Pioneer Energy Limited, a registered company, was registered on 30 Mar 1993. 9429038759758 is the New Zealand Business Number it was issued. "Hydro-electricity generation" (ANZSIC D261210) is how the company is categorised. This company has been supervised by 25 directors: William Hugh Moran - an active director whose contract began on 04 Sep 2017,
Robert James Hewett - an active director whose contract began on 04 Sep 2017,
Donald Mcgillivray Elder - an active director whose contract began on 01 Oct 2020,
Antony John Balfour - an active director whose contract began on 01 Oct 2020,
Jacqueline Margaret Cheyne - an active director whose contract began on 03 Oct 2022.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: P O Box 275, Alexandra, 9340 (type: postal, office).
Pioneer Energy Limited had been using Ellis Street, Alexandra as their physical address until 05 Oct 2002.
Previous names used by the company, as we found at BizDb, included: from 08 Jun 1999 to 25 Jan 2016 they were called Pioneer Generation Limited, from 30 Mar 1993 to 08 Jun 1999 they were called Central Electric Limited.
A total of 136000000 shares are issued to 6 shareholders (6 groups). The first group consists of 15000000 shares (11.03%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25000000 shares (18.38%). Lastly the third share allocation (5000000 shares 3.68%) made up of 1 entity.
Principal place of activity
11 Ellis Street, Alexandra, 9320 New Zealand
Previous addresses
Address #1: Ellis Street, Alexandra
Physical address used from 14 Oct 1999 to 05 Oct 2002
Address #2: 77 Centennial Avenue, Alexandra
Physical address used from 14 Oct 1999 to 14 Oct 1999
Address #3: 77 Centennial Avenue, Alexandra
Registered address used from 21 Jun 1999 to 05 Oct 2002
Basic Financial info
Total number of Shares: 136000000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000000 | |||
Other (Other) | Central Lakes Trust |
Cromwell Central Otago 9342 New Zealand |
30 Mar 1993 - |
Shares Allocation #2 Number of Shares: 25000000 | |||
Other (Other) | Central Lakes Trust |
Cromwell Central Otago 9342 New Zealand |
30 Mar 1993 - |
Shares Allocation #3 Number of Shares: 5000000 | |||
Other (Other) | Central Lakes Trust |
Cromwell Central Otago 9342 New Zealand |
30 Mar 1993 - |
Shares Allocation #4 Number of Shares: 3500000 | |||
Other (Other) | Central Lakes Trust |
Cromwell Central Otago 9342 New Zealand |
30 Mar 1993 - |
Shares Allocation #5 Number of Shares: 27500000 | |||
Other (Other) | Central Lakes Trust |
Cromwell Central Otago 9342 New Zealand |
30 Mar 1993 - |
Shares Allocation #6 Number of Shares: 35000000 | |||
Other (Other) | Central Lakes Trust |
Cromwell Central Otago 9342 New Zealand |
30 Mar 1993 - |
William Hugh Moran - Director
Appointment date: 04 Sep 2017
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 11 Jul 2023
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 14 Mar 2022
Address: Queenstown, 9371 New Zealand
Address used since 04 Sep 2017
Robert James Hewett - Director
Appointment date: 04 Sep 2017
Address: Rd 3, Lawrence, 9593 New Zealand
Address used since 20 Apr 2023
Address: Rd 3, Lawrence, 9593 New Zealand
Address used since 04 Sep 2017
Donald Mcgillivray Elder - Director
Appointment date: 01 Oct 2020
Address: Wanaka, 9305 New Zealand
Address used since 28 Jan 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Oct 2020
Antony John Balfour - Director
Appointment date: 01 Oct 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Oct 2020
Jacqueline Margaret Cheyne - Director
Appointment date: 03 Oct 2022
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 03 Oct 2022
Nicholas Romilly Lewis - Director (Inactive)
Appointment date: 27 Jul 2015
