Pioneer Finance Holdings Limited was launched on 14 Sep 1998 and issued a New Zealand Business Number of 9429037761431. This registered LTD company has been supervised by 6 directors: Brian David Fitzgerald - an active director whose contract started on 12 May 2017,
Joe Duncan - an active director whose contract started on 01 Feb 2022,
Carey Patrick Brunel - an active director whose contract started on 01 Feb 2022,
Stephaine M. - an inactive director whose contract started on 14 Sep 1998 and was terminated on 01 Feb 2022,
Michael Gerard Curtis - an inactive director whose contract started on 14 Sep 1998 and was terminated on 01 Feb 2022.
As stated in BizDb's data (updated on 01 Apr 2024), this company uses 1 address: Level 1, 34 Molesworth Street, Thorndon, Wellington, 6011 (category: registered, physical).
Up to 03 Jul 2019, Pioneer Finance Holdings Limited had been using Level 12, 20 Customhouse Quay, Wellington as their registered address.
A total of 20747 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 2075 shares are held by 1 entity, namely:
Land Partners Limited (an entity) located at Ponsonby, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 45 per cent shares (exactly 9336 shares) and includes
Blue Inco Limited - located at Rd 2, Hunterville.
The next share allotment (9336 shares, 45%) belongs to 3 entities, namely:
Carruthers, Colin Robert, located at Point Howard, Lower Hutt (an individual),
Mclean, Stephanie Claire (an individual),
Curtis, Michael Gerard, located at Karori, Wellington (an individual).
Previous addresses
Address: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 20 Jun 2018 to 03 Jul 2019
Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 23 Feb 2015 to 20 Jun 2018
Address: C/- Curtis Mclean Limited, Level 7, 234 Wakefield Street, Wellington New Zealand
Registered address used from 13 Apr 2000 to 23 Feb 2015
Address: C/- Curtis Mclean Limited, Level 7, 234 Wakefield Street, Wellington
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: C/- Curtis Mclean Limited, Level 7, 234 Wakefield Street, Wellington New Zealand
Physical address used from 15 Sep 1998 to 23 Feb 2015
Basic Financial info
Total number of Shares: 20747
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2075 | |||
Entity (NZ Limited Company) | Land Partners Limited Shareholder NZBN: 9429032061505 |
Ponsonby Auckland 1011 New Zealand |
16 Feb 2022 - |
Shares Allocation #2 Number of Shares: 9336 | |||
Entity (NZ Limited Company) | Blue Inco Limited Shareholder NZBN: 9429033428734 |
Rd 2 Hunterville 4782 New Zealand |
16 Feb 2022 - |
Shares Allocation #3 Number of Shares: 9336 | |||
Individual | Carruthers, Colin Robert |
Point Howard Lower Hutt 5013 New Zealand |
03 Dec 2020 - |
Individual | Mclean, Stephanie Claire | 14 Sep 1998 - | |
Individual | Curtis, Michael Gerard |
Karori Wellington |
14 Sep 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sproull, Craig Robert |
Greytown Greytown 5712 New Zealand |
24 Jun 2005 - 16 Feb 2022 |
Entity | Pcp Trustees Limited Shareholder NZBN: 9429036203192 Company Number: 1263105 |
10 Brandon Street Wellington 6011 New Zealand |
24 Jun 2005 - 06 Aug 2020 |
Individual | Sproull, Patsy Ann |
Greytown Greytown 5712 New Zealand |
24 Jun 2005 - 16 Feb 2022 |
Individual | Sproull, Patsy Ann |
Greytown Greytown 5712 New Zealand |
24 Jun 2005 - 16 Feb 2022 |
Individual | Sproull, Patsy Ann |
Greytown Greytown 5712 New Zealand |
24 Jun 2005 - 16 Feb 2022 |
Individual | Sproull, Patsy Ann |
Greytown Greytown 5712 New Zealand |
24 Jun 2005 - 16 Feb 2022 |
Individual | Sproull, Craig Robert |
Greytown Greytown 5712 New Zealand |
24 Jun 2005 - 16 Feb 2022 |
Individual | Sproull, Craig Robert |
Greytown Greytown 5712 New Zealand |
24 Jun 2005 - 16 Feb 2022 |
Individual | Sproull, Craig Robert |
Greytown Greytown 5712 New Zealand |
24 Jun 2005 - 16 Feb 2022 |
Entity | Pcp Trustees Limited Shareholder NZBN: 9429036203192 Company Number: 1263105 |
20 Customhouse Quay Wellington 6011 New Zealand |
24 Jun 2005 - 06 Aug 2020 |
Entity | Pcp Trustees Limited Shareholder NZBN: 9429036203192 Company Number: 1263105 |
10 Brandon Street Wellington 6011 New Zealand |
24 Jun 2005 - 06 Aug 2020 |
Individual | Lloyd, Anna |
Riverstone Terraces Upper Hutt 5018 New Zealand |
08 Sep 2015 - 06 May 2019 |
Brian David Fitzgerald - Director
Appointment date: 12 May 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 12 May 2017
Joe Duncan - Director
Appointment date: 01 Feb 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Feb 2022
Carey Patrick Brunel - Director
Appointment date: 01 Feb 2022
Address: Tawharanui Peninsula, Rd 6, Warkworth, 0986 New Zealand
Address used since 01 Feb 2022
Stephaine M. - Director (Inactive)
Appointment date: 14 Sep 1998
Termination date: 01 Feb 2022
Michael Gerard Curtis - Director (Inactive)
Appointment date: 14 Sep 1998
Termination date: 01 Feb 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 14 Sep 1998
Craig Robert Sproull - Director (Inactive)
Appointment date: 14 Sep 1998
Termination date: 01 Feb 2022
Address: Greytown, Greytown, 5712 New Zealand
Address used since 18 Jun 2014
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Rhino Building Limited
Level 16
Real Estate Investar Limited
10 Brandon Street