Pf Trust Services (Todd) Limited was registered on 22 Aug 2012 and issued a number of 9429030542594. This registered LTD company has been supervised by 11 directors: Timothy Eric Rankin - an active director whose contract began on 22 Aug 2012,
Timothy Eric Rankin - an active director whose contract began on 22 Aug 2012,
Grant Sefton Adams - an active director whose contract began on 22 Aug 2012,
Paul Anthony Cowey - an active director whose contract began on 22 Aug 2012,
Kris David Morrison - an active director whose contract began on 29 Apr 2022.
As stated in BizDb's database (updated on 12 Mar 2024), the company uses 1 address: 1 Rimu Street, Riccarton, Christchurch, 8041 (types include: registered, physical).
Up to 03 Oct 2014, Pf Trust Services (Todd) Limited had been using 62 Kahu Road, Fendalton, Christchurch as their registered address.
A total of 3 shares are allotted 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.
Previous address
Address: 62 Kahu Road, Fendalton, Christchurch, 8041 New Zealand
Registered & physical address used from 22 Aug 2012 to 03 Oct 2014
Basic Financial info
Total number of Shares: 3
Annual return filing month: February
Annual return last filed: 16 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3 | |||
Director | Bullin, Judith Ellen |
Prebbleton Prebbleton 7604 New Zealand |
07 Aug 2023 - |
Director | Owens, Paul Matthew |
Prebbleton 7604 New Zealand |
09 May 2022 - |
Director | Morrison, Kris David |
Casebrook Christchurch 8051 New Zealand |
09 May 2022 - |
Director | Hayward, Luke William |
Parklands Christchurch 8083 New Zealand |
09 May 2022 - |
Director | Rankin, Timothy Eric |
Papanui Christchurch 8052 New Zealand |
22 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, Grant Sefton |
Ilam Christchurch 8041 New Zealand |
22 Aug 2012 - 09 May 2022 |
Individual | Cowey, Paul Anthony |
Clifton Christchurch 8081 New Zealand |
22 Aug 2012 - 09 May 2022 |
Timothy Eric Rankin - Director
Appointment date: 22 Aug 2012
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 27 Nov 2020
Timothy Eric Rankin - Director
Appointment date: 22 Aug 2012
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 27 Nov 2020
Address: Saint Albans, Christchurch, 8052 New Zealand
Grant Sefton Adams - Director
Appointment date: 22 Aug 2012
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 22 Aug 2012
Paul Anthony Cowey - Director
Appointment date: 22 Aug 2012
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 09 Feb 2018
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 22 Aug 2012
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
Paul Anthony Cowey - Director (Inactive)
Appointment date: 22 Aug 2012
Termination date: 29 Apr 2022
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 09 Feb 2018
Grant Sefton Adams - Director (Inactive)
Appointment date: 22 Aug 2012
Termination date: 29 Apr 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 22 Aug 2012
Kenneth John Lord - Director (Inactive)
Appointment date: 01 Feb 2013
Termination date: 29 Mar 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Feb 2013
Pf Trust Services (fui) Limited
1 Rimu Street
Pf Trust Services (li) 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
Raekura Trustees Limited
1 Rimu Street