Shortcuts

Pioneer Energy Limited

Type: NZ Limited Company (Ltd)
9429038759758
NZBN
613390
Company Number
Registered
Company Status
010702585
GST Number
No Abn Number
Australian Business Number
D261210
Industry classification code
Hydro-electricity Generation
Industry classification description
Current address
11 Ellis Street
Alexandra 9320
New Zealand
Physical & registered & service address used since 05 Oct 2002
P O Box 275
Alexandra 9340
New Zealand
Postal address used since 26 Mar 2020
11 Ellis Street
Alexandra 9320
New Zealand
Office & delivery address used since 26 Mar 2020

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.

Addresses

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

Contact info
64 3 4400022
06 Mar 2019 Phone
maree.leitch@pioneerenergy.co.nz
17 Mar 2022 nzbn-reserved-invoice-email-address-purpose
enquire@pioneerenergy.co.nz
06 Mar 2019 Email
www.pioneerenergy.co.nz
06 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 15000000
Other (Other) Central Lakes Trust Cromwell
Central Otago
9342
New Zealand
Shares Allocation #2 Number of Shares: 25000000
Other (Other) Central Lakes Trust Cromwell
Central Otago
9342
New Zealand
Shares Allocation #3 Number of Shares: 5000000
Other (Other) Central Lakes Trust Cromwell
Central Otago
9342
New Zealand
Shares Allocation #4 Number of Shares: 3500000
Other (Other) Central Lakes Trust Cromwell
Central Otago
9342
New Zealand
Shares Allocation #5 Number of Shares: 27500000
Other (Other) Central Lakes Trust Cromwell
Central Otago
9342
New Zealand
Shares Allocation #6 Number of Shares: 35000000
Other (Other) Central Lakes Trust Cromwell
Central Otago
9342
New Zealand
Directors

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

Similar companies

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