Pioneer Manufacturing Limited, a registered company, was launched on 22 Dec 1994. 9429038660559 is the business number it was issued. This company has been run by 11 directors: Darin James Butler - an active director whose contract began on 31 Aug 2005,
Vaughan Keith Everest - an active director whose contract began on 01 Sep 2009,
Ross David Butler - an active director whose contract began on 29 Oct 2010,
Neil Christien Warren Tapsell - an active director whose contract began on 31 Oct 2013,
Raewyn Beverley Butler - an inactive director whose contract began on 29 Oct 2010 and was terminated on 12 Dec 2014.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: 19 Oropuriri Road, Waiwhakaiho, New Plymouth, 4312 (types include: postal, office).
Pioneer Manufacturing Limited had been using 1Mamaku Street, Inglewood as their registered address up to 05 Oct 2016.
A total of 1000000 shares are allocated to 11 shareholders (9 groups). The first group is comprised of 50000 shares (5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 630000 shares (63 per cent). Lastly there is the third share allocation (20000 shares 2 per cent) made up of 1 entity.
Principal place of activity
19 Oropuriri Road, Waiwhakaiho, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 1mamaku Street, Inglewood, 4330 New Zealand
Registered & physical address used from 17 Nov 2015 to 05 Oct 2016
Address #2: 1mamaku Street, Inglewood, 4330 New Zealand
Registered & physical address used from 27 Jun 2014 to 17 Nov 2015
Address #3: 26a Kowhai Street, Inglewood New Zealand
Physical & registered address used from 22 Dec 1994 to 27 Jun 2014
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Butler Corporate Trustee Limited Shareholder NZBN: 9429031006811 |
Waiwhakaiho New Plymouth 4312 New Zealand |
24 Aug 2011 - |
Shares Allocation #2 Number of Shares: 630000 | |||
Entity (NZ Limited Company) | Butler Corporate Trustee Limited Shareholder NZBN: 9429031006811 |
Waiwhakaiho New Plymouth 4312 New Zealand |
24 Aug 2011 - |
Shares Allocation #3 Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Butler Corporate Trustee Limited Shareholder NZBN: 9429031006811 |
Waiwhakaiho New Plymouth 4312 New Zealand |
24 Aug 2011 - |
Shares Allocation #4 Number of Shares: 28890 | |||
Individual | Coleman, Timothy Robert |
13 Mclean Street New Plymouth 4312 New Zealand |
01 Apr 2015 - |
Individual | Hodson, Renee Kathryn |
42 Calvert Road New Plymouth 4310 New Zealand |
01 Apr 2015 - |
Individual | Hodson, Jarrad Anthony Douglas |
42 Calvert Road New Plymouth 4310 New Zealand |
01 Apr 2015 - |
Shares Allocation #5 Number of Shares: 50000 | |||
Individual | Butler, Ross David |
New Plymouth 4312 New Zealand |
17 Sep 2010 - |
Shares Allocation #6 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Nitro Trustee Company Limited Shareholder NZBN: 9429031455251 |
Waiwhakaiho New Plymouth 4312 New Zealand |
17 Sep 2010 - |
Shares Allocation #7 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Zigzag Investments Limited Shareholder NZBN: 9429046007308 |
New Plymouth New Plymouth 4310 New Zealand |
21 Jun 2017 - |
Shares Allocation #8 Number of Shares: 35555 | |||
Individual | O'doherty, Tracey Lee |
1916 Carrington Road, Rd 4 New Plymouth 4374 New Zealand |
17 Sep 2010 - |
Shares Allocation #9 Number of Shares: 35555 | |||
Individual | Tapsell, Neil Christien Warren |
92 Ridgewood Drive, Rd1 New Plymouth 4371 New Zealand |
17 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fabish Family Limited Shareholder NZBN: 9429047026568 Company Number: 7011693 |
