General information

Pf Trust Services Limited

Type: NZ Limited Company (Ltd)
9429035948766
New Zealand Business Number
1321022
Company Number
Registered
Company Status

Pf Trust Services Limited (issued an NZBN of 9429035948766) was registered on 03 Jun 2003. 2 addresses are in use by the company: 1 Rimu Street, Riccarton, Christchurch, 8041 (type: physical, registered). 100 shares are allotted 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,
Owens, Paul Matthew (an individual) located at Prebbleton, Prebbleton postcode 7604,
Hayward, Luke William (a director) located at Parklands, Christchurch postcode 8083. Our database was updated on 27 Mar 2024.

Current address Type Used since
1 Rimu Street, Riccarton, Christchurch, 8041 Physical & registered & service 03 Jun 2003
Directors
Name and Address Role Period
Paul Anthony Cowey
Redcliffs, Christchurch, 8081
Address used since 11 Aug 2003
Clifton, Christchurch, 8081
Address used since 14 Feb 2018
Director 11 Aug 2003 - current
Timothy Eric Rankin
Papanui, Christchurch, 8052
Address used since 27 Nov 2020
Saint Albans, Christchurch, 8052
Address used since 28 Oct 2010
Director 28 Oct 2010 - 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
Luke William Hayward
Parklands, Christchurch, 8083
Address used since 08 Apr 2022
Director 08 Apr 2022 - current
Paul Matthew Owens
Prebbleton, 7604
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
Grant Sefton Adams
Ilam, Christchurch, 8041
Address used since 11 Aug 2003
Director 11 Aug 2003 - 08 Apr 2022
Kenneth John Lord
Burnside, Christchurch, 8053
Address used since 04 Feb 2016
Director 03 Jun 2003 - 23 Dec 2020
Alan James Kenneth Bruce
St Martins, Christchurch,
Address used since 11 Aug 2003
Director 11 Aug 2003 - 27 Apr 2006
Peter Richard Van Rij
Yaldhurst, R D 6, Christchurch,
Address used since 11 Aug 2003
Director 11 Aug 2003 - 27 Apr 2006
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
16 Feb 2024
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
Owens, Paul Matthew
Individual
Prebbleton
Prebbleton
7604
11 Apr 2022 - current
Hayward, Luke William
Director
Parklands
Christchurch
8083
11 Apr 2022 - current
Morrison, Kris David
Director
Casebrook
Christchurch
8051
11 Apr 2022 - current
Rankin, Timothy Eric
Director
Papanui
Christchurch
8052
26 Feb 2018 - current

Historic shareholders

Shareholder Name Address Period
Adams, Grant Sefton
Individual
Ilam
Christchurch
8041
26 Feb 2018 - 11 Apr 2022
Lord, Kenneth John
Individual
Fendalton
Christchurch
03 Jun 2003 - 11 Apr 2022
Lord, Kenneth John
Individual
Fendalton
Christchurch
03 Jun 2003 - 11 Apr 2022
Location