Pinnacle Investments Limited, a registered company, was registered on 24 Oct 1991. 9429039040978 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: John Grahame Bowler - an active director whose contract started on 01 Apr 1996,
Terrance Edwin Flavell - an inactive director whose contract started on 21 Nov 1991 and was terminated on 01 Apr 1996,
Larissa Ann Flavell - an inactive director whose contract started on 21 Nov 1991 and was terminated on 01 Apr 1996.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 4 addresses the company uses, specifically: 8 Rahopara Street, Castor Bay, Auckland, 0620 (registered address),
8 Rahopara Street, Castor Bay, Auckland, 0620 (physical address),
8 Rahopara Street, Castor Bay, Auckland, 0620 (service address),
8 Rahopara Street, Castor Bay, Auckland, 0620 (other address) among others.
Pinnacle Investments Limited had been using 99 Great South Road, Epsom, Auckland as their physical address until 30 Oct 2020.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 30000 shares (30 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 70000 shares (70 per cent).
Other active addresses
Address #4: 8 Rahopara Street, Castor Bay, Auckland, 0620 New Zealand
Registered & physical & service address used from 30 Oct 2020
Previous addresses
Address #1: 99 Great South Road, Epsom, Auckland, 1051 New Zealand
Physical & registered address used from 28 Feb 2017 to 30 Oct 2020
Address #2: 107 Great South Road, Remuera, Auckland New Zealand
Physical & registered address used from 03 Dec 2002 to 28 Feb 2017
Address #3: Fauvel & Associates, 349 Remuera Road, Remuera, Auckland
Registered address used from 28 Nov 2001 to 03 Dec 2002
Address #4: Fauvel & Associates, 349 Remuera Road, Remuera, Auckland
Physical address used from 28 Nov 2001 to 28 Nov 2001
Address #5: 349 Remuera Road, Remuera, Auckland
Registered address used from 25 Nov 1999 to 28 Nov 2001
Address #6: 349 Remuera Road, Remuera, Auckland
Physical address used from 01 Jul 1997 to 28 Nov 2001
Address #7: 349 Remuera Road, Auckland
Registered address used from 08 Jul 1996 to 25 Nov 1999
Address #8: 428 Church Street, Penrose, Auckland
Registered address used from 29 May 1995 to 08 Jul 1996
Address #9: J'mall Office Block, Broderick Road, Johnsonville, Wellington
Registered address used from 20 Feb 1992 to 29 May 1995
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Director | Bowler, John Grahame |
Castor Bay Auckland 0620 New Zealand |
27 Apr 2016 - |
Shares Allocation #2 Number of Shares: 70000 | |||
Director | Bowler, John Grahame |
Castor Bay Auckland 0620 New Zealand |
27 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bowler, Merryl Elaine Ann |
Castor Bay Auckland New Zealand |
24 Oct 1991 - 21 Oct 2020 |
Individual | Bowler, John |
Castor Bay Auckland New Zealand |
24 Oct 1991 - 27 Apr 2016 |
John Grahame Bowler - Director
Appointment date: 01 Apr 1996
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 30 Nov 2015
Terrance Edwin Flavell - Director (Inactive)
Appointment date: 21 Nov 1991
Termination date: 01 Apr 1996
Address: Pakuranga, Auckland,
Address used since 21 Nov 1991
Larissa Ann Flavell - Director (Inactive)
Appointment date: 21 Nov 1991
Termination date: 01 Apr 1996
Address: Pakuranga, Auckland,
Address used since 21 Nov 1991
Kiwicam.co.nz Limited
99 Great South Road
Enterprise Dodd Trustee Services Limited
99 Great South Road
Spy Valley Trustee Services Limited
99 Great South Road
Jay Sai Limited
99 Great South Road
Shop N Save Supermarket (nz) Limited
99 Great South Road
Clarence Marketing Limited
99 Great South Road