Shortcuts

Pf Trust Services (li) Limited

Type: NZ Limited Company (Ltd)
9429030483453
NZBN
4050959
Company Number
Registered
Company Status
Current address
1 Rimu Street
Riccarton
Christchurch 8041
New Zealand
Physical & registered & service address used since 15 Sep 2014

Pf Trust Services (Li) Limited was started on 09 Oct 2012 and issued a New Zealand Business Number of 9429030483453. The registered LTD company has been supervised by 8 directors: Timothy Eric Rankin - an active director whose contract started on 21 Jan 2015,
Luke William Hayward - an active director whose contract started on 29 Apr 2022,
Paul Matthew Owens - an active director whose contract started on 29 Apr 2022,
Kris David Morrison - an active director whose contract started on 29 Apr 2022,
Judith Ellen Bullin - an active director whose contract started on 19 Jul 2023.
As stated in our data (last updated on 12 Mar 2024), the company registered 1 address: 1 Rimu Street, Riccarton, Christchurch, 8041 (types include: physical, registered).
Up until 15 Sep 2014, Pf Trust Services (Li) Limited had been using 62 Kahu Road, Fendalton, Christchurch as their physical address.
A total of 3 shares are allocated to 1 group (5 shareholders in total). When considering the first group, 3 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.

Addresses

Previous address

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

Physical & registered address used from 09 Oct 2012 to 15 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3
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: 21 Jan 2015

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 27 Nov 2020

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 21 Jan 2015


Luke William Hayward - Director

Appointment date: 29 Apr 2022

Address: Parklands, Christchurch, 8083 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


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


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: 21 Jan 2015

Termination date: 29 Apr 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 21 Jan 2015


Kenneth John Lord - Director (Inactive)

Appointment date: 09 Oct 2012

Termination date: 29 Mar 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 09 Oct 2012


Kenneth John Lord - Director (Inactive)

Appointment date: 09 Oct 2012

Termination date: 29 Mar 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 09 Oct 2012