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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wallace, Bradley Martin Individual |
Churton Park Wellington 6037 |
05 Mar 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Geoffrey Martin Mckinley Wallace And Sarah Emily Wallace Other (Other) |
Glenside Wellington 6037 |
06 May 2021 - current |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Justin Daniel Wallace, Katrina Elise Wallace And Geoffrey Martin Mckinley Wallace Other (Other) |
Whitby Porirua 5024 |
27 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wallace, Luke Jeremy Individual |
Takapu Valley Wellington 5028 |
05 Mar 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wallace, Geoffrey Martin Individual |
Glenside Wellington 6037 |
05 Mar 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wallace, Justin Daniel Individual |
Churton Park Wellington 6037 |
05 Mar 2003 - current |
| 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 |
![]() |
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 |
|
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 |