Pf Trust Services (2009) Limited (NZBN 9429032313529) was incorporated on 01 May 2009. 2 addresses are currently in use by the company: 1 Rimu Street, Riccarton, Christchurch, 8041 (type: physical, registered). 100 shares are allocated to 5 shareholders who belong to 1 shareholder group. The first group contains 5 entities and holds 100 shares (100 per cent of shares), 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. The Businesscheck information was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Rimu Street, Riccarton, Christchurch, 8041 | Physical & registered & service | 01 May 2009 |
Name and Address | Role | Period |
---|---|---|
Timothy Eric Rankin
Papanui, Christchurch, 8052
Address used since 27 Nov 2020
Saint Albans, Christchurch, 8052
Address used since 15 Apr 2011 |
Director | 15 Apr 2011 - current |
Paul Matthew Owens
Prebbeton, 7604
Address used since 07 Jul 2020 |
Director | 05 Jun 2020 - current |
Kris David Morrison
Casebrook, Christchurch, 8051
Address used since 01 Jan 2023
Casebrook, Christchurch, 8051
Address used since 22 Apr 2022 |
Director | 22 Apr 2022 - current |
Luke William Hayward
Parklands, Christchurch, 8083
Address used since 22 Apr 2022 |
Director | 22 Apr 2022 - current |
Judith Ellen Bullin
Prebbleton, Prebbleton, 7604
Address used since 19 Jul 2023 |
Director | 19 Jul 2023 - current |
Paul Anthony Cowey
Clifton, Christchurch, 8081
Address used since 25 Oct 2017
Fendalton, Christchurch, 8041
Address used since 15 Oct 2012 |
Director | 01 May 2009 - 22 Apr 2022 |
Grant Sefton Adams
Avonhead, Christchurch, 8041
Address used since 03 Nov 2015 |
Director | 01 May 2009 - 22 Apr 2022 |
Kenneth John Lord
Fendalton, Christchurch, 8053
Address used since 03 Nov 2015 |
Director | 01 May 2009 - 19 Oct 2020 |
John Kenneth Lord
Fendalton, Christchurch,
Address used since 01 May 2009 |
Director | 01 May 2009 - 01 May 2009 |
Shareholder Name | Address | Period |
---|---|---|
Bullin, Judith Ellen Individual |
Prebbleton Prebbleton 7604 |
19 Jul 2023 - current |
Morrison, Kris David Director |
Casebrook Christchurch 8051 |
22 Apr 2022 - current |
Hayward, Luke William Director |
Parklands Christchurch 8083 |
22 Apr 2022 - current |
Rankin, Timothy Eric Director |
Papanui Christchurch 8052 |
22 Apr 2022 - current |
Owens, Paul Matthew Director |
Prebbeton 7604 |
22 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Cowey, Paul Anthony Individual |
Fendalton Christchurch 8041 |
01 May 2009 - 22 Apr 2022 |
Lord, Kenneth John Individual |
Fendalton Christchurch |
01 May 2009 - 22 Apr 2022 |
Adams, Grant Sefton Individual |
Avonhead Christchurch |
01 May 2009 - 22 Apr 2022 |
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 |