Pk Trustees Limited, a registered company, was launched on 05 Sep 2000. 9429037146504 is the NZ business identifier it was issued. This company has been managed by 7 directors: David Saul Briscoe - an active director whose contract began on 22 Jul 2016,
Hamish Gordon Walker - an active director whose contract began on 20 May 2024,
Alysha Margaret Hinton - an active director whose contract began on 20 May 2024,
Scott Moran - an inactive director whose contract began on 22 Jul 2016 and was terminated on 22 May 2024,
Paul John Knowsley - an inactive director whose contract began on 10 Jun 2013 and was terminated on 22 Jul 2016.
Updated on 09 May 2025, the BizDb database contains detailed information about 1 address: Level 5, 50 Customhouse Quay, Wellington, 6011 (category: registered, service).
Pk Trustees Limited had been using 147 Marine Parade, Eastbourne, Lower Hutt as their registered address up until 21 Sep 2016.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Walker, Hamish Gordon (a director) located at Maymorn, Upper Hutt postcode 5018,
Hinton, Alysha Margaret (a director) located at Island Bay, Wellington postcode 6023,
Briscoe, David Saul (an individual) located at Belmont, Lower Hutt postcode 5010.
Previous addresses
Address #1: 147 Marine Parade, Eastbourne, Lower Hutt, 5013 New Zealand
Registered address used from 22 Aug 2012 to 21 Sep 2016
Address #2: 147 Marine Parade, Eastbourne, Lower Hutt, 5013 New Zealand
Physical address used from 22 Aug 2012 to 18 Sep 2015
Address #3: Mike Garnham, Level 6 (entrance On Woodward St), 188 Lambton Quay, Wellington New Zealand
Registered address used from 16 May 2002 to 22 Aug 2012
Address #4: Level 6, Druid's Chambers, 188 Lambton Quay, Wellington
Registered address used from 01 May 2002 to 16 May 2002
Address #5: Level 6, Druid's Chambers Entrance On Woodward St, 188 Lambton Quay, Wellington New Zealand
Physical address used from 06 Sep 2000 to 06 Sep 2000
Address #6: Level 6, 188 Lambton Quay, Wellington
Registered address used from 05 Sep 2000 to 01 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Walker, Hamish Gordon |
Maymorn Upper Hutt 5018 New Zealand |
22 May 2024 - |
| Director | Hinton, Alysha Margaret |
Island Bay Wellington 6023 New Zealand |
22 May 2024 - |
| Individual | Briscoe, David Saul |
Belmont Lower Hutt 5010 New Zealand |
13 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Moran, Scott |
Mount Victoria Wellington 6011 New Zealand |
13 Sep 2016 - 22 May 2024 |
| Individual | Knowsley, Paul John |
Eastbourne Lower Hutt 5013 New Zealand |
14 Aug 2012 - 13 Sep 2016 |
| Individual | Knowsley, Paul John |
Thorndon Wellington |
05 Sep 2000 - 27 Jun 2010 |
| Individual | Broad, Richard Jon |
Te Aro Wellington New Zealand |
31 Jul 2006 - 14 Aug 2012 |
David Saul Briscoe - Director
Appointment date: 22 Jul 2016
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 11 Dec 2020
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 22 Jul 2016
Hamish Gordon Walker - Director
Appointment date: 20 May 2024
Address: Maymorn, Upper Hutt, 5018 New Zealand
Address used since 20 May 2024
Alysha Margaret Hinton - Director
Appointment date: 20 May 2024
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 20 May 2024
Scott Moran - Director (Inactive)
Appointment date: 22 Jul 2016
Termination date: 22 May 2024
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 22 Jul 2016
Paul John Knowsley - Director (Inactive)
Appointment date: 10 Jun 2013
Termination date: 22 Jul 2016
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 10 Jun 2013
Richard Jon Broad - Director (Inactive)
Appointment date: 31 Jul 2006
Termination date: 24 Jun 2013
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 31 Jul 2006
Paul John Knowsley - Director (Inactive)
Appointment date: 05 Sep 2000
Termination date: 31 Jul 2006
Address: Thorndon, Wellington,
Address used since 05 Sep 2000
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace