Shortcuts

Pioneer Finance Holdings Limited

Type: NZ Limited Company (Ltd)
9429037761431
NZBN
925716
Company Number
Registered
Company Status
Current address
Level 1, 34 Molesworth Street
Thorndon
Wellington 6011
New Zealand
Registered & physical & service address used since 03 Jul 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5187
Individual Allison, Rosalind Glenross
Dunedin
9011
New Zealand
Entity (NZ Limited Company) Gca Legal Trustee 2020 Limited
Shareholder NZBN: 9429047897953
123 Vogel Street
Dunedin
9016
New Zealand
Individual Allison, Tony Donald Glenross
Dunedin
9011
New Zealand
Shares Allocation #2 Number of Shares: 9336
Individual Wills, Stephanie Claire
Individual Carruthers, Colin Robert Point Howard
Lower Hutt
5013
New Zealand
Individual Curtis, Michael Gerard Karori
Wellington
Shares Allocation #3 Number of Shares: 2075
Entity (NZ Limited Company) Land Partners Limited
Shareholder NZBN: 9429032061505
Ponsonby
Auckland
1011
New Zealand
Shares Allocation #4 Number of Shares: 9336
Entity (NZ Limited Company) Blue Inco Limited
Shareholder NZBN: 9429033428734
Rd 2
Hunterville
4782
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sproull, Craig Robert Greytown
Greytown
5712
New Zealand
Individual Sproull, Craig Robert Greytown
Greytown
5712
New Zealand
Individual Mclean, Stephanie Claire
Individual Mclean, Stephanie Claire
Individual Mclean, Stephanie Claire
Individual Mclean, Stephanie Claire
Individual Mclean, Stephanie Claire
Individual Sproull, Craig Robert Greytown
Greytown
5712
New Zealand
Entity Pcp Trustees Limited
Shareholder NZBN: 9429036203192
Company Number: 1263105
10 Brandon Street
Wellington
6011
New Zealand
Individual Sproull, Patsy Ann Greytown
Greytown
5712
New Zealand
Individual Sproull, Patsy Ann Greytown
Greytown
5712
New Zealand
Individual Sproull, Patsy Ann Greytown
Greytown
5712
New Zealand
Individual Sproull, Patsy Ann Greytown
Greytown
5712
New Zealand
Individual Sproull, Craig Robert Greytown
Greytown
5712
New Zealand
Entity Pcp Trustees Limited
Shareholder NZBN: 9429036203192
Company Number: 1263105
20 Customhouse Quay
Wellington
6011
New Zealand
Entity Pcp Trustees Limited
Shareholder NZBN: 9429036203192
Company Number: 1263105
10 Brandon Street
Wellington
6011
New Zealand
Individual Lloyd, Anna Riverstone Terraces
Upper Hutt
5018
New Zealand
Directors

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

Nearby companies

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