Shortcuts

Allied Pinnacle Pastryhouse Limited

Type: NZ Limited Company (Ltd)
9429034374283
NZBN
1749926
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
Current address
Floor 6 Tower 1, 205 Queen Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 06 Aug 2021
Floor 6 Tower 1, 205 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 16 Aug 2021

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 20 Mar 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.

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 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

Contact info
tye.kelly@alliedpinnacle.com
07 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 5000000
Entity (NZ Limited Company) Allied Pinnacle New Zealand Limited
Shareholder NZBN: 9429030049987
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tip Top Ice Cream Company Limited
Shareholder NZBN: 9429040225470
Company Number: 163348
Entity Tip Top Ice Cream Company Limited
Shareholder NZBN: 9429040225470
Company Number: 163348
Entity Fonterra Brands (tip Top) Limited
Shareholder NZBN: 9429040225470
Company Number: 163348
Entity Fonterra Brands (new Zealand) Limited
Shareholder NZBN: 9429034603017
Company Number: 1678361
Entity Fonterra Brands (tip Top) Limited
Shareholder NZBN: 9429040225470
Company Number: 163348
Entity Fonterra Brands (new Zealand) Limited
Shareholder NZBN: 9429034603017
Company Number: 1678361

Ultimate Holding Company

31 Mar 2019
Effective Date
Nisshin Seifun Group Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
Level 4, Building G
1 Homebush Bay Drive, Rhodes
New South Wales 2138
Australia
Address
Directors

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

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

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