Plumbline Limited, a registered company, was incorporated on 05 Mar 2003. 9429036110377 is the NZBN it was issued. "Plumbing goods wholesaling nec" (ANZSIC F333220) is how the company is classified. This company has been run by 5 directors: Geoffrey Martin Wallace - an active director whose contract began on 05 Mar 2003,
Justin Daniel Wallace - an active director whose contract began on 01 Apr 2017,
Luke Jeremy Wallace - an active director whose contract began on 01 Apr 2017,
Bradley Martin Wallace - an active director whose contract began on 01 Apr 2017,
Sarah Emily Wallace - an inactive director whose contract began on 05 Mar 2003 and was terminated on 01 Apr 2017.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: 1 Antilles Place, Grenada Village, Wellington, 6037 (type: postal, office).
Plumbline Limited had been using 63 Kenepuru Drive, Porirua as their physical address up to 10 Oct 2018.
Previous aliases for this company, as we managed to find at BizDb, included: from 05 Mar 2003 to 02 Feb 2004 they were called International Leather Merchants Limited.
A total of 600 shares are issued to 8 shareholders (8 groups). The first group consists of 1 share (0.17 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 239 shares (39.83 per cent). Finally there is the third share allotment (119 shares 19.83 per cent) made up of 1 entity.
Previous addresses
Address #1: 63 Kenepuru Drive, Porirua, 5022 New Zealand
Physical & registered address used from 07 Feb 2012 to 10 Oct 2018
Address #2: 91 Main Road, Tawa, Wellington New Zealand
Registered & physical address used from 05 Mar 2003 to 07 Feb 2012
Basic Financial info
Total number of Shares: 600
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wallace, Bradley Martin |
Churton Park Wellington 6037 New Zealand |
05 Mar 2003 - |
Shares Allocation #2 Number of Shares: 239 | |||
Other (Other) | Geoffrey Martin Mckinley Wallace And Sarah Emily Wallace |
Glenside Wellington 6037 New Zealand |
06 May 2021 - |
Shares Allocation #3 Number of Shares: 119 | |||
Other (Other) | Luke Jeremy Wallace, Gemma Rose Wallace And Geoffrey Martin Mckinley Wallace |
Takapu Valley Wellington 5028 New Zealand |
05 May 2021 - |
Shares Allocation #4 Number of Shares: 119 | |||
Other (Other) | Bradley Martin Wallace, Carla Michelle Wallace And Geoffrey Martin Mckinley Wallace |
Churton Park Wellington 6037 New Zealand |
27 Apr 2016 - |
Shares Allocation #5 Number of Shares: 119 | |||
Other (Other) | Justin Daniel Wallace, Katrina Elise Wallace And Geoffrey Martin Mckinley Wallace |
Whitby Porirua 5024 New Zealand |
27 Apr 2016 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Wallace, Luke Jeremy |
Takapu Valley Wellington 5028 New Zealand |
05 Mar 2003 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Wallace, Geoffrey Martin |
Glenside Wellington 6037 New Zealand |
05 Mar 2003 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Wallace, Justin Daniel |
Churton Park Wellington 6037 New Zealand |
05 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallace, Jessica Bridget |
Crofton Downs Wellington 6035 New Zealand |
05 Mar 2003 - 28 Apr 2016 |
Individual | Wallace, Sarah Emily |
Glenside Wellington 6037 New Zealand |
05 Mar 2003 - 06 May 2021 |
Individual | Wallace, Charlotte Emily |
Crofton Downs Wellington 6035 New Zealand |
05 Mar 2003 - 28 Apr 2016 |
Individual | Wallace, Anthea June |
Crofton Downs Wellington 6035 New Zealand |
05 Mar 2003 - 28 Apr 2016 |
Geoffrey Martin Wallace - Director
Appointment date: 05 Mar 2003
Address: Glenside, Wellington, 6037 New Zealand
Address used since 06 Nov 2015
Justin Daniel Wallace - Director
Appointment date: 01 Apr 2017
Address: Whitby, Porirua, 5024 New Zealand
Address used since 27 Nov 2018
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Apr 2017
Luke Jeremy Wallace - Director
Appointment date: 01 Apr 2017
Address: Takapu Valley, Wellington, 5028 New Zealand
Address used since 10 Feb 2020
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 01 Apr 2017
Address: Aotea, Porirua, 5024 New Zealand
Address used since 21 Oct 2019
Bradley Martin Wallace - Director
Appointment date: 01 Apr 2017
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 27 Nov 2018
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Apr 2017
Sarah Emily Wallace - Director (Inactive)
Appointment date: 05 Mar 2003
Termination date: 01 Apr 2017
Address: Glenside, Wellington, 6037 New Zealand
Address used since 06 Nov 2015
Carpet 2000 Limited
57 Kenepuru Drive
Shocks, Brakes 'n' Tyres Limited
59 Kenepuru Drive
Kenepuru Car Service Centre Limited
69b Kenepuru Drive
Richies Pies Limited
Unit 1, 73 Keneperu Drive
Jesric Limited
Unit 4, 73 Kenepuru Drive
Multi Developments Limited
Unit 4, 73 Kenepuru Drive
Ke Kelit (nz) Limited
1 Margaret Street
Plumbers Credit Limited
95-97 Main Road
Snappy Valley Tools Limited
21 Thurleigh Grove
Tawa Plumbing Warehouse Limited
95- 97 Main Road
Water Closet Limited
127b Park Road
Zip Plumbing Plus Limited
95 Main Road