General information

Pf Trust Services (qu) Limited

Type: NZ Limited Company (Ltd)
9429041201817
New Zealand Business Number
5155861
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Pf Trust Services (Qu) Limited (issued a business number of 9429041201817) was launched on 23 Apr 2014. 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 physical address, up until 03 Oct 2014. 100 shares are allocated to 5 shareholders who belong to 1 shareholder group. The first group includes 5 entities and holds 100 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. "Trustee service" (business classification K641965) is the category the Australian Bureau of Statistics issued Pf Trust Services (Qu) Limited. The Businesscheck information was last updated on 10 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 23 Apr 2014 - current
Grant Sefton Adams
Ilam, Christchurch, 8041
Address used since 23 Apr 2014
Director 23 Apr 2014 - current
Timothy Eric Rankin
Papanui, Christchurch, 8052
Address used since 27 Nov 2020
Saint Albans, Christchurch, 8052
Address used since 23 Apr 2014
Director 23 Apr 2014 - 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
Grant Sefton Adams
Ilam, Christchurch, 8041
Address used since 23 Apr 2014
Director 23 Apr 2014 - 29 Apr 2022
Kenneth John Lord
Burnside, Christchurch, 8053
Address used since 23 Apr 2014
Director 23 Apr 2014 - 29 Mar 2021
Kenneth John Lord
Burnside, Christchurch, 8053
Address used since 23 Apr 2014
Director 23 Apr 2014 - 29 Mar 2021
Addresses
Previous address Type Period
62 Kahu Road, Fendalton, Christchurch, 8041 Physical & registered 23 Apr 2014 - 03 Oct 2014
Financial Data
Financial info
100
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: 100
Shareholder Name Address Period
Bullin, Judith Ellen
Director
Prebbleton
Prebbleton
7604
07 Aug 2023 - current
Owens, Paul Matthew
Director
Prebbleton
7604
11 May 2022 - current
Morrison, Kris David
Director
Casebrook
Christchurch
8051
11 May 2022 - current
Hayward, Luke William
Director
Parklands
Christchurch
8083
11 May 2022 - current
Rankin, Timothy Eric
Director
Papanui
Christchurch
8052
23 Apr 2014 - current

Historic shareholders

Shareholder Name Address Period
Adams, Grant Sefton
Individual
Ilam
Christchurch
8041
23 Apr 2014 - 11 May 2022
Lord, Kenneth John
Individual
Burnside
Christchurch
8053
23 Apr 2014 - 11 May 2022
Location