Pinnacle & Co Limited, a registered company, was incorporated on 11 Apr 2005. 9429034843239 is the NZBN it was issued. The company has been managed by 1 director, named Phillippa Susan Jacobs - an active director whose contract started on 11 Apr 2005.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 77 Gasson Street, Sydenham, Christchurch, 8023 (registered address),
Unit 8, 100 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 (physical address),
Unit 8, 100 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 (service address).
Pinnacle & Co Limited had been using Unit F, Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, Christchurch as their registered address up until 09 Feb 2021.
Past names used by this company, as we identified at BizDb, included: from 29 Jan 2007 to 27 Mar 2017 they were named Mega Advertising Limited, from 11 Apr 2005 to 29 Jan 2007 they were named Pinnacle Design Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 99 shares (99%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%).
Previous addresses
Address #1: Unit F, Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 26 Nov 2014 to 09 Feb 2021
Address #2: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 May 2013 to 26 Nov 2014
Address #3: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 10 Sep 2010 to 13 May 2013
Address #4: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 08 May 2009 to 10 Sep 2010
Address #5: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 22 Jun 2006 to 08 May 2009
Address #6: C/-goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical & registered address used from 11 Apr 2005 to 22 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Jacobs, Lyndsay Allan |
Casebrook Christchurch 8051 New Zealand |
04 May 2010 - |
Individual | Jacobs, Phillippa Susan |
Mairehau Christchurch 8052 New Zealand |
11 Apr 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jacobs, Phillippa Susan |
Mairehau Christchurch 8052 New Zealand |
11 Apr 2005 - |
Phillippa Susan Jacobs - Director
Appointment date: 11 Apr 2005
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 24 Apr 2014
Yumme Limited
316a Riccarton Road
Newland Explore Limited
316a Riccarton Road
Flyingsheep Limited
308 Riccarton Road
Elite Physiotherapy Limited
309 Riccarton Road
Stewart Island Smoked Salmon Limited
322 Riccarton Road
Round 12 Tuam Street Limited
322 Riccarton Road