Allied Pinnacle Pastryhouse Limited, a registered company, was incorporated on 12 Jan 2006. 9429034374283 is the number it was issued. "Food wholesaling nec" (ANZSIC F360915) is how the company is categorised. The company has been managed by 20 directors: Takao Ouchi - an active director whose contract started on 01 Apr 2019,
Koh Matsumoto - an active director whose contract started on 01 Apr 2019,
Yosuke Taneya - an active director whose contract started on 01 Oct 2021,
David Ashley Pitt - an active director whose contract started on 01 Oct 2021,
Michael Granelli - an inactive director whose contract started on 12 Apr 2017 and was terminated on 22 Jul 2022.
Updated on 29 Apr 2024, our database contains detailed information about 1 address: Floor 6 Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Allied Pinnacle Pastryhouse Limited had been using Unit 5, 36 Hobill Avenue, Wiri, Auckland as their physical address up until 16 Aug 2021.
Other names used by the company, as we managed to find at BizDb, included: from 24 Oct 2013 to 18 May 2017 they were named The Pastryhouse Limited, from 22 Feb 2006 to 24 Oct 2013 they were named Fonterra Brands (The Pastryhouse) Limited and from 12 Jan 2006 to 22 Feb 2006 they were named Fonterra Brands (The Pastry House) Limited.
One entity controls all company shares (exactly 5000000 shares) - Allied Pinnacle New Zealand Limited - located at 1010, East Tamaki, Auckland.
Principal place of activity
Floor 6 Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Unit 5, 36 Hobill Avenue, Wiri, Auckland, 2104 New Zealand
Physical & registered address used from 08 Jul 2019 to 16 Aug 2021
Address #2: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Registered & physical address used from 04 Apr 2014 to 08 Jul 2019
Address #3: Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Nov 2013 to 04 Apr 2014
Address #4: 9 Princes Street, Auckland New Zealand
Registered & physical address used from 12 Jan 2006 to 04 Nov 2013
Basic Financial info
Total number of Shares: 5000000
Annual return filing month: June
Annual return last filed: 01 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000000 | |||
Entity (NZ Limited Company) | Allied Pinnacle New Zealand Limited Shareholder NZBN: 9429030049987 |
East Tamaki Auckland 2013 New Zealand |
24 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tip Top Ice Cream Company Limited Shareholder NZBN: 9429040225470 Company Number: 163348 |
12 Jan 2006 - 07 Jun 2011 | |
Entity | Tip Top Ice Cream Company Limited Shareholder NZBN: 9429040225470 Company Number: 163348 |
12 Jan 2006 - 07 Jun 2011 | |
Entity | Fonterra Brands (tip Top) Limited Shareholder NZBN: 9429040225470 Company Number: 163348 |
12 Jan 2006 - 07 Jun 2011 | |
Entity | Fonterra Brands (new Zealand) Limited Shareholder NZBN: 9429034603017 Company Number: 1678361 |
07 Jun 2011 - 24 Oct 2013 | |
Entity | Fonterra Brands (tip Top) Limited Shareholder NZBN: 9429040225470 Company Number: 163348 |
12 Jan 2006 - 07 Jun 2011 | |
Entity | Fonterra Brands (new Zealand) Limited Shareholder NZBN: 9429034603017 Company Number: 1678361 |
07 Jun 2011 - 24 Oct 2013 |
Ultimate Holding Company
Takao Ouchi - Director
Appointment date: 01 Apr 2019
ASIC Name: Allied Pinnacle Australia Pty Limited
Address: St Leonards, Nsw, 2065 Australia
Address used since 06 Aug 2021
Address: Rhodes, Nsw, 2138 Australia
Address: Nerima, Tokyo, 177-0042 Japan
Address used since 01 Apr 2019
Koh Matsumoto - Director
Appointment date: 01 Apr 2019
ASIC Name: Allied Pinnacle Australia Pty Limited
Address: Rhodes, Nsw, 2138 Australia
Address: Chatswood, Nsw, 2067 Australia
Address used since 06 Aug 2021
Address: Koganei City, Tokyo, 184-0005 Japan
Address used since 01 Apr 2019
Yosuke Taneya - Director
Appointment date: 01 Oct 2021
Address: Kirribilli, Nsw, 2061 Australia
Address used since 01 Jun 2022
Address: Sydney, Nsw, 2000 Australia
