Plumbob International Limited (NZBN 9429039275639) was registered on 31 Oct 1989. 2 addresses are currently in use by the company: 4 Hillview Place, Feilding, Feilding, 4702 (type: physical, registered). 9 Higgin Place, Feilding, Feilding had been their physical address, up until 23 Jun 2017. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Osborne, Stuart John (an individual) located at Feilding, Feilding postcode 4702. "Tool, household, retailing" (ANZSIC G423160) is the classification the Australian Bureau of Statistics issued to Plumbob International Limited. Our data was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Hillview Place, Feilding, Feilding, 4702 | Physical & registered & service | 23 Jun 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Stuart John Osborne
Feilding, Feilding, 4702
Address used since 11 Jan 2017 |
Director | 31 Oct 1989 - current |
|
Liang Guo
Russley, Christchurch, 8042
Address used since 30 Jun 2016
Rolleston, Rolleston, 7614
Address used since 01 May 2018 |
Director | 13 May 2014 - current |
|
Brian Frederick Boustridge
Foxton Beach,
Address used since 31 Oct 1989 |
Director | 31 Oct 1989 - 18 Jun 2008 |
|
Gordon Alec Yule
Feilding,
Address used since 31 Oct 1989 |
Director | 31 Oct 1989 - 18 Jun 2008 |
|
Michael John Nidd
Feilding,
Address used since 31 Oct 1989 |
Director | 31 Oct 1989 - 18 Jun 2008 |
|
Jon Calvin Marlow
Taupo,
Address used since 31 Oct 1989 |
Director | 31 Oct 1989 - 22 Dec 1997 |
| Previous address | Type | Period |
|---|---|---|
| 9 Higgin Place, Feilding, Feilding, 4702 | Physical & registered | 02 Aug 2011 - 23 Jun 2017 |
| 9 Higgin Place, Feilding | Physical | 26 Jun 2008 - 02 Aug 2011 |
| - | Physical | 20 Jun 1998 - 20 Jun 1998 |
| Pro And Associates, 20 Kimbolton Road, Feilding | Registered | 20 Jun 1998 - 20 Jun 1998 |
| 56-62 Stafford Street, Feilding | Physical | 20 Jun 1998 - 26 Jun 2008 |
| 56-62 Stafford Street, Feilding | Registered | 20 Jun 1998 - 02 Aug 2011 |
| C/- Hodson & Wheeler, Chartered Accountants, 31 Kimbolton Road, Feilding | Registered | 20 Jun 1994 - 20 Jun 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Osborne, Stuart John Individual |
Feilding Feilding 4702 |
31 Oct 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Boustridge, Brian Frederick Individual |
Foxton Beach |
31 Oct 1989 - 27 Jun 2010 |
|
Sinclair, Robert John Individual |
Feilding |
31 Oct 1989 - 27 Jun 2010 |
|
Mcintosh, Jennifer Individual |
Feilding |
31 Oct 1989 - 27 Jun 2010 |
|
Yule, Gordon Alec Individual |
Feilding |
31 Oct 1989 - 27 Jun 2010 |
|
Null - Jackson Charles Russell And Other |
31 Oct 1989 - 19 Jun 2008 | |
|
Null - Dunlop Williams Stewart And Other |
31 Oct 1989 - 27 Jun 2010 | |
|
Jackson Charles Russell And Other |
31 Oct 1989 - 19 Jun 2008 | |
|
Torr, Judith Patricia Individual |
Feilding |
31 Oct 1989 - 27 Jun 2010 |
|
Nidd, Michael John Individual |
Feilding |
31 Oct 1989 - 27 Jun 2010 |
|
Dunlop Williams Stewart And Other |
31 Oct 1989 - 27 Jun 2010 | |
|
Davidson, Bryan William Individual |
Palmerston North |
31 Oct 1989 - 27 Jun 2010 |
![]() |
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 |
|
B D Concepts Limited 88 Napier Road |
|
Hallz Limited 17 Grace Nicholls Grove |
|
A C Bilham Limited 4 Chanel Grove |
|
Timbertech Wellington Limited 69 Rutherford Street |
|
Field Nelson Holdings Limited Level 1, 15 Bridge Street |
|
Tbm Nelson Limited 62 Gladstone Road |