Shortcuts

Pinnacle Estates & Investments Limited

Type: NZ Limited Company (Ltd)
9429033575711
NZBN
1914279
Company Number
Removed
Company Status
Current address
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 27 Nov 2015
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 08 Aug 2023

Pinnacle Estates & Investments Limited, a removed company, was incorporated on 28 Feb 2007. 9429033575711 is the NZ business identifier it was issued. The company has been managed by 2 directors: Samantha Allison Fester - an active director whose contract started on 28 Feb 2007,
Jerome Fester - an active director whose contract started on 28 Feb 2007.
Updated on 14 Sep 2023, our database contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: registered, service).
Pinnacle Estates & Investments Limited had been using Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland as their registered address up until 08 Aug 2023.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 New Zealand

Registered & service address used from 22 Jun 2023 to 08 Aug 2023

Address #2: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 30 Jun 2014 to 27 Nov 2015

Address #3: 4 Drumston Place, Flat Bush, Auckland, 2016 New Zealand

Registered & physical address used from 18 Oct 2012 to 30 Jun 2014

Address #4: 6 Jerpoint Drive, Toplands, Dannemora New Zealand

Physical address used from 21 Aug 2009 to 18 Oct 2012

Address #5: 6 Jerpoint Dr, Toplands, Dannemora New Zealand

Registered address used from 21 Aug 2009 to 18 Oct 2012

Address #6: 15 Bridgefield Cr, Dannemora

Registered & physical address used from 19 Sep 2008 to 21 Aug 2009

Address #7: 6 Corta Bella Pl, Golflands, Howick, Auckland

Physical & registered address used from 28 Feb 2007 to 19 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 19 Jun 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Fester, Jerome Rd1, Whitford
Auckland
2576
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Fester, Samantha Allison Rd1, Whitford
Auckland
2576
New Zealand
Directors

Samantha Allison Fester - Director

Appointment date: 28 Feb 2007

Address: Rd 1, Whitford, Auckland, 2576 New Zealand

Address used since 12 Jun 2015


Jerome Fester - Director

Appointment date: 28 Feb 2007

Address: Rd1, Whitford, Auckland, 2576 New Zealand

Address used since 12 Jun 2015

Nearby companies

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street

Uniled Limited
Suite 3, 27 Bath Street

New-b Plants Limited
Suite 3, 27 Bath Street

Privateer Property Limited
Suite 3, 27 Bath Street

The Addmore Group Limited
Suite 3, 27 Bath Street