Pinnacle Vineyards Limited, a registered company, was launched on 06 Jul 2005. 9429034665589 is the business number it was issued. The company has been supervised by 6 directors: Ann Giles - an active director whose contract started on 06 Jul 2005,
Graeme Giles - an active director whose contract started on 06 Jul 2005,
Pamela Wadsworth - an inactive director whose contract started on 06 Jul 2005 and was terminated on 20 Oct 2017,
Colin James Dale - an inactive director whose contract started on 06 Jul 2005 and was terminated on 20 Oct 2017,
Kevin Noel Bright - an inactive director whose contract started on 06 Jul 2005 and was terminated on 30 Sep 2005.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 59 High Street, Blenheim, 7201 (type: registered, physical).
Pinnacle Vineyards Limited had been using 59 High Street, Blenheim, Blenheim as their physical address until 08 Jun 2021.
A total of 60000 shares are issued to 2 shareholders (2 groups). The first group consists of 30000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30000 shares (50 per cent).
Previous addresses
Address: 59 High Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 01 Aug 2018 to 08 Jun 2021
Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 29 May 2017 to 01 Aug 2018
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 23 Dec 2015 to 29 May 2017
Address: 59 High Street, Blenheim, 7201 New Zealand
Registered & physical address used from 06 Jul 2005 to 23 Dec 2015
Basic Financial info
Total number of Shares: 60000
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Individual | Giles, Ann |
Rd3 Blenheim 7273 New Zealand |
06 Jul 2005 - |
Shares Allocation #2 Number of Shares: 30000 | |||
Individual | Giles, Graeme |
Rd3 Blenheim 7273 New Zealand |
06 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bright, Nicola Jane |
Rd3 Blenheim |
06 Jul 2005 - 27 Jun 2010 |
Individual | Dale, Colin James |
Birkdale Queensland, Australia |
06 Jul 2005 - 26 Oct 2017 |
Individual | Bright, Kevin Noel |
Rd3 Blenheim |
06 Jul 2005 - 27 Jun 2010 |
Individual | Wadsworth, Pamela |
Birkdale Queensland, Australia |
06 Jul 2005 - 26 Oct 2017 |
Ann Giles - Director
Appointment date: 06 Jul 2005
Address: Rd3, Blenheim, 7273 New Zealand
Address used since 01 Jul 2020
Address: Rd3, Blenheim, 7273 New Zealand
Address used since 31 Jul 2015
Graeme Giles - Director
Appointment date: 06 Jul 2005
Address: Rd3, Blenheim, 7273 New Zealand
Address used since 01 Jul 2020
Address: Rd3, Blenheim, 7273 New Zealand
Address used since 31 Jul 2015
Pamela Wadsworth - Director (Inactive)
Appointment date: 06 Jul 2005
Termination date: 20 Oct 2017
Address: Birkdale, Queensland, Australia
Address used since 01 Jul 2008
Colin James Dale - Director (Inactive)
Appointment date: 06 Jul 2005
Termination date: 20 Oct 2017
Address: Birkdale, Queensland, Australia
Address used since 01 Jul 2008
Kevin Noel Bright - Director (Inactive)
Appointment date: 06 Jul 2005
Termination date: 30 Sep 2005
Address: Rd3, Blenheim,
Address used since 06 Jul 2005
Nicola Jane Bright - Director (Inactive)
Appointment date: 06 Jul 2005
Termination date: 30 Sep 2005
Address: Rd3, Blenheim,
Address used since 06 Jul 2005
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street