Pf Trust Services (2015) Limited was started on 17 Mar 2015 and issued an NZ business identifier of 9429041646984. The registered LTD company has been supervised by 12 directors: Timothy Eric Rankin - an active director whose contract began on 17 Mar 2015,
Timothy Eric Rankin - an active director whose contract began on 17 Mar 2015,
Paul Anthony Cowey - an active director whose contract began on 17 Mar 2015,
Grant Sefton Adams - an active director whose contract began on 17 Mar 2015,
Paul Matthew Owens - an active director whose contract began on 05 Jun 2020.
According to our data (last updated on 20 Mar 2024), the company filed 1 address: 1 Rimu Street, Riccarton, Christchurch, 8041 (type: physical, service).
A total of 100 shares are issued to 1 group (5 shareholders in total). In the first group, 100 shares are held by 5 entities, namely:
Bullin, Judith Ellen (an individual) located at Prebbleton, Prebbleton postcode 7604,
Morrison, Kris David (a director) located at Casebrook, Christchurch postcode 8051,
Hayward, Luke William (a director) located at Parklands, Christchurch postcode 8083. Pf Trust Services (2015) Limited has been classified as "Trustee service" (business classification K641965).
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bullin, Judith Ellen |
Prebbleton Prebbleton 7604 New Zealand |
20 Jul 2023 - |
Director | Morrison, Kris David |
Casebrook Christchurch 8051 New Zealand |
13 Apr 2022 - |
Director | Hayward, Luke William |
Parklands Christchurch 8083 New Zealand |
13 Apr 2022 - |
Director | Owens, Paul Matthew |
Prebbleton 7604 New Zealand |
13 Apr 2022 - |
Director | Rankin, Timothy Eric |
Papanui Christchurch 8052 New Zealand |
17 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cowey, Paul Anthony |
Clifton Christchurch 8081 New Zealand |
17 Mar 2015 - 13 Apr 2022 |
Individual | Adams, Grant Sefton |
Ilam Christchurch 8041 New Zealand |
17 Mar 2015 - 13 Apr 2022 |
Individual | Lord, Kenneth John |
Burnside Christchurch 8053 New Zealand |
17 Mar 2015 - 21 May 2019 |
Timothy Eric Rankin - Director
Appointment date: 17 Mar 2015
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 27 Nov 2020
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 17 Mar 2015
Timothy Eric Rankin - Director
Appointment date: 17 Mar 2015
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 17 Mar 2015
Paul Anthony Cowey - Director
Appointment date: 17 Mar 2015
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 18 May 2017
Grant Sefton Adams - Director
Appointment date: 17 Mar 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 17 Mar 2015
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
Grant Sefton Adams - Director (Inactive)
Appointment date: 17 Mar 2015
Termination date: 08 Apr 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 17 Mar 2015
Paul Anthony Cowey - Director (Inactive)
Appointment date: 17 Mar 2015
Termination date: 08 Apr 2022
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 18 May 2017
Kenneth John Lord - Director (Inactive)
Appointment date: 17 Mar 2015
Termination date: 16 May 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 17 Mar 2015
Kenneth John Lord - Director (Inactive)
Appointment date: 17 Mar 2015
Termination date: 16 May 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 17 Mar 2015
Pf Trust Services (fui) Limited
1 Rimu Street
Pf Trust Services (li) Limited
1 Rimu Street
Pf Trust Services (todd) Limited
1 Rimu Street
Pf Trust Services (2012) Limited
1 Rimu Street
Rotherhams (cook) Trustees Limited
1 Rimu Street
A & J Marsh Trustee Limited
1 Rimu Street
Clearwater Trustee Services Limited
1 Rimu Street
L W Barrow Trust Services Limited
1 Rimu Street
Li Trustee Services Limited
1 Rimu Street
Pauri Trustee Limited
1 Rimu Street
Pf Trust Services (fui) Limited
1 Rimu Street
Pf Trust Services (qu) Limited
1 Rimu Street