Address used since 01 Oct 2021
David Ashley Pitt - Director
Appointment date: 01 Oct 2021
ASIC Name: Allied Pinnacle Australia Pty Limited
Address: Roseville Chase, Nsw, 2069 Australia
Address used since 01 Oct 2021
Address: Rhodes, Nsw, 2138 Australia
Michael Granelli - Director (Inactive)
Appointment date: 12 Apr 2017
Termination date: 22 Jul 2022
ASIC Name: Allied Mills Australia Pty Limited
Address: Rhodes, Nsw, 2138 Australia
Address: West Pennant Hills, Nsw, 2125 Australia
Address used since 06 Aug 2021
Address: Rhodes, Nsw, 2138 Australia
Address: Nsw, 2118 Australia
Address used since 31 Mar 2017
Yasuhiro Hashimoto - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 30 Sep 2021
Address: Tokyo, 143-0025 Japan
Address used since 01 Apr 2019
Robert Charles Rogers - Director (Inactive)
Appointment date: 19 Dec 2019
Termination date: 30 Sep 2021
ASIC Name: Pfg Topco1 Pty Limited
Address: 1 Homebush Bay Drive, Rhodes Nsw, 2138 Australia
Address: Krowera, Vic, 3945 Australia
Address used since 19 Dec 2019
James Ajaka - Director (Inactive)
Appointment date: 12 Apr 2017
Termination date: 17 Dec 2019
ASIC Name: Allied Mills Australia Pty Limited
Address: Nsw, 2024 Australia
Address used since 31 Mar 2017
Address: Rhodes, Nsw, 2138 Australia
Address: Rhodes, Nsw, 2138 Australia
Gregory Patrick Watts - Director (Inactive)
Appointment date: 10 Mar 2017
Termination date: 12 Apr 2017
Address: West Pennant Hills, Nsw, 2125 Australia
Address used since 10 Mar 2017
Joseph Di Leo - Director (Inactive)
Appointment date: 24 Oct 2013
Termination date: 31 Mar 2017
ASIC Name: Allied Mills Australia Pty Limited
Address: Chiswick, Nsw, 2046 Australia
Address used since 24 Oct 2013
Address: 1 Homebush Bay Drive, Rhodes, New South Wales, 2138 Australia
Address: 1 Homebush Bay Drive, Rhodes, New South Wales, 2138 Australia
Bruce Sabatta - Director (Inactive)
Appointment date: 18 Mar 2014
Termination date: 31 Mar 2017
ASIC Name: Allied Bowman Ingredients Pty Limited
Address: Ballarat, Victoria, 3353 Australia
Address: Concord, Nsw, 2137 Australia
Address used since 18 Mar 2014
Address: Ballarat, Victoria, 3353 Australia
Ian Wilton - Director (Inactive)
Appointment date: 24 Oct 2013
Termination date: 01 Feb 2016
Address: Clontarf, Nsw, 2093 Australia
Address used since 24 Oct 2013
Grant Alistair Duncan - Director (Inactive)
Appointment date: 11 Feb 2013
Termination date: 24 Oct 2013
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 11 Feb 2013
Shaun Christopher Brooks - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 24 Oct 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Jun 2013
David Kent Mallinson - Director (Inactive)
Appointment date: 02 Jun 2009
Termination date: 28 Jun 2013
Address: Glen Iris, Victoria 3146, Australia,
Address used since 02 Jun 2009
Christopher Paul Caldwell - Director (Inactive)
Appointment date: 31 Mar 2011
Termination date: 11 Feb 2013
Address: Rd 1, Howick, 2571 New Zealand
Address used since 31 Mar 2011
Malcolm Wesley Smith - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 31 Mar 2011
Address: Rd 1, Silverdale 0994,
Address used since 19 May 2010
Guy Roper - Director (Inactive)
Appointment date: 01 Sep 2007
Termination date: 02 Jun 2009
Address: New Plymouth,
Address used since 01 Sep 2007
Paul James Kilgour - Director (Inactive)
Appointment date: 12 Jan 2006
Termination date: 01 Sep 2007
Address: Mt Albert, Auckland,
Address used since 12 Jan 2006
Guy Michael Cowan - Director (Inactive)
Appointment date: 12 Jan 2006
Termination date: 30 Jun 2006
Address: St Heliers, Auckland,
Address used since 01 May 2006
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Artiison Limited
Plaza Level
Crean Epicurean 2011 Limited
Level 5
Family Flavours Limited
Level 1
Findlay Foods Limited
Level 13
Origanoil Limited
Plaza Level, 41 Shortland Street
Rng Coffee Limited
1304/1 Courthouse Lane