Pinnacle Hill Limited, a registered company, was started on 16 Sep 1999. 9429037483142 is the NZ business number it was issued. This company has been managed by 2 directors: Marie Patricia Main - an active director whose contract started on 16 Sep 1999,
John Courtney Main - an inactive director whose contract started on 16 Sep 1999 and was terminated on 19 Jan 2008.
Updated on 27 May 2025, the BizDb database contains detailed information about 1 address: 1 Wesley Street, Pukekohe, Pukekohe, 2120 (type: physical, service).
Pinnacle Hill Limited had been using 33 Coles Crescent, Papakura, Papakura as their registered address up until 23 May 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 12 May 2014 to 23 May 2022
Address: 333 Great South Road, Papakura, Auckland, 2110 New Zealand
Registered & physical address used from 09 Jan 2012 to 12 May 2014
Address: C/-mcconnell Stafford-bush & Assoc. Ltd, 57 Queen Street, Waiuku New Zealand
Registered address used from 03 Aug 2009 to 09 Jan 2012
Address: C/-mcconnell Stafford-bush & Assoc. Ltd, Chartered Accountant, 57 Queen Street, Auckland New Zealand
Physical address used from 03 Aug 2009 to 09 Jan 2012
Address: C/- Wilson Stafford-bush Ltd, 57 Queen Street, Waiuku
Physical address used from 01 Aug 2001 to 03 Aug 2009
Address: C/- Wilson, Stafford-bush Ltd, 49 Queen St, Waiuku, Auckland
Registered address used from 01 Aug 2001 to 03 Aug 2009
Address: Wilson, Stafford-bush Ltd, 49 Queen St, Waiuku, Auckland
Physical address used from 01 Aug 2001 to 01 Aug 2001
Address: Williamson & Co, 61 Edinburgh Street, Pukekohe, Auckland
Registered & physical address used from 01 Aug 2000 to 01 Aug 2001
Address: Williamson & Co, 61 Edinburgh Street, Pukekohe, Auckland
Registered address used from 12 Apr 2000 to 01 Aug 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 02 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Entity (NZ Limited Company) | Franklin Law Trustee (main) Limited Shareholder NZBN: 9429051716837 |
Pukekohe Auckland 2120 New Zealand |
23 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Main, Marie Patricia |
Pukekohe Pukekohe 2120 New Zealand |
16 Sep 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Martin, Victoria Joy |
Remuera Auckland 1050 New Zealand |
23 Jul 2008 - 23 Apr 2024 |
| Individual | Inder, Craig Wyles |
Rd 1 Waiuku 2681 New Zealand |
23 Jul 2008 - 29 May 2014 |
| Individual | Main, John Courtney |
Drury |
16 Sep 1999 - 27 Jun 2010 |
Marie Patricia Main - Director
Appointment date: 16 Sep 1999
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 02 Jul 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Apr 2024
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 20 Jul 2020
Address: Rd 3, Drury, 2579 New Zealand
Address used since 27 Jul 2012
John Courtney Main - Director (Inactive)
Appointment date: 16 Sep 1999
Termination date: 19 Jan 2008
Address: Drury,
Address used since 16 Sep 1999
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
Nz Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent