General information

Allied Pinnacle New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030049987
New Zealand Business Number
4664759
Company Number
Registered
Company Status
C119925 - Food Mfg Nec
Industry classification codes with description

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 31 May 2025.

Current address Type Used since
Floor 6 Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 Delivery & postal & office 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
Directors
Name and Address Role Period
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
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
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
Concord, Nsw 2137,
Address used since 21 Dec 2013
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
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
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 - 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
Financial Data
Financial info
5000000
Total number of Shares
September
Annual return filing month
December
Financial report filing month
16 Dec 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 5000000
Shareholder Name Address Period
Allied Pinnacle Australia Pty Ltd
Other (Other)
1 Homebush Bay Drive
Rhodes
NSW 2138
18 Oct 2013 - current

Ultimate Holding Company
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
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
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