Shortcuts

Pf Trust Services (2008) Limited

Type: NZ Limited Company (Ltd)
9429032889789
NZBN
2098537
Company Number
Registered
Company Status
Current address
1 Rimu Street
Riccarton
Christchurch 8041
New Zealand
Physical & registered & service address used since 03 Mar 2008

Pf Trust Services (2008) Limited was launched on 03 Mar 2008 and issued an NZ business identifier of 9429032889789. The registered LTD company has been run by 8 directors: Timothy Eric Rankin - an active director whose contract began on 15 Apr 2011,
Paul Matthew Owens - an active director whose contract began on 05 Jun 2020,
Luke William Hayward - an active director whose contract began on 22 Apr 2022,
Kris David Morrison - an active director whose contract began on 22 Apr 2022,
Judith Ellen Bullin - an active director whose contract began on 19 Jul 2023.
As stated in BizDb's data (last updated on 05 Feb 2024), the company uses 1 address: 1 Rimu Street, Riccarton, Christchurch, 8041 (category: physical, registered).
A total of 100 shares are allotted to 1 group (5 shareholders in total). As far as the first group is concerned, 100 shares are held by 5 entities, namely:
Bullin, Judith Ellen (an individual) located at Prebbleton, Prebbleton postcode 7604,
Morrison, Kris David (a director) located at Casebrook, Christchurch postcode 8051,
Hayward, Luke William (a director) located at Parklands, Christchurch postcode 8083.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Bullin, Judith Ellen Prebbleton
Prebbleton
7604
New Zealand
Director Morrison, Kris David Casebrook
Christchurch
8051
New Zealand
Director Hayward, Luke William Parklands
Christchurch
8083
New Zealand
Director Owens, Paul Matthew Prebbleton
7604
New Zealand
Director Rankin, Timothy Eric Papanui
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cowey, Paul Anthony Clifton
Christchurch
8081
New Zealand
Individual Lord, Kenneth John Fendalton
Christchurch

New Zealand
Individual Adams, Grant Sefton Avonhead
Christchurch

New Zealand
Directors

Timothy Eric Rankin - Director

Appointment date: 15 Apr 2011

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 27 Nov 2020

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 15 Apr 2011


Paul Matthew Owens - Director

Appointment date: 05 Jun 2020

Address: Prebbleton, 7604 New Zealand

Address used since 07 Jul 2020


Luke William Hayward - Director

Appointment date: 22 Apr 2022

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 22 Apr 2022


Kris David Morrison - Director

Appointment date: 22 Apr 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 01 Jan 2023

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 22 Apr 2022


Judith Ellen Bullin - Director

Appointment date: 19 Jul 2023

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 19 Jul 2023


Paul Anthony Cowey - Director (Inactive)

Appointment date: 03 Mar 2008

Termination date: 22 Apr 2022

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 25 Jul 2017

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 09 Jul 2012


Grant Sefton Adams - Director (Inactive)

Appointment date: 03 Mar 2008

Termination date: 22 Apr 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 31 Jul 2015


Kenneth John Lord - Director (Inactive)

Appointment date: 03 Mar 2008

Termination date: 23 Dec 2020

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 31 Jul 2015