Sirocco Trustees Dufner Limited was started on 10 May 2012 and issued a number of 9429030670969. This registered LTD company has been managed by 5 directors: Andrea Zahn - an active director whose contract started on 10 May 2012,
Russell Kelvin David Rodgers - an active director whose contract started on 10 May 2012,
John Frederick Small - an active director whose contract started on 10 May 2012,
Andrew Robert Pryce - an active director whose contract started on 01 Apr 2020,
Michael George Ambrose - an inactive director whose contract started on 10 May 2012 and was terminated on 20 Apr 2023.
As stated in our database (updated on 04 Apr 2024), this company filed 1 address: 6E Pope Street, Addington, Christchurch, 8011 (category: physical, registered).
Up to 24 Aug 2016, Sirocco Trustees Dufner Limited had been using 1/47 Mandeville Street, Riccarton, Christchurch as their physical address.
BizDb found old names used by this company: from 10 May 2012 to 16 May 2012 they were named Sirocco Trustee Dufner Limited.
A total of 4 shares are issued to 4 groups (4 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.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 1 share) and includes
Rodgers, Russell Kelvin David - located at Burnside, Christchurch.
The next share allotment (1 share, 25%) belongs to 1 entity, namely:
Small, John Frederick, located at Prebbleton, Prebbleton (a director).
Previous address
Address: 1/47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 10 May 2012 to 24 Aug 2016
Basic Financial info
Total number of Shares: 4
Annual return filing month: June
Annual return last filed: 07 Jun 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 |
10 May 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Small, John Frederick |
Prebbleton Prebbleton 7604 New Zealand |
10 May 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Zahn, Andrea |
North New Brighton Christchurch 8083 New Zealand |
10 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ambrose, Michael George |
Christchurch Central Christchurch 8013 New Zealand |
10 May 2012 - 20 Apr 2023 |
Andrea Zahn - Director
Appointment date: 10 May 2012
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 10 May 2012
Russell Kelvin David Rodgers - Director
Appointment date: 10 May 2012
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 11 Oct 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Oct 2012
John Frederick Small - Director
Appointment date: 10 May 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
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: 10 May 2012
Termination date: 20 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 10 May 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