Pioneer Energy Limited (issued an NZBN of 9429038759758) was started on 30 Mar 1993. 5 addresess are currently in use by the company: P O Box 275, Alexandra, 9340 (type: postal, office). Ellis Street, Alexandra had been their physical address, up until 05 Oct 2002. Pioneer Energy Limited used other aliases, namely: Pioneer Generation Limited from 08 Jun 1999 to 25 Jan 2016, Central Electric Limited (30 Mar 1993 to 08 Jun 1999). 136000000 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 15000000 shares (11.03% of shares), namely:
Central Lakes Trust (an other) located at Cromwell, Central Otago postcode 9342. As far as the second group is concerned, a total of 1 shareholder holds 18.38% of all shares (25000000 shares); it includes
Central Lakes Trust (an other) - located at Cromwell, Central Otago. Next there is the third group of shareholders, share allocation (5000000 shares, 3.68%) belongs to 1 entity, namely:
Central Lakes Trust, located at Cromwell, Central Otago (an other). "Hydro-electricity generation" (ANZSIC D261210) is the classification the Australian Bureau of Statistics issued to Pioneer Energy Limited. The Businesscheck information was last updated on 14 Feb 2024.
Current address | Type | Used since |
---|---|---|
11 Ellis Street, Alexandra, 9320 | Physical & registered & service | 05 Oct 2002 |
P O Box 275, Alexandra, 9340 | Postal | 26 Mar 2020 |
11 Ellis Street, Alexandra, 9320 | Office & delivery | 26 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
William Hugh Moran
Oriental Bay, Wellington, 6011
Address used since 11 Jul 2023
Frankton, Queenstown, 9300
Address used since 14 Mar 2022
Queenstown, 9371
Address used since 04 Sep 2017 |
Director | 04 Sep 2017 - current |
Robert James Hewett
Rd 3, Lawrence, 9593
Address used since 20 Apr 2023
Rd 3, Lawrence, 9593
Address used since 04 Sep 2017 |
Director | 04 Sep 2017 - current |
Donald Mcgillivray Elder
Wanaka, 9305
Address used since 28 Jan 2021
Ilam, Christchurch, 8041
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - current |
Antony John Balfour
Rd 1, Queenstown, 9371
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - current |
Jacqueline Margaret Cheyne
Rd 2, Wanaka, 9382
Address used since 03 Oct 2022 |
Director | 03 Oct 2022 - current |
Nicholas Romilly Lewis
Khandallah, Wellington, 6035
Address used since 27 Jul 2015 |
Director | 27 Jul 2015 - 30 Sep 2022 |
Stuart Barry Heal
Cromwell, 9310
Address used since 13 Oct 2015 |
Director | 31 Jul 2007 - 30 Sep 2020 |
Nicola Lane Crauford
Karori, Wellington, 6012
Address used since 17 Sep 2019 |
Director | 17 Sep 2019 - 31 Aug 2020 |
Warren Boyce Mcnabb
Rd 1, Renwick, 7271
Address used since 30 May 2019
Marlborough, Blenheim, 7240
Address used since 22 Jul 2013 |
Director | 22 Jul 2013 - 17 Sep 2019 |
Steven Sanderson
Rd 1, Queenstown, 9371
Address used since 01 Oct 2012 |
Director | 25 Jul 2008 - 04 Sep 2017 |
Donald Douglas Stock
Mission Bay, Auckland, 1071
Address used since 01 Oct 2012 |
Director | 26 Jul 2011 - 04 Sep 2017 |
Alison Rosemary Gerry
Rd 1, Queenstown, 9371
Address used since 12 Oct 2012 |
Director | 26 Jul 2010 - 27 Jul 2015 |
Allan Kane
3 R D, Cromwell, 9383
Address used since 08 Oct 2010 |
Director | 01 May 1998 - 22 Jul 2013 |
Michael Luke Paardekooper
Cromwell, 9310
Address used since 28 Jul 2000 |
Director | 28 Jul 2000 - 26 Jul 2011 |
John Ernest Nichol
R D 2, Kaiapoi, 7692,
Address used since 30 Sep 2009 |
Director | 01 May 1998 - 26 Jul 2010 |
Duncan Varnham Fea
Kelvin Heights, Queenstown,
Address used since 28 Jul 2000 |
Director | 28 Jul 2000 - 25 Jul 2008 |
Maxwell Robert Naylor
Queenstown,
Address used since 30 Mar 1993 |
Director | 30 Mar 1993 - 28 Jul 2000 |
Linton Richard Byfield
55 Ocean Beach Road, Mt Maunganui,
Address used since 28 Jul 1994 |
Director | 28 Jul 1994 - 28 Jul 2000 |
James Eric Govan
Dunedin,
Address used since 30 Mar 1993 |
Director | 30 Mar 1993 - 16 Aug 1999 |
Neil Garry Mcgregor
Clyde,
Address used since 24 Jul 1996 |
Director | 24 Jul 1996 - 26 Oct 1998 |
Gavan James Herlihy
R D 4, Ranfurly,
Address used since 28 Jul 1994 |
Director | 28 Jul 1994 - 31 Dec 1997 |
David Snelling Hill
Queenstown,
Address used since 25 Jan 1994 |
Director | 25 Jan 1994 - 24 May 1996 |
Robert Geoffrey Ramshaw
Arrowtown,
Address used since 30 Mar 1993 |
Director | 30 Mar 1993 - 27 Jul 1994 |
David Geofrey Ellis
Aleandra,
Address used since 30 Mar 1993 |
Director | 30 Mar 1993 - 22 Mar 1994 |
Graham John Ebbett
Alexandra,
Address used since 30 Mar 1993 |
Director | 30 Mar 1993 - 23 Sep 1993 |
11 Ellis Street , Alexandra , 9320 |
Previous address | Type | Period |
---|---|---|
Ellis Street, Alexandra | Physical | 14 Oct 1999 - 05 Oct 2002 |
77 Centennial Avenue, Alexandra | Physical | 14 Oct 1999 - 14 Oct 1999 |
77 Centennial Avenue, Alexandra | Registered | 21 Jun 1999 - 05 Oct 2002 |
Shareholder Name | Address | Period |
---|---|---|
Central Lakes Trust Other (Other) |
Cromwell Central Otago 9342 |
30 Mar 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Central Lakes Trust Other (Other) |
Cromwell Central Otago 9342 |
30 Mar 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Central Lakes Trust Other (Other) |
Cromwell Central Otago 9342 |
30 Mar 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Central Lakes Trust Other (Other) |
Cromwell Central Otago 9342 |
30 Mar 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Central Lakes Trust Other (Other) |
Cromwell Central Otago 9342 |
30 Mar 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Central Lakes Trust Other (Other) |
Cromwell Central Otago 9342 |
30 Mar 1993 - current |
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 |
|
Molyneux Cricket Club Incorporated Level 2 |
Kawatiri Energy Limited Level 2 |
West Coast Hydro Limited 17 Mcleods Road |
Dcd Holdings Limited 2214b State Highway 6 Ngahere |
Amethyst Hydro Limited 146 Tainui Street |
Eighteen Ten Limited 10 Faulke Avenue |
Mid Western Energy Limited 34 Birch Street |