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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000000 | |||
Other (Other) | Allied Pinnacle Australia Pty Ltd |
1 Homebush Bay Drive Rhodes NSW 2138 Australia |
18 Oct 2013 - |
Ultimate Holding Company
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
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
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