Shortcuts

Mark Turfrey Plumbing Limited

Type: NZ Limited Company (Ltd)
9429035558989
NZBN
1479644
Company Number
Registered
Company Status
Current address
127 Ruataniwha Street
Waipukurau
Waipukurau 4200
New Zealand
Physical & registered & service address used since 18 Apr 2019

Mark Turfrey Plumbing Limited was started on 30 Jan 2004 and issued an NZ business number of 9429035558989. This registered LTD company has been supervised by 5 directors: Mark Andrew Turfrey - an active director whose contract started on 05 Apr 2005,
Michelle Eva Turfrey - an inactive director whose contract started on 05 Apr 2005 and was terminated on 01 Apr 2017,
Anthony John Davidson - an inactive director whose contract started on 29 Apr 2004 and was terminated on 05 Apr 2005,
Philip Henry Cornes - an inactive director whose contract started on 30 Jan 2004 and was terminated on 30 Apr 2004,
Jann Margaret Cornes - an inactive director whose contract started on 30 Jan 2004 and was terminated on 30 Apr 2004.
As stated in our database (updated on 08 May 2025), the company uses 1 address: 127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (types include: physical, registered).
Up until 18 Apr 2019, Mark Turfrey Plumbing Limited had been using Crowe Horwath, 127 Ruataniwha Street, Waipukurau as their registered address.
BizDb found past names used by the company: from 12 May 2004 to 05 Apr 2005 they were called Ajd No 2 Limited, from 30 Jan 2004 to 12 May 2004 they were called Hawkes Bay Office Interiors Limited.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
Turfrey, Mark Andrew (an individual) located at Havelock North postcode 4130,
Guillemot, Christopher James (an individual) located at Greenmeadows, Napier postcode 4112,
Turfrey, Michelle Eva (an individual) located at Havelock North postcode 4130.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Turfrey, Mark Andrew - located at Havelock North.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Turfrey, Michelle Eva, located at Havelock North (an individual).

Addresses

Previous addresses

Address: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Registered & physical address used from 14 Apr 2014 to 18 Apr 2019

Address: Whk, 127 Ruataniwha Street, Waipukurau 4200 New Zealand

Registered & physical address used from 15 Apr 2010 to 14 Apr 2014

Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Registered & physical address used from 01 Aug 2007 to 15 Apr 2010

Address: Coffey Davidson Limited, 303n Karamu Road, Hastings

Physical & registered address used from 30 Jan 2004 to 01 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Turfrey, Mark Andrew Havelock North
4130
New Zealand
Individual Guillemot, Christopher James Greenmeadows
Napier
4112
New Zealand
Individual Turfrey, Michelle Eva Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Turfrey, Mark Andrew Havelock North
4130
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Turfrey, Michelle Eva Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turfrey, Mark Andrew Taradale
4112
New Zealand
Individual Simkin, Michelle Eva Taradale
4112
New Zealand
Directors

Mark Andrew Turfrey - Director

Appointment date: 05 Apr 2005

Address: Havelock North, 4130 New Zealand

Address used since 04 Apr 2024

Address: Havelock North, 4130 New Zealand

Address used since 23 May 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 13 Oct 2020

Address: Taradale, Napier, 4112 New Zealand

Address used since 11 Apr 2016


Michelle Eva Turfrey - Director (Inactive)

Appointment date: 05 Apr 2005

Termination date: 01 Apr 2017

Address: Taradale, Napier, 4112 New Zealand

Address used since 20 Dec 2014


Anthony John Davidson - Director (Inactive)

Appointment date: 29 Apr 2004

Termination date: 05 Apr 2005

Address: Havelock North,

Address used since 29 Apr 2004


Philip Henry Cornes - Director (Inactive)

Appointment date: 30 Jan 2004

Termination date: 30 Apr 2004

Address: Hastings,

Address used since 30 Jan 2004


Jann Margaret Cornes - Director (Inactive)

Appointment date: 30 Jan 2004

Termination date: 30 Apr 2004

Address: Hastings,

Address used since 30 Jan 2004

Nearby companies

Central Hawke's Bay Hockey Association (incorporated)
Whk Crowe Horwarth

Cjlr Limited
127 Ruataniwha Street

Hewitt Livestock Limited
127 Ruataniwha Street

Wnb Limited
127 Ruataniwha Street

Mai Rua Medical Limited
127 Ruataniwha Street

Wallbridge Farming Limited
127 Ruataniwha Street