Plumbob International Limited, a registered company, was registered on 31 Oct 1989. 9429039275639 is the number it was issued. This company has been run by 6 directors: Stuart John Osborne - an active director whose contract began on 31 Oct 1989,
Liang Guo - an active director whose contract began on 13 May 2014,
Brian Frederick Boustridge - an inactive director whose contract began on 31 Oct 1989 and was terminated on 18 Jun 2008,
Gordon Alec Yule - an inactive director whose contract began on 31 Oct 1989 and was terminated on 18 Jun 2008,
Michael John Nidd - an inactive director whose contract began on 31 Oct 1989 and was terminated on 18 Jun 2008.
Updated on 23 Apr 2024, our database contains detailed information about 1 address: 4 Hillview Place, Feilding, Feilding, 4702 (type: physical, registered).
Plumbob International Limited had been using 9 Higgin Place, Feilding, Feilding as their physical address up to 23 Jun 2017.
One entity owns all company shares (exactly 1000 shares) - Osborne, Stuart John - located at 4702, Feilding, Feilding.
Previous addresses
Address: 9 Higgin Place, Feilding, Feilding, 4702 New Zealand
Physical & registered address used from 02 Aug 2011 to 23 Jun 2017
Address: 9 Higgin Place, Feilding New Zealand
Physical address used from 26 Jun 2008 to 02 Aug 2011
Address: -
Physical address used from 20 Jun 1998 to 20 Jun 1998
Address: Pro And Associates, 20 Kimbolton Road, Feilding
Registered address used from 20 Jun 1998 to 20 Jun 1998
Address: 56-62 Stafford Street, Feilding
Physical address used from 20 Jun 1998 to 26 Jun 2008
Address: 56-62 Stafford Street, Feilding New Zealand
Registered address used from 20 Jun 1998 to 02 Aug 2011
Address: C/- Hodson & Wheeler, Chartered Accountants, 31 Kimbolton Road, Feilding
Registered address used from 20 Jun 1994 to 20 Jun 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Osborne, Stuart John |
Feilding Feilding 4702 New Zealand |
31 Oct 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sinclair, Robert John |
Feilding |
31 Oct 1989 - 27 Jun 2010 |
Individual | Boustridge, Brian Frederick |
Foxton Beach |
31 Oct 1989 - 27 Jun 2010 |
Individual | Mcintosh, Jennifer |
Feilding |
31 Oct 1989 - 27 Jun 2010 |
Individual | Yule, Gordon Alec |
Feilding |
31 Oct 1989 - 27 Jun 2010 |
Other | Null - Jackson Charles Russell And | 31 Oct 1989 - 19 Jun 2008 | |
Other | Null - Dunlop Williams Stewart And | 31 Oct 1989 - 27 Jun 2010 | |
Other | Jackson Charles Russell And | 31 Oct 1989 - 19 Jun 2008 | |
Individual | Torr, Judith Patricia |
Feilding |
31 Oct 1989 - 27 Jun 2010 |
Individual | Nidd, Michael John |
Feilding |
31 Oct 1989 - 27 Jun 2010 |
Other | Dunlop Williams Stewart And | 31 Oct 1989 - 27 Jun 2010 | |
Individual | Davidson, Bryan William |
Palmerston North |
31 Oct 1989 - 27 Jun 2010 |
Stuart John Osborne - Director
Appointment date: 31 Oct 1989
Address: Feilding, Feilding, 4702 New Zealand
Address used since 11 Jan 2017
Liang Guo - Director
Appointment date: 13 May 2014
Address: Russley, Christchurch, 8042 New Zealand
Address used since 30 Jun 2016
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 May 2018
Brian Frederick Boustridge - Director (Inactive)
Appointment date: 31 Oct 1989
Termination date: 18 Jun 2008
Address: Foxton Beach,
Address used since 31 Oct 1989
Gordon Alec Yule - Director (Inactive)
Appointment date: 31 Oct 1989
Termination date: 18 Jun 2008
Address: Feilding,
Address used since 31 Oct 1989
Michael John Nidd - Director (Inactive)
Appointment date: 31 Oct 1989
Termination date: 18 Jun 2008
Address: Feilding,
Address used since 31 Oct 1989
Jon Calvin Marlow - Director (Inactive)
Appointment date: 31 Oct 1989
Termination date: 22 Dec 1997
Address: Taupo,
Address used since 31 Oct 1989
Elmo's Tyre Service Limited
138 Lethbridge Street
Moana View Investments Limited
52 Fraser Drive
Krugz Limited
24 Mcclure Street
Inspired Decorating Limited
55 Dewe Avenue
Kayaker Limited
8 Roots Street West
Fire Coral Limited
33 Homelands Avenue