Pf Trust Services (2012) Limited (NZBN 9429030905498) was launched on 26 Oct 2011. 2 addresses are currently in use by the company: 1 Rimu Street, Riccarton, Christchurch, 8041 (type: physical, registered). 4 shares are allotted to 5 shareholders who belong to 1 shareholder group. The first group is composed of 5 entities and holds 4 shares (100 per cent 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. The Businesscheck data was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Rimu Street, Riccarton, Christchurch, 8041 | Physical & registered & service | 26 Oct 2011 |
Name and Address | Role | Period |
---|---|---|
Timothy Eric Rankin
Papanui, Christchurch, 8052
Address used since 27 Nov 2020
Saint Albans, Christchurch, 8052
Address used since 26 Oct 2011 |
Director | 26 Oct 2011 - current |
Kenneth John Lord
Burnside, Christchurch, 8053
Address used since 26 Oct 2011 |
Director | 26 Oct 2011 - current |
Paul Anthony Cowey
Fendalton, Christchurch, 8041
Address used since 26 Oct 2011
Clifton, Christchurch, 8081
Address used since 16 Nov 2017 |
Director | 26 Oct 2011 - current |
Grant Sefton Adams
Ilam, Christchurch, 8041
Address used since 26 Oct 2011 |
Director | 26 Oct 2011 - current |
Timothy Eric Rankin
Saint Albans, Christchurch, 8052
Address used since 26 Oct 2011 |
Director | 26 Oct 2011 - current |
Paul Matthew Owens
Prebbleton, 7604
Address used since 07 Jul 2020 |
Director | 05 Jun 2020 - 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 |
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 26 Oct 2011 |
Director | 26 Oct 2011 - 08 Apr 2022 |
Paul Anthony Cowey
Clifton, Christchurch, 8081
Address used since 16 Nov 2017 |
Director | 26 Oct 2011 - 08 Apr 2022 |
Kenneth John Lord
Burnside, Christchurch, 8053
Address used since 26 Oct 2011 |
Director | 26 Oct 2011 - 23 Dec 2020 |
Shareholder Name | Address | Period |
---|---|---|
Bullin, Judith Ellen Individual |
Prebbleton Prebbleton 7604 |
20 Jul 2023 - current |
Morrison, Kris David Director |
Casebrook Christchurch 8051 |
08 Apr 2022 - current |
Hayward, Luke William Director |
Parklands Christchurch 8083 |
08 Apr 2022 - current |
Owens, Paul Matthew Director |
Prebbleton 7604 |
08 Apr 2022 - current |
Rankin, Timothy Eric Director |
Papanui Christchurch 8052 |
26 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Cowey, Paul Anthony Individual |
Clifton Christchurch 8081 |
26 Oct 2011 - 08 Apr 2022 |
Adams, Grant Sefton Individual |
Ilam Christchurch 8041 |
26 Oct 2011 - 08 Apr 2022 |
Lord, Kenneth John Individual |
Burnside Christchurch 8053 |
26 Oct 2011 - 08 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 |
|
Rotherhams (cook) Trustees Limited 1 Rimu Street |
|
A & J Marsh Trustee Limited 1 Rimu Street |
|
Raekura Trustees Limited 1 Rimu Street |