Pf Trust Services (Qu) Limited was registered on 23 Apr 2014 and issued an NZ business identifier of 9429041201817. This registered LTD company has been managed by 10 directors: Timothy Eric Rankin - an active director whose contract started on 23 Apr 2014,
Grant Sefton Adams - an active director whose contract started on 23 Apr 2014,
Timothy Eric Rankin - an active director whose contract started on 23 Apr 2014,
Kris David Morrison - an active director whose contract started on 29 Apr 2022,
Paul Matthew Owens - an active director whose contract started on 29 Apr 2022.
As stated in BizDb's data (updated on 10 Mar 2024), the company filed 1 address: 1 Rimu Street, Riccarton, Christchurch, 8041 (category: registered, physical).
Up until 03 Oct 2014, Pf Trust Services (Qu) Limited had been using 62 Kahu Road, Fendalton, Christchurch as their physical address.
A total of 100 shares are issued 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 (a director) located at Prebbleton, Prebbleton postcode 7604,
Owens, Paul Matthew (a director) located at Prebbleton postcode 7604,
Morrison, Kris David (a director) located at Casebrook, Christchurch postcode 8051. Pf Trust Services (Qu) Limited has been classified as "Trustee service" (ANZSIC K641965).
Previous address
Address: 62 Kahu Road, Fendalton, Christchurch, 8041 New Zealand
Physical & registered address used from 23 Apr 2014 to 03 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Bullin, Judith Ellen |
Prebbleton Prebbleton 7604 New Zealand |
07 Aug 2023 - |
Director | Owens, Paul Matthew |
Prebbleton 7604 New Zealand |
11 May 2022 - |
Director | Morrison, Kris David |
Casebrook Christchurch 8051 New Zealand |
11 May 2022 - |
Director | Hayward, Luke William |
Parklands Christchurch 8083 New Zealand |
11 May 2022 - |
Director | Rankin, Timothy Eric |
Papanui Christchurch 8052 New Zealand |
23 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, Grant Sefton |
Ilam Christchurch 8041 New Zealand |
23 Apr 2014 - 11 May 2022 |
Individual | Lord, Kenneth John |
Burnside Christchurch 8053 New Zealand |
23 Apr 2014 - 11 May 2022 |
Timothy Eric Rankin - Director
Appointment date: 23 Apr 2014
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 27 Nov 2020
Grant Sefton Adams - Director
Appointment date: 23 Apr 2014
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 23 Apr 2014
Timothy Eric Rankin - Director
Appointment date: 23 Apr 2014
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 27 Nov 2020
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 23 Apr 2014
Kris David Morrison - Director
Appointment date: 29 Apr 2022
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Jan 2023
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 29 Apr 2022
Paul Matthew Owens - Director
Appointment date: 29 Apr 2022
Address: Prebbleton, 7604 New Zealand
Address used since 09 May 2022
Luke William Hayward - Director
Appointment date: 29 Apr 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 29 Apr 2022
Judith Ellen Bullin - Director
Appointment date: 19 Jul 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 19 Jul 2023
Grant Sefton Adams - Director (Inactive)
Appointment date: 23 Apr 2014
Termination date: 29 Apr 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 23 Apr 2014
Kenneth John Lord - Director (Inactive)
Appointment date: 23 Apr 2014
Termination date: 29 Mar 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 23 Apr 2014
Kenneth John Lord - Director (Inactive)
Appointment date: 23 Apr 2014
Termination date: 29 Mar 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 23 Apr 2014
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
Clearwater Trustee Services Limited
1 Rimu Street
L W Barrow Trust Services Limited
1 Rimu Street
Li Trustee Services Limited
1 Rimu Street
Pauri Trustee Limited
1 Rimu Street
Pf Trust Services (2015) Limited
1 Rimu Street
Pf Trust Services (fui) Limited
1 Rimu Street