Shortcuts

Pf Trust Services (qu) Limited

Type: NZ Limited Company (Ltd)
9429041201817
NZBN
5155861
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
1 Rimu Street
Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 03 Oct 2014

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).

Addresses

Previous address

Address: 62 Kahu Road, Fendalton, Christchurch, 8041 New Zealand

Physical & registered address used from 23 Apr 2014 to 03 Oct 2014

Financial Data

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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adams, Grant Sefton Ilam
Christchurch
8041
New Zealand
Individual Lord, Kenneth John Burnside
Christchurch
8053
New Zealand
Directors

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