Placemakers Co 1 Limited (New Zealand Business Number 9429046175854) was started on 08 Jun 2017. 4 addresses are in use by the company: 1300 Omahu Road, Hastings, 4175 (type: office, registered). 1215 Maraekakaho Road, Rd 5, Hastings had been their physical address, until 16 Sep 2022. 672535 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 672535 shares (100% of shares), namely:
Fletcher Distribution Limited (an entity) located at Penrose, Auckland postcode 1061. "Wooden structural component mfg" (business classification C149260) is the classification the Australian Bureau of Statistics issued to Placemakers Co 1 Limited. Our information was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1300 Omahu Road, Hastings, 4175 | Office | unknown |
| 1300 Omahu Road, Hastings, 4175 | Delivery | 07 Jun 2022 |
| 810 Great South Road, Penrose, Auckland, 1061 | Registered & physical & service | 16 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Joseph James Peters Ii
Mount Eden, Auckland, 1024
Address used since 24 Apr 2025
Remuera, Auckland, 1050
Address used since 19 Jul 2024 |
Director | 19 Jul 2024 - current |
|
William George Graeme Wright
Westmere, Auckland, 1022
Address used since 20 Nov 2024 |
Director | 20 Nov 2024 - current |
|
Bevan John Mckenzie
Parnell, Auckland, 1052
Address used since 07 Sep 2024
Parnell, Auckland, 1052
Address used since 29 Apr 2023
Parnell, Auckland, 1052
Address used since 16 Dec 2022 |
Director | 16 Dec 2022 - 18 Nov 2024 |
|
Julie Jang
Flat Bush, Auckland, 2016
Address used since 28 Mar 2024 |
Director | 28 Mar 2024 - 19 Jul 2024 |
|
Bruce James Mcewen
Remuera, Auckland, 1050
Address used since 31 Aug 2022 |
Director | 31 Aug 2022 - 28 Mar 2024 |
|
Kristine Margaret Gerken
St Heliers, Auckland, 1071
Address used since 31 Aug 2022 |
Director | 31 Aug 2022 - 16 Dec 2022 |
|
John Daniel O'sullivan
Rd 4, Hastings, 4174
Address used since 08 Jun 2017 |
Director | 08 Jun 2017 - 31 Aug 2022 |
|
James Truman
Rd 2, Hastings, 4172
Address used since 05 Feb 2019 |
Director | 05 Feb 2019 - 31 Aug 2022 |
|
Barry Shawn O'sullivan
Rd 12, Havelock North, 4294
Address used since 02 Dec 2020 |
Director | 02 Dec 2020 - 31 Aug 2022 |
|
Roger David Hooker
Raureka, Hastings, 4120
Address used since 08 Jun 2017 |
Director | 08 Jun 2017 - 05 Feb 2019 |
| 1300 Omahu Road , Hastings , 4175 |
| Previous address | Type | Period |
|---|---|---|
| 1215 Maraekakaho Road, Rd 5, Hastings, 4175 | Physical & registered | 08 Jun 2017 - 16 Sep 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fletcher Distribution Limited Shareholder NZBN: 9429037629410 Entity (NZ Limited Company) |
Penrose Auckland 1061 |
06 Sep 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 Entity |
13 Aug 2022 - 06 Sep 2022 | |
|
Tumu Hawkes Bay Limited Shareholder NZBN: 9429031471602 Company Number: 3015760 Entity |
08 Jun 2017 - 13 Aug 2022 | |
|
Tumu Timbers Limited Shareholder NZBN: 9429039466792 Company Number: 388436 Entity |
08 Jun 2017 - 12 Aug 2022 | |
|
Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 Entity |
Rd 5 Hastings 4175 |
13 Aug 2022 - 06 Sep 2022 |
|
Tumu Hawkes Bay Limited Shareholder NZBN: 9429031471602 Company Number: 3015760 Entity |
Hastings 4153 |
08 Jun 2017 - 13 Aug 2022 |
|
Tumu Timbers Limited Shareholder NZBN: 9429039466792 Company Number: 388436 Entity |
Hastings |
08 Jun 2017 - 12 Aug 2022 |
| Effective Date | 30 Aug 2022 |
| Name | Fletcher Building Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1104175 |
| Country of origin | NZ |
| Address |
1215 Maraekakaho Road Hastings 4175 |
![]() |
Permapine Limited 1215 Maraekakaho Road |
![]() |
Killarney Capital Limited 1215 Maraekakaho Road |
![]() |
Tumu Gisborne Limited 1215 Maraekakaho Road |
![]() |
Tumu Timbers Limited 1215 Maraekakaho Road |
![]() |
Redwoods Remanufacturing Limited 1215 Maraekakaho Road |
![]() |
Frimley Lifestyle Village Limited 1215 Maraekakaho Road |
|
I.s.installations Limited 41 Kio Kio Station Road |
|
Decking Plus NZ Limited 62 Valley Rd |
|
Harbour-tops Laminates Limited 10c Mahoe Street |
|
Waikato Benchtops Limited 85 Alexandra Street |
|
Nationwide Prehung Doors Limited Level 6, 36 Kitchener St |
|
Goodtidings Limited 1046 Great North Road |