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 7 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,
Tony Donald Allison - an active director whose contract started on 10 Oct 2024,
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 07 May 2025), 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 25934 shares are allotted to 4 groups (8 shareholders in total). As far as the first group is concerned, 5187 shares are held by 3 entities, namely:
Allison, Rosalind (an individual) located at Glenross, Dunedin postcode 9011,
Gca Legal Trustee 2020 Limited (an entity) located at 123 Vogel Street, Dunedin postcode 9016,
Allison, Tony Donald (an individual) located at Glenross, Dunedin postcode 9011.
The next share allotment (2075 shares, 8%) belongs to 1 entity, namely:
Land Partners Limited, located at Ponsonby, Auckland (an entity).
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: 25934
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5187 | |||
| Individual | Allison, Rosalind |
Glenross Dunedin 9011 New Zealand |
07 Oct 2024 - |
| Entity (NZ Limited Company) | Gca Legal Trustee 2020 Limited Shareholder NZBN: 9429047897953 |
123 Vogel Street Dunedin 9016 New Zealand |
07 Oct 2024 - |
| Individual | Allison, Tony Donald |
Glenross Dunedin 9011 New Zealand |
07 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 9336 | |||
| Individual | Wills, Stephanie Claire | 18 Sep 2024 - | |
| Individual | Carruthers, Colin Robert |
Point Howard Lower Hutt 5013 New Zealand |
03 Dec 2020 - |
| Individual | Curtis, Michael Gerard |
Karori Wellington |
14 Sep 1998 - |
| Shares Allocation #3 Number of Shares: 2075 | |||
| Entity (NZ Limited Company) | Land Partners Limited Shareholder NZBN: 9429032061505 |
Ponsonby Auckland 1011 New Zealand |
16 Feb 2022 - |
| Shares Allocation #4 Number of Shares: 9336 | |||
| Entity (NZ Limited Company) | Blue Inco Limited Shareholder NZBN: 9429033428734 |
Rd 2 Hunterville 4782 New Zealand |
16 Feb 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| 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 | Mclean, Stephanie Claire | 14 Sep 1998 - 18 Sep 2024 | |
| Individual | Mclean, Stephanie Claire | 14 Sep 1998 - 18 Sep 2024 | |
| Individual | Mclean, Stephanie Claire | 14 Sep 1998 - 18 Sep 2024 | |
| Individual | Mclean, Stephanie Claire | 14 Sep 1998 - 18 Sep 2024 | |
| Individual | Mclean, Stephanie Claire | 14 Sep 1998 - 18 Sep 2024 | |
| 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 |
| 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: Raglan, Raglan, 3225 New Zealand
Address used since 01 Jun 2024
Address: Tawharanui Peninsula, Rd 6, Warkworth, 0986 New Zealand
Address used since 01 Feb 2022
Tony Donald Allison - Director
Appointment date: 10 Oct 2024
Address: Glenross, Dunedin, 9011 New Zealand
Address used since 10 Oct 2024
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
Stephaine M. - Director (Inactive)
Appointment date: 14 Sep 1998
Termination date: 01 Feb 2022
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Real Estate Investar Limited
10 Brandon Street
Arvada Holdings Limited
Level 16