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).
Previous address
Address: 1/47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Nov 2012 to 24 Aug 2016
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 | 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 |
22 Nov 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Small, John Frederick |
Prebbleton Prebbleton 7604 New Zealand |
22 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ambrose, Michael George |
Christchurch Central Christchurch 8013 New Zealand |
22 Nov 2012 - 20 Apr 2023 |
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
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 Lindoc Limited
6e Pope Street
Sirocco Trustees Mayl Limited
6e Pope Street