General information

Pisl Limited

Type: NZ Limited Company (Ltd)
9429032257847
New Zealand Business Number
107979
Company Number
Registered
Company Status

Pisl Limited (issued a business number of 9429032257847) was started on 28 Mar 1980. 6 addresess are currently in use by the company: Level 4, 15 Bourke Road, Mascot, 2020 (type: postal, postal). 315 Rosebank Road, Avondale, Auckland had been their registered address, up to 30 Nov 2020. Pisl Limited used more names, namely: Potter Interior Systems Limited from 28 Mar 1980 to 14 May 2010. 1000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000000 shares (100 per cent of shares), namely:
Mpower Group Limited (an other) located at 15 Bourke Road, Mascot Nsw postcode 2020. The Businesscheck database was last updated on 25 Mar 2024.

Current address Type Used since
4 Raukawa Street, Strathmore Park, Wellington, 6022 Registered & physical & service 30 Nov 2020
Gpo Box 4032, Sydney Nsw, 2001 Postal 06 Sep 2021
4 Raukawa Street, Strathmore Park, Wellington, 6022 Office & delivery 06 Sep 2021
Level 4, 15 Bourke Road, Mascot, 2020 Postal 04 Sep 2023
Contact info
61 2 87884600
Phone (Phone)
accounts@mpower.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
neil.langridge@mpower.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Harvey Wu
Strathmore Park, Wellington, 6022
Address used since 07 Sep 2010
Director 02 Sep 1991 - current
Peter Harry Wise
Mascot, Sydney, 2020
Address used since 01 Jan 1970
623 New South Head Road, Sydney,
Address used since 01 Sep 2004
133 Castlereagh Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
264 George Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 02 Sep 1991 - current
Nathan Wise
Mascot, Sydney, 2020
Address used since 01 Jan 1970
133 Castlereagh Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Bellevue Hill, 2023
Address used since 07 Dec 2013
264 George Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 30 Jun 2006 - current
Richard Dale Peterson
Khandallah, Wellington, 6035
Address used since 02 Sep 1991
Director 02 Sep 1991 - 27 Apr 2016
David John Henderson
Petersham, Sydney N.s.w., Australia,
Address used since 24 Sep 2005
Director 02 Sep 1991 - 30 Jun 2006
Ronald Francis Gibson
Warkworth,
Address used since 01 Sep 1991
Director 01 Sep 1991 - 30 Jun 1999
Addresses
Other active addresses
Type Used since
Level 4, 15 Bourke Road, Mascot, 2020 Postal 04 Sep 2023
Principal place of activity
4 Raukawa Street , Strathmore Park , Wellington , 6022
Previous address Type Period
315 Rosebank Road, Avondale, Auckland, 1026 Registered & physical 01 Oct 2020 - 30 Nov 2020
Unit B, 237 Bush Road, Albany, Auckland, 0632 Registered & physical 14 Jul 2016 - 01 Oct 2020
Level 19, Morrison Kent House, 105 The Terrace, Wellington, 6011 Registered & physical 10 Sep 2014 - 14 Jul 2016
Level 5, 38 Waring Taylor Street, Wellington, 6011 Physical & registered 19 Jan 2011 - 10 Sep 2014
Level 10 Bayleys Building, Brandon St, Wellington Physical & registered 28 Jul 2006 - 19 Jan 2011
Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington Registered 17 Dec 1999 - 28 Jul 2006
Level 11, Morrison Kent House, 105 The Terrace, Wellington Registered 05 Oct 1998 - 17 Dec 1999
Level 9, Hitachi Data Systems House, 48-54 Mulgrave Street, Wellington Physical 05 Oct 1998 - 28 Jul 2006
Level 11, Morrison Kent House, 105 The Terrace, Wellington Physical 05 Oct 1998 - 05 Oct 1998
Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrrace, Wellington Physical 05 Oct 1998 - 05 Oct 1998
Level 20, Marac House, 105-109 The Terrace, Wellington Registered 06 Feb 1997 - 05 Oct 1998
Financial Data
Financial info
1000000
Total number of Shares
September
Annual return filing month
June
Financial report filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000000
Shareholder Name Address Period
Mpower Group Limited
Other (Other)
15 Bourke Road
Mascot Nsw
2020
28 Mar 1980 - current

Historic shareholders

Shareholder Name Address Period
Wise, Peter Harry
Individual
623 New South Head Road
Sydney, Australia
28 Mar 1980 - 10 Sep 2004

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