General information

Pf Trust Services (2017) Limited

Type: NZ Limited Company (Ltd)
9429046120878
New Zealand Business Number
6278221
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Pf Trust Services (2017) Limited (issued an NZ business identifier of 9429046120878) was started on 10 May 2017. 2 addresses are currently in use by the company: 1 Rimu Street, Riccarton, Christchurch, 8041 (type: physical, registered). 4 shares are allocated to 5 shareholders who belong to 1 shareholder group. The first group consists of 5 entities and holds 4 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,
Owens, Paul Matthew (a director) located at Prebbleton postcode 7604. "Trustee service" (ANZSIC K641965) is the category the ABS issued to Pf Trust Services (2017) Limited. Our information was updated on 02 Mar 2024.

Current address Type Used since
1 Rimu Street, Riccarton, Christchurch, 8041 Physical & registered & service 10 May 2017
Directors
Name and Address Role Period
Kris David Morrison
Casebrook, Christchurch, 8051
Address used since 01 Jan 2023
Casebrook, Christchurch, 8051
Address used since 10 May 2017
Director 10 May 2017 - current
Timothy Eric Rankin
Papanui, Christchurch, 8052
Address used since 27 Nov 2020
St Albans, Christchurch, 8052
Address used since 10 May 2017
Director 10 May 2017 - current
Timothy Eric Rankin
St Albans, Christchurch, 8052
Address used since 10 May 2017
Director 10 May 2017 - current
Grant Sefton Adams
Ilam, Christchurch, 8041
Address used since 10 May 2017
Director 10 May 2017 - current
Kris David Morrison
Casebrook, Christchurch, 8051
Address used since 10 May 2017
Director 10 May 2017 - 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
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 10 May 2017
Director 10 May 2017 - 08 Apr 2022
Kenneth John Lord
Burnside, Christchurch, 8053
Address used since 10 May 2017
Director 10 May 2017 - 18 May 2020
Kenneth John Lord
Burnside, Christchurch, 8053
Address used since 10 May 2017
Director 10 May 2017 - 18 May 2020
Financial Data
Financial info
4
Total number of Shares
November
Annual return filing month
07 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 4
Shareholder Name Address Period
Bullin, Judith Ellen
Individual
Prebbleton
Prebbleton
7604
20 Jul 2023 - current
Hayward, Luke William
Director
Parklands
Christchurch
8083
20 Apr 2022 - current
Owens, Paul Matthew
Director
Prebbleton
7604
20 Apr 2022 - current
Rankin, Timothy Eric
Director
Papanui
Christchurch
8052
10 May 2017 - current
Morrison, Kris David
Director
Casebrook
Christchurch
8051
10 May 2017 - current

Historic shareholders

Shareholder Name Address Period
Lord, Kenneth John
Individual
Burnside
Christchurch
8053
10 May 2017 - 20 Apr 2022
Adams, Grant Sefton
Individual
Ilam
Christchurch
8041
10 May 2017 - 20 Apr 2022
Location