Marathon Turf Company Limited (issued an NZBN of 9429035422495) was incorporated on 29 Apr 2004. 5 addresess are currently in use by the company: 7 Hakanoa Street, Huntly, Huntly, 3700 (type: registered, service). Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe had been their registered address, up until 05 May 2023. 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (1 per cent of shares), namely:
Sansome, Helen Jane (an individual) located at Rd 1, Te Kauwhata. When considering the second group, a total of 2 shareholders hold 98 per cent of all shares (exactly 98 shares); it includes
Sansome, Helen Jane (an individual) - located at Rd 1, Te Kauwhata,
Sansome, Richard Thomas (an individual) - located at Rd 1, Te Kauwhata. The next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Sansome, Richard Thomas, located at Rd 1, Te Kauwhata (an individual). Our database was updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 | Physical | 13 Oct 2022 |
| Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 | Registered & service | 05 May 2023 |
| 7 Wrightson Way, Pukekohe, Pukekohe, Auckland, 2120 | Registered | 11 May 2023 |
| 7 Hakanoa Street, Huntly, Huntly, 3700 | Registered & service | 15 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Thomas Sansome
Rd 1, Te Kauwhata, 3781
Address used since 28 Apr 2008 |
Director | 28 Apr 2005 - current |
|
Stephen Bristow Savage
Cockle Bay, Manukau, 2014
Address used since 30 Apr 2010 |
Director | 29 Apr 2004 - 21 Mar 2011 |
| Type | Used since | |
|---|---|---|
| 7 Hakanoa Street, Huntly, Huntly, 3700 | Registered & service | 15 Nov 2023 |
| Previous address | Type | Period |
|---|---|---|
| Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 | Registered & service | 13 Oct 2022 - 05 May 2023 |
| Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 | Registered & physical | 14 Dec 2020 - 13 Oct 2022 |
| 13 West Street, Pukekohe, Pukekohe, 2120 | Physical & registered | 03 May 2011 - 14 Dec 2020 |
| 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) | Physical & registered | 15 May 2007 - 03 May 2011 |
| 30 Montgomery Crescent, Howick, Auckland | Registered & physical | 29 Apr 2004 - 15 May 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sansome, Helen Jane Individual |
Rd 1 Te Kauwhata |
06 Dec 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sansome, Helen Jane Individual |
Rd 1 Te Kauwhata |
06 Dec 2005 - current |
|
Sansome, Richard Thomas Individual |
Rd 1 Te Kauwhata |
06 Dec 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sansome, Richard Thomas Individual |
Rd 1 Te Kauwhata |
06 Dec 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
1406181 Fm Trustees 270 Limited Other |
06 Dec 2005 - 21 Apr 2011 | |
|
Savage, Stephen Bristow Individual |
Howick Manukau |
06 Dec 2005 - 21 Apr 2011 |
|
Savage, Stephen Bristow Individual |
Howick Manukau |
29 Apr 2004 - 21 Apr 2011 |
|
Savage, John Michael Individual |
Howick Manukau |
06 Dec 2005 - 21 Apr 2011 |
|
Null - 1406181 Fm Trustees 270 Limited Other |
06 Dec 2005 - 21 Apr 2011 |
![]() |
Emandjay Enterprises Limited 13 West Street |
![]() |
Cpl Bayliss Trustee Limited 13 West Street |
![]() |
Target Sports NZ Limited 13 West Street |
![]() |
Retama Holdings Limited 13 West Street |
![]() |
Blade Runners Mowing Limited 13 West Street |
![]() |
Deja Vu Restoration Limited 13 West Street |