Pricemaker Limited, a registered company, was incorporated on 20 Mar 2008. 9429032847307 is the NZ business number it was issued. The company has been run by 8 directors: Peter Andrew Dowell - an active director whose contract began on 22 Mar 2016,
Erin Craig Walshe - an inactive director whose contract began on 20 Mar 2008 and was terminated on 13 Apr 2023,
Andrew Mueller - an inactive director whose contract began on 12 Dec 2014 and was terminated on 17 Aug 2018,
Robert Leslie Hutchinson - an inactive director whose contract began on 06 Jun 2014 and was terminated on 08 Dec 2015,
Sinead Marie Boucher - an inactive director whose contract began on 14 Oct 2015 and was terminated on 08 Dec 2015.
Updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 30566, Lower Hutt, Lower Hutt, 5040 (types include: postal, office).
Pricemaker Limited had been using Lvl 5, Change House, 150 Featherston Street, Wellington as their physical address up to 11 Apr 2017.
A single entity controls all company shares (exactly 2325275 shares) - Playmaker Labs Limited - located at 5040, Hutt Central, Lower Hutt.
Principal place of activity
Lvl 2, 29 Waterloo Road, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Lvl 5, Change House, 150 Featherston Street, Wellington, 6011 New Zealand
Physical & registered address used from 20 Jan 2016 to 11 Apr 2017
Address #2: Level 7, Telecom Central, 42 Willis St, Wellington, 6011 New Zealand
Physical & registered address used from 17 Jul 2014 to 20 Jan 2016
Address #3: C/-carlile Dowling, 67 Raffles Street, Napier New Zealand
Physical & registered address used from 20 Mar 2008 to 17 Jul 2014
Basic Financial info
Total number of Shares: 2325275
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2325275 | |||
Entity (NZ Limited Company) | Playmaker Labs Limited Shareholder NZBN: 9429048595834 |
Hutt Central Lower Hutt 5010 New Zealand |
06 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Wayne Leach Family Trust |
Remuera Auckland 1050 New Zealand |
27 Nov 2019 - 06 Apr 2021 |
Other | The Trout Trust |
Lowry Bay Lower Hutt 5013 New Zealand |
11 Mar 2014 - 06 Apr 2021 |
Individual | Burke, Philip David |
Mahina Bay Lower Hutt 5013 New Zealand |
06 Jul 2012 - 06 Apr 2021 |
Individual | Carlisle, Paul Anderson |
Oratia Auckland 0604 New Zealand |
26 Mar 2013 - 06 Apr 2021 |
Entity | Stuff Limited Shareholder NZBN: 9429035992967 Company Number: 1301556 |
09 Jun 2014 - 31 Dec 2015 | |
Individual | Calcinai, Michael Anthony |
Aro Valley Wellington 6011 New Zealand |
29 Aug 2011 - 06 Apr 2021 |
Entity | Carlile Dowling Solicitors Nominee Company Limited Shareholder NZBN: 9429040220741 Company Number: 163481 |
11 Mar 2014 - 14 Apr 2016 | |
Individual | Walshe, Erin Craig |
Woburn Lower Hutt 5010 New Zealand |
20 Mar 2008 - 06 Apr 2021 |
Individual | Birnie, William |
Remuera Auckland 1050 New Zealand |
27 Nov 2019 - 06 Apr 2021 |
Entity | Whakamau Trustees Limited Shareholder NZBN: 9429030393844 Company Number: 4194138 |
Khandallah Wellington 6035 New Zealand |
