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 21 Mar 2024), the company uses 1 address: 40 Bloomfield Terrace, Hutt Central, Lower Hutt, 5010 (types include: registered, 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.
Previous addresses
Address: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand
Physical & registered address used from 13 Jul 2018 to 02 Jun 2022
Address: 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: 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: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt
Registered & physical address used from 10 Jul 2005 to 12 May 2008
Address: 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: 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: 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: Same As Registered Office
Physical address used from 19 Jun 1997 to 27 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Qube Logistics Limited Shareholder NZBN: 9429038216824 |
Hutt Central Lower Hutt 5010 New Zealand |
17 Jun 1997 - |
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
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