Pinnacle International Group Limited was launched on 12 Dec 2013 and issued a business number of 9429041025376. The registered LTD company has been run by 6 directors: Vicky Hanqi Lu - an active director whose contract began on 01 Feb 2022,
Junnan Yi - an active director whose contract began on 01 Jul 2023,
Ruisi Sun - an inactive director whose contract began on 01 Dec 2020 and was terminated on 01 Feb 2022,
Vicky Hanqi Lu - an inactive director whose contract began on 05 Sep 2019 and was terminated on 15 Jan 2021,
Weijun Zhao - an inactive director whose contract began on 01 Apr 2019 and was terminated on 01 Feb 2020.
According to BizDb's information (last updated on 18 Mar 2024), this company uses 1 address: 1A 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 05 Jul 2021, Pinnacle International Group Limited had been using 1A 6 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Prestige & Associates Limited (an entity) located at Auckland Central, Auckland postcode 1010. Pinnacle International Group Limited was classified as "Tax agent" (business classification M693250).
Previous addresses
Address: 1a 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 29 May 2019 to 05 Jul 2021
Address: Level 1, 85 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 13 Nov 2018 to 29 May 2019
Address: 3 Lomita Road, Johnsonville, Wellington, 6037 New Zealand
Physical & registered address used from 17 Jul 2017 to 13 Nov 2018
Address: Unit 18, 465 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 06 Jun 2017 to 17 Jul 2017
Address: Unit 18, 465 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 26 Jan 2017 to 06 Jun 2017
Address: Level 1, 40 Eden Crescent, Auckland, 1010 New Zealand
Registered & physical address used from 12 Dec 2013 to 26 Jan 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Prestige & Associates Limited Shareholder NZBN: 9429030107588 |
Auckland Central Auckland 1010 New Zealand |
14 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lu, Vicky Hanqi |
Remuera Auckland 1050 New Zealand |
01 Oct 2016 - 03 Jan 2017 |
Entity | Pinnacle International Holding Group Limited Shareholder NZBN: 9429043350339 Company Number: 6120748 |
Mt Eden Auckland 1024 New Zealand |
03 Jan 2017 - 14 Dec 2021 |
Entity | Pinnacle International Holding Group Limited Shareholder NZBN: 9429043350339 Company Number: 6120748 |
Auckland Central Auckland 1010 New Zealand |
03 Jan 2017 - 14 Dec 2021 |
Individual | Lu, Wenjie |
Mount Roskill Auckland 1041 New Zealand |
31 Aug 2015 - 01 Oct 2016 |
Entity | Pallaris Trustee Limited Shareholder NZBN: 9429030001107 Company Number: 4748419 |
12 Dec 2013 - 31 Aug 2015 | |
Individual | Lu, Vicky Hanoi |
Remuera Auckland 1050 New Zealand |
01 Oct 2016 - 01 Oct 2016 |
Entity | Pallaris Trustee Limited Shareholder NZBN: 9429030001107 Company Number: 4748419 |
12 Dec 2013 - 31 Aug 2015 |
Ultimate Holding Company
Vicky Hanqi Lu - Director
Appointment date: 01 Feb 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Feb 2022
Junnan Yi - Director
Appointment date: 01 Jul 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2023
Ruisi Sun - Director (Inactive)
Appointment date: 01 Dec 2020
Termination date: 01 Feb 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Dec 2020
Vicky Hanqi Lu - Director (Inactive)
Appointment date: 05 Sep 2019
Termination date: 15 Jan 2021
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 05 Sep 2019
Weijun Zhao - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 01 Feb 2020
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Apr 2019
Vicky Hanqi Lu - Director (Inactive)
Appointment date: 12 Dec 2013
Termination date: 31 Mar 2019
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 05 Nov 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2016
City Property Service Limited
121a Ironside Road
Motoko Aotearoa Health Through Education Foundation
11b Lomita Road
J & S Decorators Limited
2 Adair Way
Youthworkz Trust
8 Lenox Grove
Mfc Consulting Limited
1 Adair Way
Nima Enterprises Limited
1 Adair Way
Accounting Needs & Finance Limited
3 Zande Terrace
Boostnest Chartered Accountants Limited
6 Windermeer Grove
Crook Limited
26 John Sims Drive
Marc Limited
60 Catherine Crescent
Nz Tax Accountants Limited
2604/24b Moorefield Rd
Salient Networks Limited
41 Baylands Drive