General information

Plumbline Limited

Type: NZ Limited Company (Ltd)
9429036110377
New Zealand Business Number
1278971
Company Number
Registered
Company Status
F333220 - Plumbing Goods Wholesaling
Industry classification codes with description

Plumbline Limited (issued an NZ business number of 9429036110377) was started on 05 Mar 2003. 5 addresess are currently in use by the company: 1 Antilles Place, Grenada Village, Wellington, 6037 (type: postal, office). 63 Kenepuru Drive, Porirua had been their physical address, up until 10 Oct 2018. Plumbline Limited used other names, namely: International Leather Merchants Limited from 05 Mar 2003 to 02 Feb 2004. 600 shares are issued to 8 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 1 share (0.17% of shares), namely:
Wallace, Bradley Martin (an individual) located at Churton Park, Wellington postcode 6037. As far as the second group is concerned, a total of 1 shareholder holds 39.83% of all shares (exactly 239 shares); it includes
Geoffrey Martin Mckinley Wallace and Sarah Emily Wallace (an other) - located at Glenside, Wellington. Moving on to the third group of shareholders, share allotment (119 shares, 19.83%) belongs to 1 entity, namely:
Luke Jeremy Wallace, Gemma Rose Wallace and Geoffrey Martin Mckinley Wallace, located at Takapu Valley, Wellington (an other). "Plumbing goods wholesaling" (business classification F333220) is the classification the ABS issued to Plumbline Limited. The Businesscheck information was updated on 11 May 2025.

Current address Type Used since
1 Antilles Place, Grenada Village, Wellington, 6037 Physical & registered & service 10 Oct 2018
1 Antilles Place, Grenada Village, Wellington, 6037 Postal & office & delivery 04 Dec 2023
Contact info
64 04 5689898
Phone
www.plumbline.co.nz
Website
Directors
Name and Address Role Period
Geoffrey Martin Wallace
Glenside, Wellington, 6037
Address used since 06 Nov 2015
Director 05 Mar 2003 - current
Justin Daniel Wallace
Whitby, Porirua, 5024
Address used since 27 Nov 2018
Churton Park, Wellington, 6037
Address used since 01 Apr 2017
Director 01 Apr 2017 - current
Luke Jeremy Wallace
Takapu Valley, Wellington, 5028
Address used since 10 Feb 2020
Crofton Downs, Wellington, 6035
Address used since 01 Apr 2017
Aotea, Porirua, 5024
Address used since 21 Oct 2019
Director 01 Apr 2017 - current
Bradley Martin Wallace
Churton Park, Wellington, 6037
Address used since 27 Nov 2018
Churton Park, Wellington, 6037
Address used since 01 Apr 2017
Director 01 Apr 2017 - current
Sarah Emily Wallace
Glenside, Wellington, 6037
Address used since 06 Nov 2015
Director 05 Mar 2003 - 01 Apr 2017
Addresses
Previous address Type Period
63 Kenepuru Drive, Porirua, 5022 Physical & registered 07 Feb 2012 - 10 Oct 2018
91 Main Road, Tawa, Wellington Registered & physical 05 Mar 2003 - 07 Feb 2012
Financial Data
Financial info
600
Total number of Shares
November
Annual return filing month
26 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Wallace, Bradley Martin
Individual
Churton Park
Wellington
6037
05 Mar 2003 - current
Shares Allocation #2 Number of Shares: 239
Shareholder Name Address Period
Geoffrey Martin Mckinley Wallace And Sarah Emily Wallace
Other (Other)
Glenside
Wellington
6037
06 May 2021 - current
Shares Allocation #3 Number of Shares: 119
Shareholder Name Address Period
Luke Jeremy Wallace, Gemma Rose Wallace And Geoffrey Martin Mckinley Wallace
Other (Other)
Takapu Valley
Wellington
5028
05 May 2021 - current
Shares Allocation #4 Number of Shares: 119
Shareholder Name Address Period
Bradley Martin Wallace, Carla Michelle Wallace And Geoffrey Martin Mckinley Wallace
Other (Other)
Churton Park
Wellington
6037
27 Apr 2016 - current
Shares Allocation #5 Number of Shares: 119
Shareholder Name Address Period
Justin Daniel Wallace, Katrina Elise Wallace And Geoffrey Martin Mckinley Wallace
Other (Other)
Whitby
Porirua
5024
27 Apr 2016 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Wallace, Luke Jeremy
Individual
Takapu Valley
Wellington
5028
05 Mar 2003 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Wallace, Geoffrey Martin
Individual
Glenside
Wellington
6037
05 Mar 2003 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Wallace, Justin Daniel
Individual
Churton Park
Wellington
6037
05 Mar 2003 - current

Historic shareholders

Shareholder Name Address Period
Wallace, Jessica Bridget
Individual
Crofton Downs
Wellington
6035
05 Mar 2003 - 28 Apr 2016
Wallace, Sarah Emily
Individual
Glenside
Wellington
6037
05 Mar 2003 - 06 May 2021
Wallace, Charlotte Emily
Individual
Crofton Downs
Wellington
6035
05 Mar 2003 - 28 Apr 2016
Wallace, Anthea June
Individual
Crofton Downs
Wellington
6035
05 Mar 2003 - 28 Apr 2016
Location
Companies nearby
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
Multi Developments Limited
Unit 4, 73 Kenepuru Drive
Peta Mazey Photography Limited
Unit 4, 73 Kenepuru Drive
Similar companies
Plumbers Credit Limited
95-97 Main Road
Tawa Plumbing Warehouse Limited
95- 97 Main Road
Drains R Us NZ Limited
95 Belmont Road
Water Closet Limited
127b Park Road
Snappy Valley Tools Limited
272 Karori Road
Ke Kelit (nz) Limited
66 Linclon Road