General information

Allied Pinnacle Pastryhouse Limited

Type: NZ Limited Company (Ltd)
9429034374283
New Zealand Business Number
1749926
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F360915 - Food Wholesaling Nec
Industry classification codes with description

Allied Pinnacle Pastryhouse Limited (New Zealand Business Number 9429034374283) was registered on 12 Jan 2006. 5 addresess are currently in use by the company: Floor 6 Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 (type: registered, physical). Unit 5, 36 Hobill Avenue, Wiri, Auckland had been their physical address, up until 16 Aug 2021. Allied Pinnacle Pastryhouse Limited used more aliases, namely: The Pastryhouse Limited from 24 Oct 2013 to 18 May 2017, Fonterra Brands (The Pastryhouse) Limited (22 Feb 2006 to 24 Oct 2013) and Fonterra Brands (The Pastry House) Limited (12 Jan 2006 - 22 Feb 2006). 5000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 5000000 shares (100 per cent of shares), namely:
Allied Pinnacle New Zealand Limited (an entity) located at East Tamaki, Auckland postcode 2013. "Food wholesaling nec" (ANZSIC F360915) is the category the Australian Bureau of Statistics issued Allied Pinnacle Pastryhouse Limited. The Businesscheck database was updated on 29 Apr 2024.

Current address Type Used since
Floor 6 Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 Postal & office & delivery 06 Aug 2021
Floor 6 Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 Registered & physical & service 16 Aug 2021
Contact info
tye.kelly@alliedpinnacle.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Takao Ouchi
St Leonards, Nsw, 2065
Address used since 06 Aug 2021
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
Nerima, Tokyo, 177-0042
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Koh Matsumoto
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
Chatswood, Nsw, 2067
Address used since 06 Aug 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
Roseville Chase, Nsw, 2069
Address used since 01 Oct 2021
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
Director 01 Oct 2021 - current
Michael Granelli
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
West Pennant Hills, Nsw, 2125
Address used since 06 Aug 2021
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
Nsw, 2118
Address used since 31 Mar 2017
Director 12 Apr 2017 - 22 Jul 2022
Yasuhiro Hashimoto
Tokyo, 143-0025
Address used since 01 Apr 2019
Director 01 Apr 2019 - 30 Sep 2021
Robert Charles Rogers
1 Homebush Bay Drive, Rhodes Nsw, 2138
Address used since 01 Jan 1970
Krowera, Vic, 3945
Address used since 19 Dec 2019
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 24 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 24 Oct 2013 - 31 Mar 2017
Bruce Sabatta
Ballarat, Victoria, 3353
Address used since 01 Jan 1970
Concord, Nsw, 2137
Address used since 18 Mar 2014
Ballarat, Victoria, 3353
Address used since 01 Jan 1970
Director 18 Mar 2014 - 31 Mar 2017
Ian Wilton
Clontarf, Nsw, 2093
Address used since 24 Oct 2013
Director 24 Oct 2013 - 01 Feb 2016
Grant Alistair Duncan
Greenhithe, Auckland, 0632
Address used since 11 Feb 2013
Director 11 Feb 2013 - 24 Oct 2013
Shaun Christopher Brooks
Mount Eden, Auckland, 1024
Address used since 28 Jun 2013
Director 28 Jun 2013 - 24 Oct 2013
David Kent Mallinson
Glen Iris, Victoria 3146, Australia,
Address used since 02 Jun 2009
Director 02 Jun 2009 - 28 Jun 2013
Christopher Paul Caldwell
Rd 1, Howick, 2571
Address used since 31 Mar 2011
Director 31 Mar 2011 - 11 Feb 2013
Malcolm Wesley Smith
Rd 1, Silverdale 0994,
Address used since 19 May 2010
Director 30 Jun 2006 - 31 Mar 2011
Guy Roper
New Plymouth,
Address used since 01 Sep 2007
Director 01 Sep 2007 - 02 Jun 2009
Paul James Kilgour
Mt Albert, Auckland,
Address used since 12 Jan 2006
Director 12 Jan 2006 - 01 Sep 2007
Guy Michael Cowan
St Heliers, Auckland,
Address used since 01 May 2006
Director 12 Jan 2006 - 30 Jun 2006
Addresses
Principal place of activity
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 - 16 Aug 2021
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 Registered & physical 04 Apr 2014 - 08 Jul 2019
Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 Registered & physical 04 Nov 2013 - 04 Apr 2014
9 Princes Street, Auckland Registered & physical 12 Jan 2006 - 04 Nov 2013
Financial Data
Financial info
5000000
Total number of Shares
June
Annual return filing month
01 Jun 2022
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 5000000
Shareholder Name Address Period
Allied Pinnacle New Zealand Limited
Shareholder NZBN: 9429030049987
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
24 Oct 2013 - current

Historic shareholders

Shareholder Name Address Period
Tip Top Ice Cream Company Limited
Shareholder NZBN: 9429040225470
Company Number: 163348
Entity
12 Jan 2006 - 07 Jun 2011
Tip Top Ice Cream Company Limited
Shareholder NZBN: 9429040225470
Company Number: 163348
Entity
12 Jan 2006 - 07 Jun 2011
Fonterra Brands (tip Top) Limited
Shareholder NZBN: 9429040225470
Company Number: 163348
Entity
12 Jan 2006 - 07 Jun 2011
Fonterra Brands (new Zealand) Limited
Shareholder NZBN: 9429034603017
Company Number: 1678361
Entity
07 Jun 2011 - 24 Oct 2013
Fonterra Brands (tip Top) Limited
Shareholder NZBN: 9429040225470
Company Number: 163348
Entity
12 Jan 2006 - 07 Jun 2011
Fonterra Brands (new Zealand) Limited
Shareholder NZBN: 9429034603017
Company Number: 1678361
Entity
07 Jun 2011 - 24 Oct 2013

Ultimate Holding Company
Effective Date 31 Mar 2019
Name Nisshin Seifun Group Inc.
Type Company
Ultimate Holding Company Number 91524515
Country of origin JP
Address Level 4, Building G
1 Homebush Bay Drive, Rhodes
New South Wales 2138
Location
Companies nearby
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
Similar companies
Crean Epicurean 2011 Limited
Level 5
Origanoil Limited
Unit 2, Level 7, 36 Kitchener Street
Marianas Group Limited
Level 4, 52 Symonds Street
Additive Solutions Limited
Level 4, 52 Symonds Street
Yo Holdings Limited
Level 10, 34 Shortland Street
Maxum Foods NZ Limited
Level 8 41 Shortland Street