Shortcuts

Pf Trustee No.1 Limited

Type: NZ Limited Company (Ltd)
9429037366544
NZBN
1015385
Company Number
Registered
Company Status
Current address
1 Rimu Street
Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 18 May 2011

Pf Trustee No.1 Limited, a registered company, was launched on 03 Mar 2000. 9429037366544 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Paul Matthew Owens - an active director whose contract began on 18 Mar 2020,
Kris David Morrison - an active director whose contract began on 08 Apr 2022,
Timothy Eric Rankin - an active director whose contract began on 08 Apr 2022,
Luke William Hayward - an active director whose contract began on 08 Apr 2022,
Judith Ellen Bullin - an active director whose contract began on 19 Jul 2023.
Last updated on 23 Feb 2024, our data contains detailed information about 1 address: 1 Rimu Street, Riccarton, Christchurch, 8041 (category: registered, physical).
Pf Trustee No.1 Limited had been using Parry Field, Level 15, Forsyth Barr House, 764 Colombo Street, Christchurch as their registered address up until 18 May 2011.
All shares (1 share exactly) are under control of a single group consisting of 5 entities, namely:
Rankin, Timothy Eric (a director) located at Papanui, Christchurch postcode 8052,
Morrison, Kris David (a director) located at Casebrook, Christchurch postcode 8051,
Bullin, Judith Ellen (a director) located at Prebbleton, Prebbleton postcode 7604.

Addresses

Previous addresses

Address: Parry Field, Level 15, Forsyth Barr House, 764 Colombo Street, Christchurch, 8011 New Zealand

Registered address used from 13 Apr 2000 to 18 May 2011

Address: Parry Field, Level 15, Forsyth Barr House, 764 Colombo Street, Christchurch, 8011 New Zealand

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: Parry Field, Level 15, Forsyth Barr House, 764 Colombo Street, Christchurch, 8011 New Zealand

Physical address used from 03 Mar 2000 to 18 May 2011

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Rankin, Timothy Eric Papanui
Christchurch
8052
New Zealand
Director Morrison, Kris David Casebrook
Christchurch
8051
New Zealand
Director Bullin, Judith Ellen Prebbleton
Prebbleton
7604
New Zealand
Director Hayward, Luke William Parklands
Christchurch
8083
New Zealand
Individual Owens, Paul Matthew Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lord, Kenneth John Burnside
Christchurch
8053
New Zealand
Individual Van Rij, Peter Richard Rd 6
Yaldhurst, Christchurch
7676
New Zealand
Individual Adams, Grant Sefton Ilam
Christchurch
8041
New Zealand
Directors

Paul Matthew Owens - Director

Appointment date: 18 Mar 2020

Address: Prebbleton, 7604 New Zealand

Address used since 18 Mar 2020


Kris David Morrison - Director

Appointment date: 08 Apr 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 01 Jan 2023

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 08 Apr 2022


Timothy Eric Rankin - Director

Appointment date: 08 Apr 2022

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 08 Apr 2022


Luke William Hayward - Director

Appointment date: 08 Apr 2022

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 08 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: 03 Mar 2000

Termination date: 08 Apr 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 11 Feb 2020

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 11 May 2016

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 08 Jul 2019