Shortcuts

Pinnacle Containers Limited

Type: NZ Limited Company (Ltd)
9429038084690
NZBN
857355
Company Number
Registered
Company Status
Current address
40 Bloomfield Terrace
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 02 Jun 2022
Po Box 908
Wellington
Wellington 6140
New Zealand
Postal address used since 30 May 2025

Pinnacle Containers Limited was incorporated on 17 Jun 1997 and issued a New Zealand Business Number of 9429038084690. The registered LTD company has been managed by 6 directors: John Francis Digney - an active director whose contract began on 01 May 2023,
Robert James Harvey - an active director whose contract began on 01 May 2023,
Grant William Tregurtha - an inactive director whose contract began on 17 Jun 1997 and was terminated on 01 Nov 2023,
Iain David Hill - an inactive director whose contract began on 01 May 2023 and was terminated on 01 Nov 2023,
Dion Brent Ross - an inactive director whose contract began on 17 Jun 1997 and was terminated on 01 May 2023.
As stated in our data (last updated on 05 Jun 2025), the company uses 1 address: Po Box 908, Wellington, Wellington, 6140 (types include: postal, physical).
Up until 02 Jun 2022, Pinnacle Containers Limited had been using Pwc Centre, 10 Waterloo Quay, Wellington as their physical address.
BizDb found previous names used by the company: from 13 Mar 2008 to 02 Jul 2018 they were called Spacewise (N.z.) Limited, from 17 Jun 1997 to 13 Mar 2008 they were called Containers Complete Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Qube Logistics Limited (an entity) located at Hutt Central, Lower Hutt postcode 5010.

Addresses

Previous addresses

Address #1: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand

Physical & registered address used from 13 Jul 2018 to 02 Jun 2022

Address #2: The Offices Of Pricewaterhousecoopers, 113-119 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 07 May 2014 to 13 Jul 2018

Address #3: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 New Zealand

Registered & physical address used from 12 May 2008 to 07 May 2014

Address #4: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt

Registered & physical address used from 10 Jul 2005 to 12 May 2008

Address #5: Odlin Mc Grath Chartered Accountants Ltd, 3rd Floor, Westfield Tower, 45 Knights Road, Lower Hutt

Registered & physical address used from 27 May 2002 to 10 Jul 2005

Address #6: Odlin Mcgrath, Chartered Accountants, 3rd Floor, Transalta Bldg 45 Knights, Rd, Lower Hutt

Registered address used from 11 Apr 2000 to 27 May 2002

Address #7: Odlin Mcgrath, Chartered Accountants, 3rd Floor, Transalta Bldg 45 Knights, Rd, Lower Hutt

Registered address used from 03 Jun 1998 to 11 Apr 2000

Address #8: Same As Registered Office

Physical address used from 19 Jun 1997 to 27 May 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 30 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Qube Logistics Limited
Shareholder NZBN: 9429038216824
Hutt Central
Lower Hutt
5010
New Zealand
Directors

John Francis Digney - Director

Appointment date: 01 May 2023

ASIC Name: Qube Logistics (aust) Pty Ltd

Address: Cronulla, Nsw, 2230 Australia

Address used since 01 May 2023


Robert James Harvey - Director

Appointment date: 01 May 2023

Address: Yowie Bay, Nsw, 2228 Australia

Address used since 01 May 2023


Grant William Tregurtha - Director (Inactive)

Appointment date: 17 Jun 1997

Termination date: 01 Nov 2023

Address: Lower Hutt, 5010 New Zealand

Address used since 20 May 2016


Iain David Hill - Director (Inactive)

Appointment date: 01 May 2023

Termination date: 01 Nov 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 May 2023


Dion Brent Ross - Director (Inactive)

Appointment date: 17 Jun 1997

Termination date: 01 May 2023

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 05 May 2008


Zoe Nadia Dryden - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 30 Nov 2004

Address: Khandallah, Wellington,

Address used since 01 Apr 2004

Nearby companies

Toitu Ngati Porou Trustee Limited
113-119 The Terrace

Maori Must Dos Limited
L19, 113-119 The Terrace

Australia And New Zealand Education Law Association Limited
119 The Terrace

Cube Billing Limited
113-119 The Terrace

Deer Industry New Zealand Research Trust
Level 13, Pricewaterhousecoopers Tower

Ambrosia Land Limited
Minter Ellison