Shortcuts

Pinnacle & Co Limited

Type: NZ Limited Company (Ltd)
9429034843239
NZBN
1619179
Company Number
Registered
Company Status
Current address
77 Gasson Street
Sydenham
Christchurch 8023
New Zealand
Registered address used since 09 Feb 2021
Unit 8, 100 Fitzgerald Avenue
Christchurch Central
Christchurch 8011
New Zealand
Physical & service address used since 09 Feb 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Jacobs, Lyndsay Allan Casebrook
Christchurch
8051
New Zealand
Individual Jacobs, Phillippa Susan Mairehau
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jacobs, Phillippa Susan Mairehau
Christchurch
8052
New Zealand
Directors

Phillippa Susan Jacobs - Director

Appointment date: 11 Apr 2005

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 24 Apr 2014

Nearby companies

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