Pisa Pools Limited (issued an NZ business number of 9429031737166) was started on 08 Dec 2009. 4 addresses are currently in use by the company: Level 1 69 Tarbet Street, Alexandra, 9340 (type: registered, service). 74 Mountainview Road, Timaru had been their registered address, until 29 Apr 2024. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50 per cent of shares), namely:
Blackburn, Ailsa Caroline (an individual) located at Cromwell. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Fiebig, Wesley Graham (an individual) - located at Crowmell. "Non-building construction nec" (ANZSIC E310947) is the classification the ABS issued Pisa Pools Limited. Our data was updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
74 Mountainview Road, Timaru, 7910 | Physical | 24 Nov 2010 |
69 Tarbert Street, Alexandra, Alexandra, 9320 | Records & shareregister | 18 Apr 2024 |
Level 1 69 Tarbet Street, Alexandra, 9340 | Registered & service | 29 Apr 2024 |
Name and Address | Role | Period |
---|---|---|
Wesley Graham Fiebig
Crowmell, Otago, 9310
Address used since 08 Dec 2009 |
Director | 08 Dec 2009 - current |
Ailsa Caroline Blackburn
Cromwell, Otago, 9310
Address used since 08 Dec 2009 |
Director | 08 Dec 2009 - current |
74 Mountainview Road , Timaru , 7910 |
Previous address | Type | Period |
---|---|---|
74 Mountainview Road, Timaru, 7910 | Registered & service | 24 Nov 2010 - 29 Apr 2024 |
54 Lothian Crescent, Invercargill 9812 | Physical & registered | 15 Feb 2010 - 24 Nov 2010 |
7 Cairnmuir Crescent, Cromwell | Registered & physical | 08 Dec 2009 - 15 Feb 2010 |
Shareholder Name | Address | Period |
---|---|---|
Blackburn, Ailsa Caroline Individual |
Cromwell |
08 Dec 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Fiebig, Wesley Graham Individual |
Crowmell |
08 Dec 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Cocks, Ola Margaret Individual |
Glenwood Timaru 7910 |
17 Feb 2011 - 18 Jan 2012 |
Dunvegan Enterprises Limited 70 Mountain View Road |
|
Latitude Trading Limited 25 Orielton Place |
|
Sherwood Downs Homestead Limited 8 Monowai Place |
|
Hockey South Canterbury Incorporated Aorangi Park |
|
South Canterbury Amateur Athletics Club Incorporated Aorangi Park |
|
Copyfast NZ Limited 3 Hunter Hills Drive |
North West Field Engineering Limited 17 Anne Street |
Delta Builders Limited 480 Selwyn Street |
Canterbury Maintenance 2016 Limited 480 Selwyn Street |
Innovative Construction Solutions NZ Limited 7/31 Ely St |
G.k.fyfe & Associates Limited 115 Sherborne Street |
Avalon South Limited 12 Kenwyn Avenue |