General information

Pf Trust Services (2012) Limited

Type: NZ Limited Company (Ltd)
9429030905498
New Zealand Business Number
3617711
Company Number
Registered
Company Status

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
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 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
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
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

Historic shareholders

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
Location