Shortcuts

Pf Trust Services Limited

Type: NZ Limited Company (Ltd)
9429035948766
NZBN
1321022
Company Number
Registered
Company Status
Current address
1 Rimu Street
Riccarton
Christchurch 8041
New Zealand
Physical & registered & service address used since 03 Jun 2003

Pf Trust Services Limited, a registered company, was incorporated on 03 Jun 2003. 9429035948766 is the number it was issued. This company has been supervised by 10 directors: Paul Anthony Cowey - an active director whose contract began on 11 Aug 2003,
Timothy Eric Rankin - an active director whose contract began on 28 Oct 2010,
Kris David Morrison - an active director whose contract began on 08 Apr 2022,
Luke William Hayward - an active director whose contract began on 08 Apr 2022,
Paul Matthew Owens - an active director whose contract began on 22 Apr 2022.
Last updated on 15 Feb 2024, the BizDb data contains detailed information about 1 address: 1 Rimu Street, Riccarton, Christchurch, 8041 (types include: physical, registered).
All shares (100 shares exactly) are in the hands of a single group consisting of 5 entities, namely:
Bullin, Judith Ellen (an individual) located at Prebbleton, Prebbleton postcode 7604,
Owens, Paul Matthew (an individual) located at Prebbleton, Prebbleton postcode 7604,
Hayward, Luke William (a director) located at Parklands, Christchurch postcode 8083.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 22 Feb 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
Individual Owens, Paul Matthew 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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adams, Grant Sefton Ilam
Christchurch
8041
New Zealand
Individual Lord, Kenneth John Fendalton
Christchurch
Individual Lord, Kenneth John Fendalton
Christchurch
Directors

Paul Anthony Cowey - Director

Appointment date: 11 Aug 2003

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 11 Aug 2003

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 14 Feb 2018


Timothy Eric Rankin - Director

Appointment date: 28 Oct 2010

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 27 Nov 2020

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 28 Oct 2010


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


Luke William Hayward - Director

Appointment date: 08 Apr 2022

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 08 Apr 2022


Paul Matthew Owens - Director

Appointment date: 22 Apr 2022

Address: Prebbleton, 7604 New Zealand

Address used since 22 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: 11 Aug 2003

Termination date: 08 Apr 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 11 Aug 2003


Kenneth John Lord - Director (Inactive)

Appointment date: 03 Jun 2003

Termination date: 23 Dec 2020

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 04 Feb 2016


Alan James Kenneth Bruce - Director (Inactive)

Appointment date: 11 Aug 2003

Termination date: 27 Apr 2006

Address: St Martins, Christchurch,

Address used since 11 Aug 2003


Peter Richard Van Rij - Director (Inactive)

Appointment date: 11 Aug 2003

Termination date: 27 Apr 2006

Address: Yaldhurst, R D 6, Christchurch,

Address used since 11 Aug 2003