Shortcuts

Pisl Limited

Type: NZ Limited Company (Ltd)
9429032257847
NZBN
107979
Company Number
Registered
Company Status
Current address
4 Raukawa Street
Strathmore Park
Wellington 6022
New Zealand
Registered & physical & service address used since 30 Nov 2020
Gpo Box 4032
Sydney Nsw 2001
Australia
Postal address used since 06 Sep 2021
4 Raukawa Street
Strathmore Park
Wellington 6022
New Zealand
Office & delivery address used since 06 Sep 2021

Pisl Limited, a registered company, was registered on 28 Mar 1980. 9429032257847 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Harvey Wu - an active director whose contract started on 02 Sep 1991,
Peter Harry Wise - an active director whose contract started on 02 Sep 1991,
Nathan Wise - an active director whose contract started on 30 Jun 2006,
Richard Dale Peterson - an inactive director whose contract started on 02 Sep 1991 and was terminated on 27 Apr 2016,
David John Henderson - an inactive director whose contract started on 02 Sep 1991 and was terminated on 30 Jun 2006.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Level 4, 15 Bourke Road, Mascot, 2020 (types include: postal, postal).
Pisl Limited had been using 315 Rosebank Road, Avondale, Auckland as their registered address up to 30 Nov 2020.
Past names for the company, as we found at BizDb, included: from 28 Mar 1980 to 14 May 2010 they were called Potter Interior Systems Limited.
A single entity owns all company shares (exactly 1000000 shares) - Mpower Group Limited - located at 2020, 15 Bourke Road, Mascot Nsw.

Addresses

Other active addresses

Address #4: Level 4, 15 Bourke Road, Mascot, 2020 Australia

Postal address used from 04 Sep 2023

Principal place of activity

4 Raukawa Street, Strathmore Park, Wellington, 6022 New Zealand


Previous addresses

Address #1: 315 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 01 Oct 2020 to 30 Nov 2020

Address #2: Unit B, 237 Bush Road, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 14 Jul 2016 to 01 Oct 2020

Address #3: Level 19, Morrison Kent House, 105 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 10 Sep 2014 to 14 Jul 2016

Address #4: Level 5, 38 Waring Taylor Street, Wellington, 6011 New Zealand

Physical & registered address used from 19 Jan 2011 to 10 Sep 2014

Address #5: Level 10 Bayleys Building, Brandon St, Wellington New Zealand

Physical & registered address used from 28 Jul 2006 to 19 Jan 2011

Address #6: Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington

Registered address used from 17 Dec 1999 to 28 Jul 2006

Address #7: Level 11, Morrison Kent House, 105 The Terrace, Wellington

Registered address used from 05 Oct 1998 to 17 Dec 1999

Address #8: Level 9, Hitachi Data Systems House, 48-54 Mulgrave Street, Wellington

Physical address used from 05 Oct 1998 to 28 Jul 2006

Address #9: Level 11, Morrison Kent House, 105 The Terrace, Wellington

Physical address used from 05 Oct 1998 to 05 Oct 1998

Address #10: Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrrace, Wellington

Physical address used from 05 Oct 1998 to 05 Oct 1998

Address #11: Level 20, Marac House, 105-109 The Terrace, Wellington

Registered address used from 06 Feb 1997 to 05 Oct 1998

Contact info
61 2 87884600
06 Sep 2021 Phone
accounts@mpower.com.au
04 Sep 2023 nzbn-reserved-invoice-email-address-purpose
neil.langridge@mpower.com.au
06 Sep 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Other (Other) Mpower Group Limited 15 Bourke Road
Mascot Nsw
2020
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wise, Peter Harry 623 New South Head Road
Sydney, Australia

Ultimate Holding Company

22 Sep 2020
Effective Date
Mpower Group Limited
Name
Listed
Type
AU
Country of origin
Suite 3204 Level 32 Australia Square
264 George Street
Sydney Nsw 2000
Australia
Address
Directors

Harvey Wu - Director

Appointment date: 02 Sep 1991

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 07 Sep 2010


Peter Harry Wise - Director

Appointment date: 02 Sep 1991

ASIC Name: Mpower Group Limited

Address: Mascot, Sydney, 2020 Australia

Address: 623 New South Head Road, Sydney, Australia

Address used since 01 Sep 2004

Address: 133 Castlereagh Street, Sydney Nsw, 2000 Australia

Address: 264 George Street, Sydney Nsw, 2000 Australia


Nathan Wise - Director

Appointment date: 30 Jun 2006

ASIC Name: Mpower Group Limited

Address: Mascot, Sydney, 2020 Australia

Address: 133 Castlereagh Street, Sydney Nsw, 2000 Australia

Address: Bellevue Hill, 2023 Australia

Address used since 07 Dec 2013

Address: 264 George Street, Sydney Nsw, 2000 Australia


Richard Dale Peterson - Director (Inactive)

Appointment date: 02 Sep 1991

Termination date: 27 Apr 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 02 Sep 1991


David John Henderson - Director (Inactive)

Appointment date: 02 Sep 1991

Termination date: 30 Jun 2006

Address: Petersham, Sydney N.s.w., Australia,

Address used since 24 Sep 2005


Ronald Francis Gibson - Director (Inactive)

Appointment date: 01 Sep 1991

Termination date: 30 Jun 1999

Address: Warkworth,

Address used since 01 Sep 1991

Nearby companies

No. 1 Lighting Limited
237e Bush Road

J C Mccall Plumbing Contractors Limited
Unit E 237 Bush Road

Squares Property Services Limited
Unit E/237 Bush Road

Efun Limited
235f Bush Road

Goods Exchange Limited
235c Bush Road

Bush Road Liquor Limited
Unit A, 235 Bush Road