Pinnacle Software Limited was started on 22 Apr 1987 and issued a business number of 9429039613806. The registered LTD company has been supervised by 5 directors: Robert Allen Hale - an active director whose contract started on 07 Dec 1989,
Sharon Lee Hale - an inactive director whose contract started on 09 Jun 1996 and was terminated on 03 Aug 2021,
Scott Byron Darrow - an inactive director whose contract started on 22 Apr 1987 and was terminated on 09 Jun 1996,
Scott Byron Darrow - an inactive director whose contract started on 07 Dec 1989 and was terminated on 09 Jun 1996,
Allen James Hanline - an inactive director whose contract started on 07 Dec 1989 and was terminated on 20 Mar 1995.
According to our information (last updated on 10 Mar 2024), this company registered 1 address: 153 Lennon Access Road, Silverdale, 0993 (type: registered, physical).
Up until 11 Aug 2021, Pinnacle Software Limited had been using Unit G, Building 2, 106 Bush Road, Albany, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Hale, Sharon Lee (an individual) located at Silverdale postcode 0993.
The 2nd group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Hale, Robert Allen - located at Silverdale. Pinnacle Software Limited is classified as "Software development service nec" (business classification M700050).
Principal place of activity
153 Lennon Access Road, Silverdale, 0993 New Zealand
Previous addresses
Address #1: Unit G, Building 2, 106 Bush Road, Albany, Auckland, 0752 New Zealand
Registered address used from 01 Sep 2020 to 11 Aug 2021
Address #2: Building 2, Unit G, 106 Bush Road, Albany, Auckland New Zealand
Registered address used from 23 Nov 2004 to 01 Sep 2020
Address #3: 4th Floor, North City Centre Building, 129-155 Hurstmere Road, Takapuna
Registered address used from 09 Aug 1996 to 23 Nov 2004
Address #4: Stars Corp Building, Cnr Woodall Place And Wairau Road, Glenfield, Auckland
Registered address used from 14 May 1992 to 09 Aug 1996
Address #5: Same As Registered Office Address New Zealand
Physical address used from 20 Feb 1992 to 11 Aug 2021
Address #6: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hale, Sharon Lee |
Silverdale 0993 New Zealand |
22 Apr 1987 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Hale, Robert Allen |
Silverdale 0993 New Zealand |
22 Apr 1987 - |
Robert Allen Hale - Director
Appointment date: 07 Dec 1989
Address: Silverdale, 0993 New Zealand
Address used since 03 Aug 2021
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 14 Jul 2017
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 01 Sep 2010
Sharon Lee Hale - Director (Inactive)
Appointment date: 09 Jun 1996
Termination date: 03 Aug 2021
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 01 Sep 2010
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 14 Jul 2017
Scott Byron Darrow - Director (Inactive)
Appointment date: 22 Apr 1987
Termination date: 09 Jun 1996
Address: Velle Verde 1, Pasig City, Metro Manila, Philippines,
Address used since 22 Apr 1987
Scott Byron Darrow - Director (Inactive)
Appointment date: 07 Dec 1989
Termination date: 09 Jun 1996
Address: Velle Verde 1 Pasig City, Metro Manila, Philippines,
Address used since 07 Dec 1989
Allen James Hanline - Director (Inactive)
Appointment date: 07 Dec 1989
Termination date: 20 Mar 1995
Address: Epsom,
Address used since 07 Dec 1989
Sand Resources Limited
2 Tarndale Grove
Spark Transducers Limited
4 Tarndale Grove
Titanium New Zealand Limited
4 Tarndale Grove
Titanium Solutions Australia Limited
4 Tarndale Grove
Titanium Solutions Limited
4 Tarndale Grove
Okareka Investments Limited
4 Tarndale Grove
Applicable Limited
19 Tarndale Grove
Logistic Software Nz Limited
Building 2
Spookybit Limited
106a Bush Road
Titanium New Zealand Limited
4 Tarndale Grove
Titanium Solutions Limited
4 Tarndale Grove
Tradalia Limited
42 Tarndale Grove