Shortcuts

Pf Trust Services (2006) Limited

Type: NZ Limited Company (Ltd)
9429034141137
NZBN
1810355
Company Number
Registered
Company Status
Current address
1 Rimu Street
Riccarton
Christchurch 8041
New Zealand
Physical & registered & service address used since 10 May 2006

Pf Trust Services (2006) Limited, a registered company, was incorporated on 10 May 2006. 9429034141137 is the NZ business number it was issued. This company has been run by 9 directors: Timothy Eric Rankin - an active director whose contract began on 15 Apr 2011,
Paul Matthew Owens - an active director whose contract began on 05 Jun 2020,
Luke William Hayward - an active director whose contract began on 08 Apr 2022,
Kris David Morrison - an active director whose contract began on 08 Apr 2022,
Judith Ellen Bullin - an active director whose contract began on 19 Jul 2023.
Updated on 03 Feb 2024, our data contains detailed information about 1 address: 1 Rimu Street, Riccarton, Christchurch, 8041 (type: physical, registered).
All shares (100 shares exactly) are owned by a single group consisting of 5 entities, namely:
Bullin, Judith Ellen (an individual) located at Prebbleton, Prebbleton postcode 7604,
Hayward, Luke William (a director) located at Parklands, Christchurch postcode 8083,
Morrison, Kris David (a director) located at Casebrook, Christchurch postcode 8051.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 16 May 2023

Country of origin: NZ


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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cowey, Paul Anthony Clifton
Christchurch
8081
New Zealand
Individual Adams, Grant Sefton Ilam
Christchurch

New Zealand
Individual Cowey, Paul Anthony Clifton
Christchurch
8081
New Zealand
Individual Adams, Grant Sefton Ilam
Christchurch

New Zealand
Individual Lord, Kenneth John Fendalton
Christchurch

New Zealand
Directors

Timothy Eric Rankin - Director

Appointment date: 15 Apr 2011

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 27 Nov 2020

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 15 Apr 2011


Paul Matthew Owens - Director

Appointment date: 05 Jun 2020

Address: Prebbleton, 7604 New Zealand

Address used since 07 Jul 2020


Luke William Hayward - Director

Appointment date: 08 Apr 2022

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 08 Apr 2022


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


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: 10 May 2006

Termination date: 08 Apr 2022

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 18 May 2017


Grant Sefton Adams - Director (Inactive)

Appointment date: 10 May 2006

Termination date: 08 Apr 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 09 May 2016


Kenneth John Lord - Director (Inactive)

Appointment date: 10 May 2006

Termination date: 16 May 2019

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 09 May 2016


David Nat Calvin Benfell - Director (Inactive)

Appointment date: 10 May 2006

Termination date: 12 Feb 2009

Address: Avonhead, Christchurch,

Address used since 10 May 2006