Allied Pinnacle New Zealand Limited (issued an NZ business identifier of 9429030049987) was launched on 18 Oct 2013. 7 addresess are currently in use by the company: 5 Cryers Road, East Tamaki, Auckland, 2013 (type: registered, service). Unit 5, 36 Hobill Avenue, Wiri, Auckland had been their physical address, up to 15 Sep 2021. Allied Pinnacle New Zealand Limited used other aliases, namely: Allied Mills New Zealand Limited from 20 Sep 2013 to 18 May 2017. 5000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 5000000 shares (100 per cent of shares), namely:
Allied Pinnacle Australia Pty Ltd (an other) located at 1 Homebush Bay Drive, Rhodes postcode NSW 2138. "Food mfg nec" (ANZSIC C119925) is the category the Australian Bureau of Statistics issued Allied Pinnacle New Zealand Limited. Our database was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 6 Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 | Office & postal & delivery | 07 Sep 2021 |
Floor 6 Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 15 Sep 2021 |
5 Cryers Road, East Tamaki, Auckland, 2013 | Registered & service | 19 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Takao Ouchi
St Leonards, Nsw, 2065
Address used since 07 Sep 2021
Nerima-ku, Tokyo, 177-0042
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
Koh Matsumoto
Chatswood, Nsw, 2067
Address used since 07 Sep 2021
Koganei City, Tokyo, 184-0005
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
Yosuke Taneya
Kirribilli, Nsw, 2061
Address used since 01 Jun 2022
Sydney, Nsw, 2000
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
David Ashley Pitt
Rhodes, 2138
Address used since 01 Jan 1970
Roseville Chase, 2069
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
Michael Granelli
West Pennant Hills, Nsw, 2125
Address used since 07 Sep 2021
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
Nsw, 2118
Address used since 31 Mar 2017
Rhodes, Nsw, 2138
Address used since 01 Jan 1970 |
Director | 12 Apr 2017 - 22 Jul 2022 |
Yasuhiro Hashimoto
2-5-3 Minami-magome Ota-ku, Tokyo, 143-0025
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 30 Sep 2021 |
Robert Charles Rogers
Krowera, Vic, 3945
Address used since 19 Dec 2019
1 Homebush Bay Drive, Rhodes Nsw, 2318
Address used since 01 Jan 1970 |
Director | 19 Dec 2019 - 30 Sep 2021 |
James Ajaka
Nsw, 2024
Address used since 31 Mar 2017
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
Rhodes, Nsw, 2138
Address used since 01 Jan 1970 |
Director | 12 Apr 2017 - 17 Dec 2019 |
Gregory Patrick Watts
West Pennant Hills, Nsw, 2125
Address used since 10 Mar 2017 |
Director | 10 Mar 2017 - 12 Apr 2017 |
Joseph Di Leo
Chiswick, NSW 2046
Address used since 18 Oct 2013
1 Homebush Bay Drive, Rhodes, New South Wales, 2138
Address used since 01 Jan 1970
1 Homebush Bay Drive, Rhodes, New South Wales, 2138
Address used since 01 Jan 1970 |
Director | 18 Oct 2013 - 31 Mar 2017 |
Bruce Sabatta
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
Concord, Nsw 2137,
Address used since 21 Dec 2013 |
Director | 21 Dec 2013 - 31 Mar 2017 |
Ian Wilton
Clontarf, Nsw, 2093
Address used since 18 Mar 2014 |
Director | 18 Mar 2014 - 01 Feb 2016 |
Ian Wilton
Clontarf, NSW 2093
Address used since 18 Oct 2013 |
Director | 18 Oct 2013 - 20 Dec 2013 |
Floor 6 Tower 1, 205 Queen Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Unit 5, 36 Hobill Avenue, Wiri, Auckland, 2104 | Physical & registered | 08 Jul 2019 - 15 Sep 2021 |
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 | Physical & registered | 04 Apr 2014 - 08 Jul 2019 |
Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical | 18 Oct 2013 - 04 Apr 2014 |
Shareholder Name | Address | Period |
---|---|---|
Allied Pinnacle Australia Pty Ltd Other (Other) |
1 Homebush Bay Drive Rhodes NSW 2138 |
18 Oct 2013 - current |
Effective Date | 31 Mar 2019 |
Name | Nisshin Seifun Group Inc. |
Type | Company |
Country of origin | JP |
Address |
25, Kanda-nishiki-cho 1-chome Chiyoda-ku Tokyo 101-8441 |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |
Pharmacare (new Zealand) Limited 80 Queen Street |
Pietra 13 Limited 60-64 Upper Queen St |
More Than Bakery Limited Level 6, 12 Viaduct Harbour Ave |
Sri's Foods Limited Level 2 |
Ascension Kitchen Limited 10 Glanville Terrace |
Farrah Breads Limited 470 Parnell Road |