Shortcuts

Pf Trust Services (todd) Limited

Type: NZ Limited Company (Ltd)
9429030542594
NZBN
3969122
Company Number
Registered
Company Status
Current address
1 Rimu Street
Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 03 Oct 2014

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.

Addresses

Previous address

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

Registered & physical address used from 22 Aug 2012 to 03 Oct 2014

Financial Data

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
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 Cowey, Paul Anthony Clifton
Christchurch
8081
New Zealand
Directors

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