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 |
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 |
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 |
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 |
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 |