General information

Pf Trust Services (2008) Limited

Type: NZ Limited Company (Ltd)
9429032889789
New Zealand Business Number
2098537
Company Number
Registered
Company Status

Pf Trust Services (2008) Limited (issued an NZBN of 9429032889789) was registered on 03 Mar 2008. 2 addresses are 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 consists of 5 entities and holds 100 shares (100% 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. Our information was last updated on 16 Mar 2024.

Current address Type Used since
1 Rimu Street, Riccarton, Christchurch, 8041 Physical & registered & service 03 Mar 2008
Directors
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
Prebbleton, 7604
Address used since 07 Jul 2020
Director 05 Jun 2020 - current
Luke William Hayward
Parklands, Christchurch, 8083
Address used since 22 Apr 2022
Director 22 Apr 2022 - 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
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 Jul 2017
Fendalton, Christchurch, 8041
Address used since 09 Jul 2012
Director 03 Mar 2008 - 22 Apr 2022
Grant Sefton Adams
Ilam, Christchurch, 8041
Address used since 31 Jul 2015
Director 03 Mar 2008 - 22 Apr 2022
Kenneth John Lord
Burnside, Christchurch, 8053
Address used since 31 Jul 2015
Director 03 Mar 2008 - 23 Dec 2020
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
05 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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
Owens, Paul Matthew
Director
Prebbleton
7604
22 Apr 2022 - current
Rankin, Timothy Eric
Director
Papanui
Christchurch
8052
22 Apr 2022 - current

Historic shareholders

Shareholder Name Address Period
Cowey, Paul Anthony
Individual
Clifton
Christchurch
8081
03 Mar 2008 - 22 Apr 2022
Lord, Kenneth John
Individual
Fendalton
Christchurch
03 Mar 2008 - 22 Apr 2022
Adams, Grant Sefton
Individual
Avonhead
Christchurch
03 Mar 2008 - 22 Apr 2022
Location