General information

Mark Turfrey Plumbing Limited

Type: NZ Limited Company (Ltd)
9429035558989
New Zealand Business Number
1479644
Company Number
Registered
Company Status

Mark Turfrey Plumbing Limited (issued a business number of 9429035558989) was started on 30 Jan 2004. 2 addresses are currently in use by the company: 127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (type: physical, registered). Crowe Horwath, 127 Ruataniwha Street, Waipukurau had been their registered address, until 18 Apr 2019. Mark Turfrey Plumbing Limited used other names, namely: Ajd No 2 Limited from 12 May 2004 to 05 Apr 2005, Hawkes Bay Office Interiors Limited (30 Jan 2004 to 12 May 2004). 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 98 shares (98 per cent of shares), namely:
Guillemot, Christopher James (an individual) located at Rd 6, Napier postcode 4186,
Turfrey, Michelle Eva (an individual) located at Havelock North postcode 4130,
Turfrey, Mark Andrew (an individual) located at Havelock North postcode 4130. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Turfrey, Mark Andrew (an individual) - located at Havelock North. The next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Turfrey, Michelle Eva, located at Havelock North (an individual). The Businesscheck data was updated on 02 Apr 2024.

Current address Type Used since
127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 Physical & registered & service 18 Apr 2019
Directors
Name and Address Role Period
Mark Andrew Turfrey
Havelock North, 4130
Address used since 23 May 2023
Havelock North, Havelock North, 4130
Address used since 13 Oct 2020
Taradale, Napier, 4112
Address used since 11 Apr 2016
Director 05 Apr 2005 - current
Michelle Eva Turfrey
Taradale, Napier, 4112
Address used since 20 Dec 2014
Director 05 Apr 2005 - 01 Apr 2017
Anthony John Davidson
Havelock North,
Address used since 29 Apr 2004
Director 29 Apr 2004 - 05 Apr 2005
Philip Henry Cornes
Hastings,
Address used since 30 Jan 2004
Director 30 Jan 2004 - 30 Apr 2004
Jann Margaret Cornes
Hastings,
Address used since 30 Jan 2004
Director 30 Jan 2004 - 30 Apr 2004
Addresses
Previous address Type Period
Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 Registered & physical 14 Apr 2014 - 18 Apr 2019
Whk, 127 Ruataniwha Street, Waipukurau 4200 Registered & physical 15 Apr 2010 - 14 Apr 2014
Whk Coffey Davidson, 208-210 Avenue Road East, Hastings Registered & physical 01 Aug 2007 - 15 Apr 2010
Coffey Davidson Limited, 303n Karamu Road, Hastings Physical & registered 30 Jan 2004 - 01 Aug 2007
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
16 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 98
Shareholder Name Address Period
Guillemot, Christopher James
Individual
Rd 6
Napier
4186
30 Apr 2007 - current
Turfrey, Michelle Eva
Individual
Havelock North
4130
30 Apr 2007 - current
Turfrey, Mark Andrew
Individual
Havelock North
4130
30 Apr 2007 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Turfrey, Mark Andrew
Individual
Havelock North
4130
30 Apr 2007 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Turfrey, Michelle Eva
Individual
Havelock North
4130
30 Apr 2007 - current

Historic shareholders

Shareholder Name Address Period
Turfrey, Mark Andrew
Individual
Taradale
4112
30 Jan 2004 - 27 Jan 2015
Simkin, Michelle Eva
Individual
Taradale
4112
30 Jan 2004 - 27 Jan 2015
Location
Companies nearby
Jema Investments Limited
Crowe Horwath
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
Jayd Enterprises Limited
127 Ruataniwha Street