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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Turfrey, Mark Andrew |
Havelock North 4130 New Zealand |
30 Apr 2007 - |
| Individual | Guillemot, Christopher James |
Greenmeadows Napier 4112 New Zealand |
30 Apr 2007 - |
| Individual | Turfrey, Michelle Eva |
Havelock North 4130 New Zealand |
30 Apr 2007 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Turfrey, Mark Andrew |
Havelock North 4130 New Zealand |
30 Apr 2007 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Turfrey, Michelle Eva |
Havelock North 4130 New Zealand |
30 Apr 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Turfrey, Mark Andrew |
Taradale 4112 New Zealand |
30 Jan 2004 - 27 Jan 2015 |
| Individual | Simkin, Michelle Eva |
Taradale 4112 New Zealand |
30 Jan 2004 - 27 Jan 2015 |
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
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