Shortcuts

Plumbline Limited

Type: NZ Limited Company (Ltd)
9429036110377
NZBN
1278971
Company Number
Registered
Company Status
F333220
Industry classification code
Plumbing Goods Wholesaling Nec
Industry classification description
Current address
1 Antilles Place
Grenada Village
Wellington 6037
New Zealand
Physical & registered & service address used since 10 Oct 2018
1 Antilles Place
Grenada Village
Wellington 6037
New Zealand
Postal & office & delivery address used since 04 Dec 2023

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.

Addresses

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

Contact info
64 04 5689898
04 Dec 2023
www.plumbline.co.nz
04 Dec 2023 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Wallace, Bradley Martin Churton Park
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 239
Other (Other) Geoffrey Martin Mckinley Wallace And Sarah Emily Wallace Glenside
Wellington
6037
New Zealand
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
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
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
Shares Allocation #6 Number of Shares: 1
Individual Wallace, Luke Jeremy Takapu Valley
Wellington
5028
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Wallace, Geoffrey Martin Glenside
Wellington
6037
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Wallace, Justin Daniel Churton Park
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallace, Jessica Bridget Crofton Downs
Wellington
6035
New Zealand
Individual Wallace, Sarah Emily Glenside
Wellington
6037
New Zealand
Individual Wallace, Charlotte Emily Crofton Downs
Wellington
6035
New Zealand
Individual Wallace, Anthea June Crofton Downs
Wellington
6035
New Zealand
Directors

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

Nearby companies

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

Similar companies

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