General information

Pf Trust Services (todd) Limited

Type: NZ Limited Company (Ltd)
9429030542594
New Zealand Business Number
3969122
Company Number
Registered
Company Status

Pf Trust Services (Todd) Limited (NZBN 9429030542594) was launched on 22 Aug 2012. 2 addresses are currently in use by the company: 1 Rimu Street, Riccarton, Christchurch, 8041 (type: registered, physical). 62 Kahu Road, Fendalton, Christchurch had been their registered address, until 03 Oct 2014. 3 shares are allotted to 5 shareholders who belong to 1 shareholder group. The first group is composed of 5 entities and holds 3 shares (100 per cent of shares), namely:
Bullin, Judith Ellen (a director) located at Prebbleton, Prebbleton postcode 7604,
Owens, Paul Matthew (a director) located at Prebbleton postcode 7604,
Morrison, Kris David (a director) located at Casebrook, Christchurch postcode 8051. The Businesscheck information was last updated on 12 Mar 2024.

Current address Type Used since
1 Rimu Street, Riccarton, Christchurch, 8041 Registered & physical & service 03 Oct 2014
Directors
Name and Address Role Period
Timothy Eric Rankin
Papanui, Christchurch, 8052
Address used since 27 Nov 2020
Director 22 Aug 2012 - current
Timothy Eric Rankin
Papanui, Christchurch, 8052
Address used since 27 Nov 2020
Saint Albans, Christchurch, 8052
Address used since 01 Jan 1970
Director 22 Aug 2012 - current
Grant Sefton Adams
Ilam, Christchurch, 8041
Address used since 22 Aug 2012
Director 22 Aug 2012 - current
Paul Anthony Cowey
Clifton, Christchurch, 8081
Address used since 09 Feb 2018
Fendalton, Christchurch, 8041
Address used since 22 Aug 2012
Director 22 Aug 2012 - current
Kris David Morrison
Casebrook, Christchurch, 8051
Address used since 01 Jan 2023
Casebrook, Christchurch, 8051
Address used since 29 Apr 2022
Director 29 Apr 2022 - current
Paul Matthew Owens
Prebbleton, 7604
Address used since 09 May 2022
Director 29 Apr 2022 - current
Luke William Hayward
Parklands, Christchurch, 8083
Address used since 29 Apr 2022
Director 29 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 09 Feb 2018
Director 22 Aug 2012 - 29 Apr 2022
Grant Sefton Adams
Ilam, Christchurch, 8041
Address used since 22 Aug 2012
Director 22 Aug 2012 - 29 Apr 2022
Kenneth John Lord
Burnside, Christchurch, 8053
Address used since 01 Feb 2013
Director 01 Feb 2013 - 29 Mar 2021
Addresses
Previous address Type Period
62 Kahu Road, Fendalton, Christchurch, 8041 Registered & physical 22 Aug 2012 - 03 Oct 2014
Financial Data
Financial info
3
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: 3
Shareholder Name Address Period
Bullin, Judith Ellen
Director
Prebbleton
Prebbleton
7604
07 Aug 2023 - current
Owens, Paul Matthew
Director
Prebbleton
7604
09 May 2022 - current
Morrison, Kris David
Director
Casebrook
Christchurch
8051
09 May 2022 - current
Hayward, Luke William
Director
Parklands
Christchurch
8083
09 May 2022 - current
Rankin, Timothy Eric
Director
Papanui
Christchurch
8052
22 Aug 2012 - current

Historic shareholders

Shareholder Name Address Period
Adams, Grant Sefton
Individual
Ilam
Christchurch
8041
22 Aug 2012 - 09 May 2022
Cowey, Paul Anthony
Individual
Clifton
Christchurch
8081
22 Aug 2012 - 09 May 2022
Location