Sirocco Trustees Nicol Limited, a registered company, was launched on 08 May 2014. 9429041224625 is the NZ business number it was issued. This company has been managed by 4 directors: Barbara Christine Frazer - an active director whose contract began on 22 May 2019,
John Frederick Small - an inactive director whose contract began on 08 May 2014 and was terminated on 23 May 2019,
Russell Kelvin David Rodgers - an inactive director whose contract began on 08 May 2014 and was terminated on 23 May 2019,
Michael George Ambrose - an inactive director whose contract began on 08 May 2014 and was terminated on 23 May 2019.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: 50 Marine Drive, Diamond Harbour, 8971 (types include: physical, registered).
Sirocco Trustees Nicol Limited had been using 6E Pope Street, Addington, Christchurch as their physical address up until 31 May 2019.
A total of 3 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (33.33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2 shares (66.67%).
Previous addresses
Address: 6e Pope Street, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Aug 2016 to 31 May 2019
Address: 1/47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 08 May 2014 to 24 Aug 2016
Basic Financial info
Total number of Shares: 3
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Frazer, Barbara Christine |
Rd2, Amberley Canterbury 7482 New Zealand |
27 May 2019 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Nicol, Carolyn Marie |
Diamond Harbour 8971 New Zealand |
27 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rodgers, Russell Kevin David |
Northwood Christchurch 8051 New Zealand |
08 May 2014 - 27 May 2019 |
Individual | Small, John Frederick |
Rolleston Rolleston 7614 New Zealand |
08 May 2014 - 27 May 2019 |
Individual | Ambrose, Michael George |
Christchurch Central Christchurch 8013 New Zealand |
08 May 2014 - 27 May 2019 |
Barbara Christine Frazer - Director
Appointment date: 22 May 2019
Address: Rd2 Amberley, Canterbury, 7482 New Zealand
Address used since 22 May 2019
John Frederick Small - Director (Inactive)
Appointment date: 08 May 2014
Termination date: 23 May 2019
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 02 Feb 2016
Russell Kelvin David Rodgers - Director (Inactive)
Appointment date: 08 May 2014
Termination date: 23 May 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 08 Jun 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 08 May 2014
Michael George Ambrose - Director (Inactive)
Appointment date: 08 May 2014
Termination date: 23 May 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 08 May 2014
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