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 |
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 |
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 |
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 |
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 |