Pinnacle Design Limited was launched on 02 Sep 2003 and issued an NZ business number of 9429035790198. The registered LTD company has been run by 2 directors: Phillippa Susan Jacobs - an active director whose contract began on 29 Jan 2007,
Carol Elizabeth Fletcher - an inactive director whose contract began on 02 Sep 2003 and was terminated on 29 Jan 2007.
According to BizDb's database (last updated on 23 Feb 2024), this company uses 1 address: 77 Gasson Street, Sydenham, Christchurch, 8023 (type: registered, physical).
Up to 11 Feb 2021, Pinnacle Design Limited had been using 4 Haughey Drive, Mairehau, Christchurch as their registered address.
BizDb identified previous aliases for this company: from 02 Sep 2003 to 29 Jan 2007 they were called Zedone Trustees No. 2 Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Jacobs, Phillippa Susan (an individual) located at Mairehau, Christchurch postcode 8052.
Previous addresses
Address #1: 4 Haughey Drive, Mairehau, Christchurch, 8052 New Zealand
Registered address used from 10 Feb 2021 to 11 Feb 2021
Address #2: Unit F, Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered address used from 30 Oct 2014 to 10 Feb 2021
Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 11 Jun 2013 to 30 Oct 2014
Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 11 Jun 2013 to 10 Feb 2021
Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch 8041 New Zealand
Registered & physical address used from 28 Jun 2010 to 11 Jun 2013
Address #6: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 20 Jul 2009 to 28 Jun 2010
Address #7: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered address used from 13 Jun 2006 to 20 Jul 2009
Address #8: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurdh
Physical address used from 13 Jun 2006 to 20 Jul 2009
Address #9: C/- Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Physical & registered address used from 02 Sep 2003 to 13 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jacobs, Phillippa Susan |
Mairehau Christchurch 8052 New Zealand |
01 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fletcher, Carol Elizabeth |
Prebbleton |
02 Sep 2003 - 01 Feb 2007 |
Phillippa Susan Jacobs - Director
Appointment date: 29 Jan 2007
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 24 Apr 2014
Carol Elizabeth Fletcher - Director (Inactive)
Appointment date: 02 Sep 2003
Termination date: 29 Jan 2007
Address: Prebbleton,
Address used since 02 Sep 2003
Lester Motels Limited
Unit F, Level 3 Clock Tower Building 1
Braided Rivers Fishing Guides Limited
Level 3, Clock Tower Centre
Toomeys Limited
375 Main South Road
Clausens Canvas And Pvc (2011) Limited
Unit F, Level 3, Clock Tower Building 1
Niagara Cafe Investments Limited
Unit F, Level 3, Clock Tower Building 1
Maka Lelei Brick,block And Stone Laying Limited
Level 3, Clock Tower Building