Shortcuts

Pinnacle Design Limited

Type: NZ Limited Company (Ltd)
9429035790198
NZBN
1389486
Company Number
Registered
Company Status
Current address
4 Haughey Drive
Mairehau
Christchurch 8052
New Zealand
Service & physical address used since 10 Feb 2021
77 Gasson Street
Sydenham
Christchurch 8023
New Zealand
Registered address used since 11 Feb 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Jacobs, Phillippa Susan Mairehau
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fletcher, Carol Elizabeth Prebbleton
Directors

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

Nearby companies

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