General information

Pf Trust Services (2006) Limited

Type: NZ Limited Company (Ltd)
9429034141137
New Zealand Business Number
1810355
Company Number
Registered
Company Status

Pf Trust Services (2006) Limited (New Zealand Business Number 9429034141137) was incorporated on 10 May 2006. 2 addresses are currently in use by the company: 1 Rimu Street, Riccarton, Christchurch, 8041 (type: physical, registered). 100 shares are issued to 5 shareholders who belong to 1 shareholder group. The first group is composed of 5 entities and holds 100 shares (100% of shares), namely:
Bullin, Judith Ellen (an individual) located at Prebbleton, Prebbleton postcode 7604,
Hayward, Luke William (a director) located at Parklands, Christchurch postcode 8083,
Morrison, Kris David (a director) located at Casebrook, Christchurch postcode 8051. The Businesscheck data was updated on 14 Mar 2024.

Current address Type Used since
1 Rimu Street, Riccarton, Christchurch, 8041 Physical & registered & service 10 May 2006
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 08 Apr 2022
Director 08 Apr 2022 - current
Kris David Morrison
Casebrook, Christchurch, 8051
Address used since 01 Jan 2023
Casebrook, Christchurch, 8051
Address used since 08 Apr 2022
Director 08 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 18 May 2017
Director 10 May 2006 - 08 Apr 2022
Grant Sefton Adams
Ilam, Christchurch, 8041
Address used since 09 May 2016
Director 10 May 2006 - 08 Apr 2022
Kenneth John Lord
Burnside, Christchurch, 8053
Address used since 09 May 2016
Director 10 May 2006 - 16 May 2019
David Nat Calvin Benfell
Avonhead, Christchurch,
Address used since 10 May 2006
Director 10 May 2006 - 12 Feb 2009
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
16 May 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
Hayward, Luke William
Director
Parklands
Christchurch
8083
08 Apr 2022 - current
Morrison, Kris David
Director
Casebrook
Christchurch
8051
08 Apr 2022 - current
Rankin, Timothy Eric
Director
Papanui
Christchurch
8052
08 Apr 2022 - current
Owens, Paul Matthew
Director
Prebbleton
7604
08 Apr 2022 - current

Historic shareholders

Shareholder Name Address Period
Cowey, Paul Anthony
Individual
Clifton
Christchurch
8081
10 May 2006 - 08 Apr 2022
Adams, Grant Sefton
Individual
Ilam
Christchurch
10 May 2006 - 08 Apr 2022
Cowey, Paul Anthony
Individual
Clifton
Christchurch
8081
10 May 2006 - 08 Apr 2022
Adams, Grant Sefton
Individual
Ilam
Christchurch
10 May 2006 - 08 Apr 2022
Lord, Kenneth John
Individual
Fendalton
Christchurch
10 May 2006 - 20 May 2019
Location