Ultibend Industries Limited (issued an NZBN of 9429035757139) was incorporated on 25 Sep 2003. 9 addresess are currently in use by the company: 15 Raiha Street, Elsdon, Porirua, 5022 (type: postal, office). Level 6, 44 Bowen St, Wellington had been their registered address, until 03 Jul 2024. 1000100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 280030 shares (28 per cent of shares), namely:
Turley, Morgan George (an individual) located at Churton Park, Wellington postcode 6037. In the second group, a total of 1 shareholder holds 22 per cent of all shares (220020 shares); it includes
Turley, Maryjo Michelle (an individual) - located at Churton Park, Wellington. The 3rd group of shareholders, share allocation (280030 shares, 28%) belongs to 1 entity, namely:
Turley, Lincoln David, located at Johnsonville, Wellington (an individual). "Pipe fitting mfg - non-ferrous metal" (ANZSIC C229960) is the category the ABS issued Ultibend Industries Limited. Businesscheck's database was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland | Other (Address for Records) & records (Address for Records) | 14 Sep 2005 |
| Level 9, 2-10 Customhouse Quay, Wellington, 6011 | Registered & physical & service | 10 Jan 2007 |
| 15 Raiha Street, Elsdon, Porirua, 5022 | Registered & service | 03 Jul 2024 |
| 15 Raiha Street, Elsdon, Porirua, 5022 | Postal & office & delivery | 02 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Lincoln David Turley
Churton Park, Wellington, 6037
Address used since 04 Dec 2009 |
Director | 25 Sep 2003 - current |
|
Morgan George Turley
Churton Park, Wellington, 6037
Address used since 13 Dec 2023 |
Director | 13 Dec 2023 - current |
|
Graeme Murray Turley
Takapu Valley, Wellington, 5028
Address used since 01 Mar 2015 |
Director | 25 Sep 2003 - 26 Jan 2024 |
| Type | Used since | |
|---|---|---|
| 15 Raiha Street, Elsdon, Porirua, 5022 | Postal & office & delivery | 02 Oct 2024 |
| Previous address | Type | Period |
|---|---|---|
| Level 6, 44 Bowen St, Wellington, 6012 | Registered & service | 31 Jul 2023 - 03 Jul 2024 |
| Kpmg, Kpmg Centre, 135 Victoria Street, Wellington | Registered & physical | 25 Sep 2003 - 10 Jan 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turley, Morgan George Individual |
Churton Park Wellington 6037 |
31 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turley, Maryjo Michelle Individual |
Churton Park Wellington 6037 |
19 Dec 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turley, Lincoln David Individual |
Johnsonville Wellington 6037 |
25 Sep 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turley, Adele Individual |
Johnsonville Wellington 6037 |
25 Sep 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turley, Graeme Murray Individual |
Takapu Valley Wellington 5028 |
25 Sep 2003 - 07 Jul 2024 |
|
Turley, Matthew Joel Individual |
Tawa Wellington 5028 |
31 Jul 2018 - 07 Jul 2024 |
|
Turley, Matthew Joel Individual |
Tawa Wellington 5028 |
31 Jul 2018 - 07 Jul 2024 |
|
Turley, Graeme Murray Individual |
Takapu Valley Wellington 5028 |
25 Sep 2003 - 07 Jul 2024 |
|
Turley, Graeme Murray Individual |
Takapu Valley Wellington 5028 |
25 Sep 2003 - 07 Jul 2024 |
|
Turley, Graeme Murray Individual |
Takapu Valley Wellington 5028 |
25 Sep 2003 - 07 Jul 2024 |
|
Turley, Daniel Graeme Individual |
Takapu Valley Wellington 5028 |
31 Jul 2018 - 07 Jul 2024 |
|
Turley, Daniel Graeme Individual |
Takapu Valley Wellington 5028 |
31 Jul 2018 - 07 Jul 2024 |
|
Turley, Lynley Ann Individual |
Takapu Valley Wellington 5028 |
25 Sep 2003 - 19 Dec 2023 |
|
Turley, Lynley Ann Individual |
Takapu Valley Wellington 5028 |
25 Sep 2003 - 19 Dec 2023 |
|
Turley, Lynley Ann Individual |
Takapu Valley Wellington 5028 |
25 Sep 2003 - 19 Dec 2023 |
|
Turley Family Business Trust Other |
Wellington 6011 |
31 Jul 2018 - 30 Jun 2022 |
![]() |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
![]() |
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
![]() |
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
![]() |
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
![]() |
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
![]() |
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
|
Highflo Co Limited 403 Hutt Rd |
|
Rajco Limited 2/14 Kings Street |
|
Stainless Steel Solutions Limited 103 Thomas Road |
|
Polyethylene Pipeline Fabrications Limited 4 Keiss Street |