Shortcuts

Pk Trustees Limited

Type: NZ Limited Company (Ltd)
9429037146504
NZBN
1067156
Company Number
Registered
Company Status
Current address
50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical & service address used since 18 Sep 2015
Level 2, 50 Customhouse Quay
Wellington 6011
New Zealand
Registered address used since 21 Sep 2016
Level 5, 50 Customhouse Quay
Wellington 6011
New Zealand
Registered & service address used since 06 Sep 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Walker, Hamish Gordon Maymorn
Upper Hutt
5018
New Zealand
Director Hinton, Alysha Margaret Island Bay
Wellington
6023
New Zealand
Individual Briscoe, David Saul Belmont
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moran, Scott Mount Victoria
Wellington
6011
New Zealand
Individual Knowsley, Paul John Eastbourne
Lower Hutt
5013
New Zealand
Individual Knowsley, Paul John Thorndon
Wellington
Individual Broad, Richard Jon Te Aro
Wellington

New Zealand
Directors

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

Nearby companies

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