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 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 750 shares (75 per cent of shares), namely:
Fiebig, Brandon John (an individual) located at Cromwell, Cromwell postcode 9310. When considering the second group, a total of 1 shareholder holds 12.5 per cent of all shares (exactly 125 shares); it includes
Blackburn, Ailsa Caroline (an individual) - located at Cromwell. Moving on to the 3rd group of shareholders, share allocation (125 shares, 12.5%) belongs to 1 entity, namely:
Fiebig, Wesley Graham, located at Crowmell (an individual). "Non-building construction nec" (ANZSIC E310947) is the classification the ABS issued Pisa Pools Limited. Our data was updated on 23 May 2025.
| 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 |
|---|---|---|
|
Brandon John Fiebig
Cromwell, Cromwell, 9310
Address used since 31 Mar 2024 |
Director | 31 Mar 2024 - current |
|
Wesley Graham Fiebig
Crowmell, Otago, 9310
Address used since 08 Dec 2009 |
Director | 08 Dec 2009 - 31 Mar 2024 |
|
Ailsa Caroline Blackburn
Cromwell, Otago, 9310
Address used since 08 Dec 2009 |
Director | 08 Dec 2009 - 31 Mar 2024 |
| 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 |
|---|---|---|
|
Fiebig, Brandon John Individual |
Cromwell Cromwell 9310 |
22 Apr 2024 - current |
| 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 |
![]() |
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 |
|
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 |