21 Devon Street West New Plymouth 4310 New Zealand |
10 Oct 2018 - 01 Feb 2023 |
Individual | Everest, Vaughan Keith |
31 Fillis Street New Plymouth 4310 New Zealand |
22 Dec 1994 - 24 Aug 2011 |
Individual | Edhouse, Robert Peter |
C/- Vaughan Everest, 31 Fillis Street New Plymouth 4310 New Zealand |
17 Sep 2010 - 01 Apr 2015 |
Individual | Middleton, John Cameron |
136 - 138 Powderham Street New Plymouth 4310 New Zealand |
17 Sep 2010 - 11 Oct 2011 |
Other | Butler Corporate Trustee Limited | 11 Sep 2018 - 10 Oct 2018 | |
Individual | Butler, Ross David |
C/- Vaughan Everest, 31 Fillis Street New Plymouth 4310 New Zealand |
17 Sep 2010 - 24 Aug 2011 |
Entity | Everest Consultancy Limited Shareholder NZBN: 9429035391982 Company Number: 1513628 |
17 Sep 2010 - 21 Jun 2017 | |
Entity | Strongline Holdings Limited Shareholder NZBN: 9429040807041 Company Number: 34863 |
22 Dec 1994 - 16 Oct 2006 | |
Individual | Middleton, John |
136 - 138 Powderham Street New Plymouth 4310 New Zealand |
22 Dec 1994 - 24 Aug 2011 |
Individual | Everest, Vaughan Keith |
31 Fillis Street New Plymouth 4310 New Zealand |
17 Sep 2010 - 11 Oct 2011 |
Entity | Everest Consultancy Limited Shareholder NZBN: 9429035391982 Company Number: 1513628 |
17 Sep 2010 - 21 Jun 2017 | |
Entity | Strongline Holdings Limited Shareholder NZBN: 9429040807041 Company Number: 34863 |
22 Dec 1994 - 16 Oct 2006 |
Darin James Butler - Director
Appointment date: 31 Aug 2005
Address: New Plymouth, 4312 New Zealand
Address used since 17 Sep 2022
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 10 Oct 2018
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 01 Sep 2014
Vaughan Keith Everest - Director
Appointment date: 01 Sep 2009
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 10 Jan 2020
Address: New Plymouth, 4310 New Zealand
Address used since 12 Oct 2015
Ross David Butler - Director
Appointment date: 29 Oct 2010
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 29 Oct 2010
Neil Christien Warren Tapsell - Director
Appointment date: 31 Oct 2013
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 31 Oct 2013
Raewyn Beverley Butler - Director (Inactive)
Appointment date: 29 Oct 2010
Termination date: 12 Dec 2014
Address: New Plymouth, 4312 New Zealand
Address used since 01 Sep 2014
Peter James Butler - Director (Inactive)
Appointment date: 22 Dec 1994
Termination date: 13 Jun 2010
Address: Inglewood, 4330 New Zealand
Address used since 22 Dec 1994
Robert Lewis Stronge - Director (Inactive)
Appointment date: 26 Jan 2001
Termination date: 01 Sep 2009
Address: Bucklands Beach, Auckland,
Address used since 26 Jan 2001
Harvey Newson Edward Sheppard - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 01 Sep 2009
Address: Auckland,
Address used since 31 Aug 2005
Lewis Patrick Stronge - Director (Inactive)
Appointment date: 22 Dec 1994
Termination date: 31 Aug 2005
Address: Howick,
Address used since 22 Dec 1994
Raewyn Beverley Butler - Director (Inactive)
Appointment date: 22 Dec 1994
Termination date: 31 Aug 2005
Address: Inglewood,
Address used since 22 Dec 1994
Nathan Samuel Stronge - Director (Inactive)
Appointment date: 22 Dec 1994
Termination date: 26 Jan 2001
Address: Panmure,
Address used since 22 Dec 1994
Elite Hydraulics Nz Limited
2 Parakau Road
New Plymouth Steel Supplies Limited
4 Oropuriri Road
New Plymouth Stainless Supplies Limited
4 Oropuriri Road
Ngamotu Cafe Limited
24 Golf Course Lane
Chainmill Holdings Limited
6 Dean Place
Bishell Building Limited
3 Hurlstone Drive