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:
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. 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 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 | Physical & registered & service | 18 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Andrew Turfrey
Havelock North, 4130
Address used since 04 Apr 2024
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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turfrey, Mark Andrew Individual |
Havelock North 4130 |
30 Apr 2007 - current |
|
Guillemot, Christopher James Individual |
Greenmeadows Napier 4112 |
30 Apr 2007 - current |
|
Turfrey, Michelle Eva Individual |
Havelock North 4130 |
30 Apr 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turfrey, Mark Andrew Individual |
Havelock North 4130 |
30 Apr 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turfrey, Michelle Eva Individual |
Havelock North 4130 |
30 Apr 2007 - current |
| 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 |
![]() |
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 |