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 |
| 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 |
| 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 |
| 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 |
| 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 |
![]() |
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 |