Pisa Pools Limited, a registered company, was incorporated on 08 Dec 2009. 9429031737166 is the NZBN it was issued. "Non-building construction nec" (ANZSIC E310947) is how the company was categorised. This company has been managed by 3 directors: Brandon John Fiebig - an active director whose contract started on 31 Mar 2024,
Wesley Graham Fiebig - an inactive director whose contract started on 08 Dec 2009 and was terminated on 31 Mar 2024,
Ailsa Caroline Blackburn - an inactive director whose contract started on 08 Dec 2009 and was terminated on 31 Mar 2024.
Updated on 23 May 2025, BizDb's database contains detailed information about 3 addresses the company registered, specifically: Level 1 69 Tarbet Street, Alexandra, 9340 (registered address),
Level 1 69 Tarbet Street, Alexandra, 9340 (service address),
69 Tarbert Street, Alexandra, Alexandra, 9320 (records address),
69 Tarbert Street, Alexandra, Alexandra, 9320 (shareregister address) among others.
Pisa Pools Limited had been using 74 Mountainview Road, Timaru as their registered address up until 29 Apr 2024.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group consists of 750 shares (75%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 125 shares (12.5%). Finally we have the third share allotment (125 shares 12.5%) made up of 1 entity.
Principal place of activity
74 Mountainview Road, Timaru, 7910 New Zealand
Previous addresses
Address #1: 74 Mountainview Road, Timaru, 7910 New Zealand
Registered & service address used from 24 Nov 2010 to 29 Apr 2024
Address #2: 54 Lothian Crescent, Invercargill 9812 New Zealand
Physical & registered address used from 15 Feb 2010 to 24 Nov 2010
Address #3: 7 Cairnmuir Crescent, Cromwell
Registered & physical address used from 08 Dec 2009 to 15 Feb 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 21 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 750 | |||
| Individual | Fiebig, Brandon John |
Cromwell Cromwell 9310 New Zealand |
22 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 125 | |||
| Individual | Blackburn, Ailsa Caroline |
Cromwell New Zealand |
08 Dec 2009 - |
| Shares Allocation #3 Number of Shares: 125 | |||
| Individual | Fiebig, Wesley Graham |
Crowmell New Zealand |
08 Dec 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cocks, Ola Margaret |
Glenwood Timaru 7910 New Zealand |
17 Feb 2011 - 18 Jan 2012 |
Brandon John Fiebig - Director
Appointment date: 31 Mar 2024
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 31 Mar 2024
Wesley Graham Fiebig - Director (Inactive)
Appointment date: 08 Dec 2009
Termination date: 31 Mar 2024
Address: Crowmell, Otago, 9310 New Zealand
Address used since 08 Dec 2009
Ailsa Caroline Blackburn - Director (Inactive)
Appointment date: 08 Dec 2009
Termination date: 31 Mar 2024
Address: Cromwell, Otago, 9310 New Zealand
Address used since 08 Dec 2009
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
Zenco Limited
45 Benmore Street
G.k.fyfe & Associates Limited
Unit 1b, 303 Blenheim Road
Jeff Allan (2013) Limited
100-104 Sophia Street
Neil Rich Builders Limited
92 Russley Road
North West Field Engineering Limited
17 Anne Street
Upline Holdings Limited
C/- Murray G Allott
Zephyr Adventures Limited
1 Sumner Street