Termination date: 30 Sep 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 27 Jul 2015
Stuart Barry Heal - Director (Inactive)
Appointment date: 31 Jul 2007
Termination date: 30 Sep 2020
Address: Cromwell, 9310 New Zealand
Address used since 13 Oct 2015
Nicola Lane Crauford - Director (Inactive)
Appointment date: 17 Sep 2019
Termination date: 31 Aug 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 17 Sep 2019
Warren Boyce Mcnabb - Director (Inactive)
Appointment date: 22 Jul 2013
Termination date: 17 Sep 2019
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 30 May 2019
Address: Marlborough, Blenheim, 7240 New Zealand
Address used since 22 Jul 2013
Steven Sanderson - Director (Inactive)
Appointment date: 25 Jul 2008
Termination date: 04 Sep 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Oct 2012
Donald Douglas Stock - Director (Inactive)
Appointment date: 26 Jul 2011
Termination date: 04 Sep 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Oct 2012
Alison Rosemary Gerry - Director (Inactive)
Appointment date: 26 Jul 2010
Termination date: 27 Jul 2015
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 12 Oct 2012
Allan Kane - Director (Inactive)
Appointment date: 01 May 1998
Termination date: 22 Jul 2013
Address: 3 R D, Cromwell, 9383 New Zealand
Address used since 08 Oct 2010
Michael Luke Paardekooper - Director (Inactive)
Appointment date: 28 Jul 2000
Termination date: 26 Jul 2011
Address: Cromwell, 9310 New Zealand
Address used since 28 Jul 2000
John Ernest Nichol - Director (Inactive)
Appointment date: 01 May 1998
Termination date: 26 Jul 2010
Address: R D 2, Kaiapoi, 7692,
Address used since 30 Sep 2009
Duncan Varnham Fea - Director (Inactive)
Appointment date: 28 Jul 2000
Termination date: 25 Jul 2008
Address: Kelvin Heights, Queenstown,
Address used since 28 Jul 2000
Maxwell Robert Naylor - Director (Inactive)
Appointment date: 30 Mar 1993
Termination date: 28 Jul 2000
Address: Queenstown,
Address used since 30 Mar 1993
Linton Richard Byfield - Director (Inactive)
Appointment date: 28 Jul 1994
Termination date: 28 Jul 2000
Address: 55 Ocean Beach Road, Mt Maunganui,
Address used since 28 Jul 1994
James Eric Govan - Director (Inactive)
Appointment date: 30 Mar 1993
Termination date: 16 Aug 1999
Address: Dunedin,
Address used since 30 Mar 1993
Neil Garry Mcgregor - Director (Inactive)
Appointment date: 24 Jul 1996
Termination date: 26 Oct 1998
Address: Clyde,
Address used since 24 Jul 1996
Gavan James Herlihy - Director (Inactive)
Appointment date: 28 Jul 1994
Termination date: 31 Dec 1997
Address: R D 4, Ranfurly,
Address used since 28 Jul 1994
David Snelling Hill - Director (Inactive)
Appointment date: 25 Jan 1994
Termination date: 24 May 1996
Address: Queenstown,
Address used since 25 Jan 1994
Robert Geoffrey Ramshaw - Director (Inactive)
Appointment date: 30 Mar 1993
Termination date: 27 Jul 1994
Address: Arrowtown,
Address used since 30 Mar 1993
David Geofrey Ellis - Director (Inactive)
Appointment date: 30 Mar 1993
Termination date: 22 Mar 1994
Address: Aleandra,
Address used since 30 Mar 1993
Graham John Ebbett - Director (Inactive)
Appointment date: 30 Mar 1993
Termination date: 23 Sep 1993
Address: Alexandra,
Address used since 30 Mar 1993
Gibson Watson Consulting Limited
77 Centennial Avenue
Make It Your Business Limited
77 Centennial Avenue
Glencarron Ventures Limited
Level 2
Fraser Park Limited
77 Centennial Avenue
Athletics Alexandra Incorporated
Level 2
Alpine Hydro Systems Limited
Level 2 21 Brownston House
Griffin Creek Hydro Limited
107 Puriri Street
Kawatiri Energy Limited
C/-deloitte
Renewable Power Limited
187 Larnach Rd
Rf Safari's Offshore Limited
3a William Street
West Coast Hydro Limited
17 Mcleods Road