General information

Pk Trustees Limited

Type: NZ Limited Company (Ltd)
9429037146504
New Zealand Business Number
1067156
Company Number
Registered
Company Status

Pk Trustees Limited (issued a New Zealand Business Number of 9429037146504) was launched on 05 Sep 2000. 4 addresses are currently in use by the company: Level 5, 50 Customhouse Quay, Wellington, 6011 (type: registered, service). 147 Marine Parade, Eastbourne, Lower Hutt had been their registered address, up to 21 Sep 2016. 100 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 100 shares (100% of shares), namely:
Walker, Hamish Gordon (a director) located at Maymorn, Upper Hutt postcode 5018,
Hinton, Alysha Margaret (a director) located at Island Bay, Wellington postcode 6023,
Briscoe, David Saul (an individual) located at Belmont, Lower Hutt postcode 5010. The Businesscheck data was last updated on 09 May 2025.

Current address Type Used since
50 Customhouse Quay, Wellington Central, Wellington, 6011 Physical & service 18 Sep 2015
Level 2, 50 Customhouse Quay, Wellington, 6011 Registered 21 Sep 2016
Level 5, 50 Customhouse Quay, Wellington, 6011 Registered & service 06 Sep 2023
Directors
Name and Address Role Period
David Saul Briscoe
Belmont, Lower Hutt, 5010
Address used since 11 Dec 2020
Maungaraki, Lower Hutt, 5010
Address used since 22 Jul 2016
Director 22 Jul 2016 - current
Hamish Gordon Walker
Maymorn, Upper Hutt, 5018
Address used since 20 May 2024
Director 20 May 2024 - current
Alysha Margaret Hinton
Island Bay, Wellington, 6023
Address used since 20 May 2024
Director 20 May 2024 - current
Scott Moran
Mount Victoria, Wellington, 6011
Address used since 22 Jul 2016
Director 22 Jul 2016 - 22 May 2024
Paul John Knowsley
Eastbourne, Lower Hutt, 5013
Address used since 10 Jun 2013
Director 10 Jun 2013 - 22 Jul 2016
Richard Jon Broad
Te Aro, Wellington, 6011
Address used since 31 Jul 2006
Director 31 Jul 2006 - 24 Jun 2013
Paul John Knowsley
Thorndon, Wellington,
Address used since 05 Sep 2000
Director 05 Sep 2000 - 31 Jul 2006
Addresses
Previous address Type Period
147 Marine Parade, Eastbourne, Lower Hutt, 5013 Registered 22 Aug 2012 - 21 Sep 2016
147 Marine Parade, Eastbourne, Lower Hutt, 5013 Physical 22 Aug 2012 - 18 Sep 2015
Mike Garnham, Level 6 (entrance On Woodward St), 188 Lambton Quay, Wellington Registered 16 May 2002 - 22 Aug 2012
Level 6, Druid's Chambers, 188 Lambton Quay, Wellington Registered 01 May 2002 - 16 May 2002
Level 6, Druid's Chambers Entrance On Woodward St, 188 Lambton Quay, Wellington Physical 06 Sep 2000 - 06 Sep 2000
Level 6, 188 Lambton Quay, Wellington Registered 05 Sep 2000 - 01 May 2002
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
24 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Walker, Hamish Gordon
Director
Maymorn
Upper Hutt
5018
22 May 2024 - current
Hinton, Alysha Margaret
Director
Island Bay
Wellington
6023
22 May 2024 - current
Briscoe, David Saul
Individual
Belmont
Lower Hutt
5010
13 Sep 2016 - current

Historic shareholders

Shareholder Name Address Period
Moran, Scott
Individual
Mount Victoria
Wellington
6011
13 Sep 2016 - 22 May 2024
Knowsley, Paul John
Individual
Eastbourne
Lower Hutt
5013
14 Aug 2012 - 13 Sep 2016
Knowsley, Paul John
Individual
Thorndon
Wellington
05 Sep 2000 - 27 Jun 2010
Broad, Richard Jon
Individual
Te Aro
Wellington
31 Jul 2006 - 14 Aug 2012
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace