Pinnacle Fishing Limited (issued a business number of 9429035768166) was started on 16 Sep 2003. 4 addresses are currently in use by the company: Level 1, 15 Bridge Street, Nelson, Nelson, 7010 (type: registered, service). 20 Oxford Street, Richmond, Richmond had been their registered address, up to 13 Jan 2025. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Brace, Vanessa Patricia (an individual) located at Westport postcode 7825. The Businesscheck data was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 72 Trafalgar Street, Nelson, 7010 | Physical & registered & service | 01 Oct 2019 |
| Level 1, 15 Bridge Street, Nelson, Nelson, 7010 | Registered & service | 13 Jan 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Vanessa Patricia Brace
Westport, 7825
Address used since 17 Sep 2010 |
Director | 16 Sep 2003 - current |
|
Trevor William James
Westport, 7825
Address used since 17 Sep 2010 |
Director | 16 Sep 2003 - 11 Mar 2023 |
| Previous address | Type | Period |
|---|---|---|
| 20 Oxford Street, Richmond, Richmond, 7020 | Registered & service | 18 Dec 2023 - 13 Jan 2025 |
| 72 Trafalgar Street, Nelson, 7010 | Registered & physical | 24 Sep 2013 - 01 Oct 2019 |
| Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 | Physical & registered | 27 Sep 2010 - 24 Sep 2013 |
| Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson | Registered & physical | 19 Sep 2008 - 27 Sep 2010 |
| West Yates Chartered Accountants, 72 Trafalgar Street, Nelson | Registered & physical | 28 Sep 2007 - 19 Sep 2008 |
| 72 Trafalgar Street, Nelson | Physical & registered | 16 Sep 2003 - 28 Sep 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brace, Vanessa Patricia Individual |
Westport 7825 |
16 Sep 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
James, Trevor William Individual |
Westport 7825 |
16 Sep 2003 - 26 Sep 2023 |
![]() |
Star Keys Ii Limited 72 Trafalgar Street |
![]() |
Oaklands Milk Limited 72 Trafalgar Street |
![]() |
The Car Company Automotive Limited 72 Trafalgar Street |
![]() |
Tk Anderson Trustee Services Limited 72 Trafalgar Street |
![]() |
Port Hardy Farms Limited 72 Trafalgar Street |
![]() |
Octagon (terrace Management) Limited 72 Trafalgar Street |