Shortcuts

Allied Pinnacle New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030049987
NZBN
4664759
Company Number
Registered
Company Status
C119925
Industry classification code
Food Mfg Nec
Industry classification description
Current address
Floor 6 Tower 1, 205 Queen Street
Auckland Central
Auckland 1010
New Zealand
Office & postal & delivery address used since 07 Sep 2021
Floor 6 Tower 1, 205 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Sep 2021
5 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 19 Dec 2023

Allied Pinnacle New Zealand Limited was launched on 18 Oct 2013 and issued a business number of 9429030049987. This registered LTD company has been run by 13 directors: Takao Ouchi - an active director whose contract began on 01 Apr 2019,
Koh Matsumoto - an active director whose contract began on 01 Apr 2019,
Yosuke Taneya - an active director whose contract began on 01 Oct 2021,
David Ashley Pitt - an active director whose contract began on 01 Oct 2021,
Michael Granelli - an inactive director whose contract began on 12 Apr 2017 and was terminated on 22 Jul 2022.
As stated in BizDb's information (updated on 05 Feb 2024), this company uses 1 address: 5 Cryers Road, East Tamaki, Auckland, 2013 (category: registered, service).
Up to 15 Sep 2021, Allied Pinnacle New Zealand Limited had been using Unit 5, 36 Hobill Avenue, Wiri, Auckland as their physical address.
BizDb found former names used by this company: from 20 Sep 2013 to 18 May 2017 they were named Allied Mills New Zealand Limited.
A total of 5000000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 5000000 shares are held by 1 entity, namely:
Allied Pinnacle Australia Pty Ltd (an other) located at 1 Homebush Bay Drive, Rhodes postcode NSW 2138. Allied Pinnacle New Zealand Limited has been classified as "Food mfg nec" (ANZSIC C119925).

Addresses

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 15 Sep 2021

Address #2: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Physical & registered 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 18 Oct 2013 to 04 Apr 2014

Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 10 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000000
Other (Other) Allied Pinnacle Australia Pty Ltd 1 Homebush Bay Drive
Rhodes
NSW 2138
Australia

Ultimate Holding Company

31 Mar 2019
Effective Date
Nisshin Seifun Group Inc.
Name
Company
Type
JP
Country of origin
25, Kanda-nishiki-cho 1-chome
Chiyoda-ku
Tokyo 101-8441
Japan
Address
Directors

Takao Ouchi - Director

Appointment date: 01 Apr 2019

Address: St Leonards, Nsw, 2065 Australia

Address used since 07 Sep 2021

Address: Nerima-ku, Tokyo, 177-0042 Japan

Address used since 01 Apr 2019


Koh Matsumoto - Director

Appointment date: 01 Apr 2019

Address: Chatswood, Nsw, 2067 Australia

Address used since 07 Sep 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: Pfg Topco1 Pty Limited

Address: Rhodes, 2138 Australia

Address: Roseville Chase, 2069 Australia

Address used since 01 Oct 2021


Michael Granelli - Director (Inactive)

Appointment date: 12 Apr 2017

Termination date: 22 Jul 2022

ASIC Name: Allied Pinnacle Australia Pty Limited

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 07 Sep 2021

Address: Rhodes, Nsw, 2138 Australia

Address: Nsw, 2118 Australia

Address used since 31 Mar 2017

Address: Rhodes, Nsw, 2138 Australia


Yasuhiro Hashimoto - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 30 Sep 2021

Address: 2-5-3 Minami-magome Ota-ku, 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: Krowera, Vic, 3945 Australia

Address used since 19 Dec 2019

Address: 1 Homebush Bay Drive, Rhodes Nsw, 2318 Australia


James Ajaka - Director (Inactive)

Appointment date: 12 Apr 2017

Termination date: 17 Dec 2019

ASIC Name: Allied Pinnacle 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: 18 Oct 2013

Termination date: 31 Mar 2017

ASIC Name: Allied Mills Australia Pty Limited

Address: Chiswick, NSW 2046 Australia

Address used since 18 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: 21 Dec 2013

Termination date: 31 Mar 2017

ASIC Name: Allied Bowman Ingredients Pty Limited

Address: Rhodes, Nsw, 2138 Australia

Address: Rhodes, Nsw, 2138 Australia

Address: Concord, Nsw 2137, Australia

Address used since 21 Dec 2013


Ian Wilton - Director (Inactive)

Appointment date: 18 Mar 2014

Termination date: 01 Feb 2016

Address: Clontarf, Nsw, 2093 Australia

Address used since 18 Mar 2014


Ian Wilton - Director (Inactive)

Appointment date: 18 Oct 2013

Termination date: 20 Dec 2013

Address: Clontarf, NSW 2093 Australia

Address used since 18 Oct 2013

Nearby companies

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

Similar companies

Artisano Nz Limited
Level 9

Graincorp Foods Nz Limited
88 Shortland Street

New Zealand Food Enterprises Limited
48 Shortland Street

Pharmacare (new Zealand) Limited
80 Queen Street

Pietra 13 Limited
60-64 Upper Queen St

Sail Sunkiss Limited
Level 9 Tower Centre