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,
Larissa Ann Flavell - an inactive director whose contract started on 21 Nov 1991 and was terminated on 01 Apr 1996,
Terrance Edwin Flavell - an inactive director whose contract started on 21 Nov 1991 and was terminated on 01 Apr 1996.
Updated on 26 May 2025, 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: 13 Feb 2025
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
Larissa Ann Flavell - Director (Inactive)
Appointment date: 21 Nov 1991
Termination date: 01 Apr 1996
Address: Pakuranga, Auckland,
Address used since 21 Nov 1991
Terrance Edwin 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
Jay Sai Limited
99 Great South Road
Shop N Save Supermarket (nz) Limited
99 Great South Road
Clarence Marketing Limited
99 Great South Road
Earthpac Trustee Services Limited
99 Great South Road