On The Mark Plumbing Limited (issued a business number of 9429042133919) was started on 21 Jan 2016. 5 addresess are currently in use by the company: 4 Hollyhock Place, Browns Bay, Auckland, 0630 (type: registered, physical). 107 Stapleford Crescent, Browns Bay, Auckland had been their registered address, up to 12 Nov 2019. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 95 shares (95 per cent of shares), namely:
Holsted, Samuel George (a director) located at Browns Bay, Auckland postcode 0630. As far as the second group is concerned, a total of 1 shareholder holds 5 per cent of all shares (5 shares); it includes
Holsted, Rebecca Amy (an individual) - located at Browns Bay, Auckland. "Plumbing - except marine" (business classification E323150) is the classification the Australian Bureau of Statistics issued On The Mark Plumbing Limited. The Businesscheck database was last updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Hollyhock Place, Browns Bay, Auckland, 0630 | Delivery & postal & office | 04 Nov 2019 |
| 4 Hollyhock Place, Browns Bay, Auckland, 0630 | Registered & physical & service | 12 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Samuel George Holsted
Browns Bay, Auckland, 0630
Address used since 04 Nov 2019
Browns Bay, Auckland, 0630
Address used since 21 Jan 2016 |
Director | 21 Jan 2016 - current |
|
Leslie George Holsted
Rd 2, Kaiwaka, 0573
Address used since 22 Feb 2016 |
Director | 22 Feb 2016 - 15 Jun 2021 |
| 4 Hollyhock Place , Browns Bay , Auckland , 0630 |
| Previous address | Type | Period |
|---|---|---|
| 107 Stapleford Crescent, Browns Bay, Auckland, 0630 | Registered & physical | 21 Jan 2016 - 12 Nov 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Holsted, Samuel George Director |
Browns Bay Auckland 0630 |
21 Jan 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Holsted, Rebecca Amy Individual |
Browns Bay Auckland 0630 |
27 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Holsted, Leslie George Individual |
Rd 2 Kaiwaka 0573 |
21 Jan 2016 - 27 Oct 2017 |
![]() |
Renall Investments Limited 144 Stapleford Crescent |
![]() |
Mullach Abu Properties Limited 25 Stapleford Crescent |
![]() |
Gnp Holdings Limited 25 Stapleford Crescent |
![]() |
S.t.a.r.t Investing In Properties Limited 150 Stapleford Crescent |
![]() |
Marrcomm Limited 21 Stapleford Crescent |
![]() |
Motivate Charitable Trust 21 Stapleford Crescent |
|
Plumbing Magic Limited 20 Newstead Avenue |
|
Lc Plumbing Limited 79a Deep Creek Road |
|
Hinton Plumbing Group Limited 100 Awaruku Road |
|
Affordable Plumbing Solutions Limited 7 Waiake Street |
|
M.s Plumbing & Gasfitting & Drainlaying Limited 22 Carrowmore |
|
Kea Plumbing And Gas Limited 8 Hythe Terrace |