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.
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bullin, Judith Ellen |
Prebbleton Prebbleton 7604 New Zealand |
19 Jul 2023 - |
Director | Morrison, Kris David |
Casebrook Christchurch 8051 New Zealand |
22 Apr 2022 - |
Director | Hayward, Luke William |
Parklands Christchurch 8083 New Zealand |
22 Apr 2022 - |
Director | Owens, Paul Matthew |
Prebbleton 7604 New Zealand |
22 Apr 2022 - |
Director | Rankin, Timothy Eric |
Papanui Christchurch 8052 New Zealand |
22 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cowey, Paul Anthony |
Clifton Christchurch 8081 New Zealand |
03 Mar 2008 - 22 Apr 2022 |
Individual | Lord, Kenneth John |
Fendalton Christchurch New Zealand |
03 Mar 2008 - 22 Apr 2022 |
Individual | Adams, Grant Sefton |
Avonhead Christchurch New Zealand |
03 Mar 2008 - 22 Apr 2022 |
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
Pf Trust Services (fui) Limited
1 Rimu Street
Pf Trust Services (li) Limited
1 Rimu Street
Pf Trust Services (todd) Limited
1 Rimu Street
Pf Trust Services (2012) Limited
1 Rimu Street
Rotherhams (cook) Trustees Limited
1 Rimu Street
A & J Marsh Trustee Limited
1 Rimu Street