27 May 2014 - 06 Apr 2021 |
Other | Mr And Mj Trustees |
Bluff Hill Napier 4110 New Zealand |
27 Nov 2019 - 06 Apr 2021 |
Individual | Hey, Matthew |
Woburn Lower Hutt 5010 New Zealand |
09 Dec 2013 - 06 Apr 2021 |
Individual | Christie, Jane Elisabeth |
Hataitai Wellington 6021 New Zealand |
26 Mar 2013 - 06 Apr 2021 |
Individual | Taylor, Gareth James |
Elanora Heights New South Wales 2101 Australia |
06 Jul 2012 - 06 Apr 2021 |
Individual | Connolly, Benedict G J |
2c, 16 Shouson Hill Road Shouson Hill Hong Kong SAR China |
06 Jul 2012 - 06 Apr 2021 |
Individual | Doole, Andrew George |
Napier New Zealand |
20 Mar 2008 - 28 Sep 2015 |
Entity | Pjm Trustee Services Limited Shareholder NZBN: 9429041031827 Company Number: 4851999 |
Karori Wellington 6012 New Zealand |
27 May 2014 - 06 Apr 2021 |
Individual | Renner, Matthew Martyn |
Khandallah Wellington 6035 New Zealand |
23 Jan 2014 - 06 Apr 2021 |
Entity | Hold Fast Investments Limited Shareholder NZBN: 9429030801158 Company Number: 3720983 |
10 Brandon Street Wellington Null 6011 New Zealand |
09 Dec 2013 - 06 Apr 2021 |
Individual | Smith, Frank |
Te Aro Wellington 6011 New Zealand |
17 Jan 2018 - 06 Apr 2021 |
Individual | Lash, Mark Ronald |
Khandallah Wellington 6035 New Zealand |
04 Jul 2012 - 27 May 2014 |
Individual | Parker, Philip Charles Stapleton |
Teneriffe Queensland 4005 Australia |
06 Jul 2012 - 06 Apr 2021 |
Individual | Hindmarsh, Patrick Ewan |
Aro Valley Wellington 6011 New Zealand |
29 Aug 2011 - 06 Apr 2021 |
Entity | Duncan Cotterill Nelson Trustee (no. 2) Limited Shareholder NZBN: 9429041992760 Company Number: 5813167 |
Nelson Nelson 7010 New Zealand |
14 Apr 2016 - 31 Aug 2020 |
Other | Sj Smith And Ajn Smith |
Titirangi Auckland 0604 New Zealand |
11 Mar 2014 - 06 Apr 2021 |
Entity | Pjm Trustee Services Limited Shareholder NZBN: 9429041031827 Company Number: 4851999 |
Wellington 6140 New Zealand |
27 May 2014 - 06 Apr 2021 |
Individual | Lawry, Nigel Gordon |
Orakei Auckland 1071 New Zealand |
26 Mar 2014 - 06 Apr 2021 |
Individual | Mueller, Lisa Anne |
Narrow Neck Auckland 0622 New Zealand |
26 Mar 2013 - 06 Apr 2021 |
Individual | Quinlivan, John |
Khandallah Wellington 6035 New Zealand |
08 May 2018 - 06 Apr 2021 |
Entity | Hold Fast Investments Limited Shareholder NZBN: 9429030801158 Company Number: 3720983 |
20 Customhouse Quay Wellington 6011 New Zealand |
09 Dec 2013 - 06 Apr 2021 |
Entity | Motupipi Holdings Limited Shareholder NZBN: 9429032533491 Company Number: 2178602 |
26 Mar 2013 - 31 May 2016 | |
Entity | Whakamau Trustees Limited Shareholder NZBN: 9429030393844 Company Number: 4194138 |
Khandallah Wellington 6035 New Zealand |
27 May 2014 - 06 Apr 2021 |
Entity | Duncan Cotterill Nelson Trustee (no. 2) Limited Shareholder NZBN: 9429041992760 Company Number: 5813167 |
Nelson Nelson 7010 New Zealand |
14 Apr 2016 - 31 Aug 2020 |
Other | Fischer Family Trust | 08 May 2018 - 16 Nov 2018 | |
Entity | Stuff Limited Shareholder NZBN: 9429035992967 Company Number: 1301556 |
09 Jun 2014 - 31 Dec 2015 | |
