Pkf Martin Jarvie Trustees Limited (issued a business number of 9429032462777) was registered on 01 Dec 2008. 2 addresses are in use by the company: Level 6, 95 Customhouse Quay, Wellington, 6011 (type: registered, physical). 6Th Floor, 95 Customhouse Quay, Wellington had been their registered address, up to 14 Nov 2019. 4 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 2 shares (50 per cent of shares), namely:
Hulston, David Andrew (an individual) located at Eastbourne, Lower Hutt postcode 5013. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 2 shares); it includes
Shackelford, Roger John (a director) - located at Khandallah, Wellington. Our data was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 6, 95 Customhouse Quay, Wellington, 6011 | Registered & physical & service | 14 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
David Andrew Hulston
Eastbourne, Lower Hutt, 5013
Address used since 01 Apr 2016 |
Director | 01 Dec 2008 - current |
|
Roger John Shackelford
Khandallah, Wellington, 6035
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - current |
|
Robert Anthony Elms
Rd 1, Porirua, 5381
Address used since 15 Nov 2010 |
Director | 01 Dec 2008 - 09 May 2018 |
|
Paolo Joseph Ryan
Lower Hutt, 5010
Address used since 01 Dec 2008 |
Director | 01 Dec 2008 - 20 Dec 2011 |
|
Graham Thomas Langridge
Karori, Wellington, 6012
Address used since 01 Dec 2008 |
Director | 01 Dec 2008 - 30 Jun 2011 |
| Previous address | Type | Period |
|---|---|---|
| 6th Floor, 95 Customhouse Quay, Wellington, 6011 | Registered & physical | 01 Nov 2013 - 14 Nov 2019 |
| 3rd Floor, 85 The Terrace, Wellington, 6011 | Physical & registered | 04 Apr 2013 - 01 Nov 2013 |
| C/- P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington, 6011 | Registered & physical | 23 Nov 2010 - 04 Apr 2013 |
| C/-pkf Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 | Physical & registered | 01 Dec 2008 - 23 Nov 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hulston, David Andrew Individual |
Eastbourne Lower Hutt 5013 |
01 Dec 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shackelford, Roger John Director |
Khandallah Wellington 6035 |
09 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Langridge, Graham Thomas Individual |
Karori Wellington 6012 |
01 Dec 2008 - 15 Jul 2011 |
|
Elms, Robert Anthony Individual |
Rd 1 Porirua 5381 |
01 Dec 2008 - 09 May 2018 |
|
Ryan, Paolo Joseph Individual |
Hutt Central Lower Hutt 5010 |
01 Dec 2008 - 01 Dec 2012 |
![]() |
Todd Sisson (nz) Limited The Todd Building |
![]() |
Marokopa Drilling Limited The Todd Building |
![]() |
Tsl Methanol Limited The Todd Building |
![]() |
Todd Energy International Limited Level 15, The Todd Building |
![]() |
Nova Energy Limited Level 15, The Todd Building |
![]() |
Tio (nz) Limited The Todd Building |