Pioneer Development Limited, a registered company, was launched on 18 May 2016. 9429042355946 is the NZBN it was issued. "Land development or subdivision (excluding construction)" (business classification E321120) is how the company has been categorised. This company has been supervised by 5 directors: Ramiza Sangita Laxman - an active director whose contract began on 18 May 2016,
Shadab Ali Khan - an active director whose contract began on 18 May 2016,
Shadaab Ali Khan - an active director whose contract began on 18 May 2016,
Amanda Louise Kelly - an inactive director whose contract began on 18 May 2016 and was terminated on 01 Oct 2017,
Marcus Daniel Hiwinui Heke - an inactive director whose contract began on 18 May 2016 and was terminated on 01 Oct 2017.
Last updated on 03 Jun 2025, the BizDb database contains detailed information about 6 addresses the company registered, namely: 176 Young Road, Paengaroa, 3189 (registered address),
176 Young Road, Paengaroa, 3189 (service address),
176 Young Road, Rd 9, Paengaroa, 3189 (office address),
176 Young Road, Rd 9, Paengaroa, 3189 (delivery address) among others.
Pioneer Development Limited had been using 52 No 3 Road, Rd 3, Te Puke as their registered address until 12 Sep 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 176b Young Road, Paengaroa, 3189 New Zealand
Physical & service & registered address used from 12 Sep 2022
Address #5: 176 Young Road, Rd 9, Paengaroa, 3189 New Zealand
Office & delivery address used from 03 Sep 2024
Address #6: 176 Young Road, Paengaroa, 3189 New Zealand
Registered & service address used from 11 Sep 2024
Principal place of activity
176b Young Road, Paengaroa, 3189 New Zealand
Previous address
Address #1: 52 No 3 Road, Rd 3, Te Puke, 3183 New Zealand
Registered & physical address used from 18 May 2016 to 12 Sep 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Khan, Shadaab Ali |
Paengaroa 3189 New Zealand |
18 May 2016 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Laxman, Ramiza Sangita |
Paengaroa 3189 New Zealand |
07 Dec 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Laxman-khan, Ramiza Sangita |
Rd 3 Te Puke 3183 New Zealand |
18 May 2016 - 07 Dec 2017 |
| Director | Laxman-khan, Ramiza Sangita |
Rd 3 Te Puke 3183 New Zealand |
18 May 2016 - 07 Dec 2017 |
| Individual | Kelly, Amanda Louise |
Rd 3 Te Puke 3183 New Zealand |
18 May 2016 - 01 Oct 2017 |
| Director | Amanda Louise Kelly |
Rd 3 Te Puke 3183 New Zealand |
18 May 2016 - 01 Oct 2017 |
| Director | Marcus Daniel Hiwinui Heke |
Rd 3 Te Puke 3183 New Zealand |
18 May 2016 - 01 Oct 2017 |
| Individual | Heke, Marcus Daniel Hiwinui |
Rd 3 Te Puke 3183 New Zealand |
18 May 2016 - 01 Oct 2017 |
Ramiza Sangita Laxman - Director
Appointment date: 18 May 2016
Address: Paengaroa, 3189 New Zealand
Address used since 03 Sep 2022
Address: Rd 3, Te Puke, 3183 New Zealand
Address used since 18 May 2016
Shadab Ali Khan - Director
Appointment date: 18 May 2016
Address: Paengaroa, 3189 New Zealand
Address used since 03 Sep 2022
Shadaab Ali Khan - Director
Appointment date: 18 May 2016
Address: Rd 3, Te Puke, 3183 New Zealand
Address used since 18 May 2016
Amanda Louise Kelly - Director (Inactive)
Appointment date: 18 May 2016
Termination date: 01 Oct 2017
Address: Rd 3, Te Puke, 3183 New Zealand
Address used since 18 May 2016
Marcus Daniel Hiwinui Heke - Director (Inactive)
Appointment date: 18 May 2016
Termination date: 01 Oct 2017
Address: Rd 3, Te Puke, 3183 New Zealand
Address used since 18 May 2016
Vincent House Trust
58 No 3 Road
Vincent House Recovery Trust
78 No.3 Road
The Bay Of Plenty Sikh Society New Zealand Trust
26 No 3 Road
Japanese Outboard & Spares Limited
19 Bayview Street
Angan Restaurant & Bar Limited
5a Gray Avenue
Te Puke Sports And Recreation Club Incorporated
Atuaroa Avenue
Dms Benner Road Limited
195 Devonport Road
Honore Developments Limited
12 Mandalay Key
Mangatawa Developments Limited
46 Tareha Lane
Omok Limited
Suite 1
Parkatu Limited
51 Golden Sands Drive
Roydon Place Development Limited
41 Merriman Place