco Trustees Huntley 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 22 Nov 2012 to 24 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: August

Annual return last filed: 14 Aug 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

John Frederick Small - Director

Appointment date: 22 Nov 2012

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 20 May 2021

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 02 Feb 2016


Russell Kelvin David Rodgers - Director

Appointment date: 22 Nov 2012

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 05 Aug 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 22 Nov 2012

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 07 Jun 2018


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: 22 Nov 2012

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 22 Nov 2012

Similar companies