General information

Pf Trust Services (2015) Limited

Type: NZ Limited Company (Ltd)
9429041646984
New Zealand Business Number
5613815
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Pf Trust Services (2015) Limited (issued a business number of 9429041646984) was registered on 17 Mar 2015. 2 addresses are in use by the company: 1 Rimu Street, Riccarton, Christchurch, 8041 (type: physical, service). 100 shares are issued to 5 shareholders who belong to 1 shareholder group. The first group includes 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. "Trustee service" (ANZSIC K641965) is the classification the Australian Bureau of Statistics issued to Pf Trust Services (2015) Limited. Our database was updated on 20 Mar 2024.

Current address Type Used since
1 Rimu Street, Riccarton, Christchurch, 8041 Physical & service & registered 17 Mar 2015
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 17 Mar 2015
Director 17 Mar 2015 - current
Timothy Eric Rankin
Saint Albans, Christchurch, 8052
Address used since 17 Mar 2015
Director 17 Mar 2015 - current
Paul Anthony Cowey
Clifton, Christchurch, 8081
Address used since 18 May 2017
Director 17 Mar 2015 - current
Grant Sefton Adams
Ilam, Christchurch, 8041
Address used since 17 Mar 2015
Director 17 Mar 2015 - 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
Grant Sefton Adams
Ilam, Christchurch, 8041
Address used since 17 Mar 2015
Director 17 Mar 2015 - 08 Apr 2022
Paul Anthony Cowey
Clifton, Christchurch, 8081
Address used since 18 May 2017
Director 17 Mar 2015 - 08 Apr 2022
Kenneth John Lord
Burnside, Christchurch, 8053
Address used since 17 Mar 2015
Director 17 Mar 2015 - 16 May 2019
Kenneth John Lord
Burnside, Christchurch, 8053
Address used since 17 Mar 2015
Director 17 Mar 2015 - 16 May 2019
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
17 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
20 Jul 2023 - current
Morrison, Kris David
Director
Casebrook
Christchurch
8051
13 Apr 2022 - current
Hayward, Luke William
Director
Parklands
Christchurch
8083
13 Apr 2022 - current
Owens, Paul Matthew
Director
Prebbleton
7604
13 Apr 2022 - current
Rankin, Timothy Eric
Director
Papanui
Christchurch
8052
17 Mar 2015 - current

Historic shareholders

Shareholder Name Address Period
Cowey, Paul Anthony
Individual
Clifton
Christchurch
8081
17 Mar 2015 - 13 Apr 2022
Adams, Grant Sefton
Individual
Ilam
Christchurch
8041
17 Mar 2015 - 13 Apr 2022
Lord, Kenneth John
Individual
Burnside
Christchurch
8053
17 Mar 2015 - 21 May 2019
Location