Individual | Robbins, Phillip Mark |
Khandallah Wellington 6035 New Zealand |
04 Jul 2012 - 06 Apr 2021 |
Individual | Mccarthy, Patrick James |
Devonport Auckland 0624 New Zealand |
06 Jul 2012 - 06 Apr 2021 |
Individual | Mccarthy, Patrick James |
Devonport Auckland 0624 New Zealand |
06 Jul 2012 - 06 Apr 2021 |
Individual | Gloag, Matthew James David |
Mount Victoria Wellington 6011 New Zealand |
26 Mar 2013 - 06 Apr 2021 |
Individual | Moutter, Simon |
Remuera Auckland 1050 New Zealand |
27 Nov 2019 - 06 Apr 2021 |
Director | Dowell, Peter Andrew |
Wadestown Wellington 6012 New Zealand |
31 Aug 2020 - 06 Apr 2021 |
Individual | Pearce, Charles |
Thorndon Wellington 6011 New Zealand |
27 Nov 2019 - 06 Apr 2021 |
Individual | Burke, Philip David |
Mahina Bay Lower Hutt 5013 New Zealand |
06 Jul 2012 - 06 Apr 2021 |
Individual | Smith, Frank |
Te Aro Wellington 6011 New Zealand |
17 Jan 2018 - 06 Apr 2021 |
Individual | Walshe, Erin Craig |
Woburn Lower Hutt 5010 New Zealand |
20 Mar 2008 - 06 Apr 2021 |
Individual | Jackson, Christopher |
Northland Wellington 6012 New Zealand |
26 Mar 2013 - 06 Apr 2021 |
Other | Andy Doole Family Trust |
Remuera Auckland 1050 New Zealand |
28 Sep 2015 - 06 Apr 2021 |
Other | Andy Doole Family Trust |
Remuera Auckland 1050 New Zealand |
28 Sep 2015 - 06 Apr 2021 |
Entity | Carlile Dowling Solicitors Nominee Company Limited Shareholder NZBN: 9429040220741 Company Number: 163481 |
11 Mar 2014 - 14 Apr 2016 | |
Individual | Lash, Gordon Ronald |
Rd 12 Havelock North 4294 New Zealand |
04 Jul 2012 - 27 May 2014 |
Individual | Harris, Linda Jean |
Khandallah Wellington 6035 New Zealand |
04 Jul 2012 - 27 May 2014 |
Entity | Scindian Investments Limited Shareholder NZBN: 9429032843118 Company Number: 2110169 |
20 Mar 2008 - 04 Jul 2012 | |
Entity | Duncan Cotterill Nelson Trustee (no. 2) Limited Shareholder NZBN: 9429041992760 Company Number: 5813167 |
Nelson Nelson 7010 New Zealand |
14 Apr 2016 - 31 Aug 2020 |
Entity | Duncan Cotterill Nelson Trustee (no. 2) Limited Shareholder NZBN: 9429041992760 Company Number: 5813167 |
Nelson Nelson 7010 New Zealand |
14 Apr 2016 - 31 Aug 2020 |
Other | Pjm Trustee Services Limited | 27 May 2014 - 27 May 2014 | |
Individual | Turner, Paul Wilkes |
Mount Victoria Wellington 6011 New Zealand |
06 Jul 2012 - 27 May 2014 |
Other | Null - Pjm Trustee Services Limited | 27 May 2014 - 27 May 2014 | |
Entity | Fairfax New Zealand Limited Shareholder NZBN: 9429035992967 Company Number: 1301556 |
09 Jun 2014 - 31 Dec 2015 | |
Entity | Motupipi Holdings Limited Shareholder NZBN: 9429032533491 Company Number: 2178602 |
26 Mar 2013 - 31 May 2016 | |
Entity | Scindian Investments Limited Shareholder NZBN: 9429032843118 Company Number: 2110169 |
20 Mar 2008 - 04 Jul 2012 | |
Entity | Fairfax New Zealand Limited Shareholder NZBN: 9429035992967 Company Number: 1301556 |
09 Jun 2014 - 31 Dec 2015 |
Ultimate Holding Company
Peter Andrew Dowell - Director
Appointment date: 22 Mar 2016
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 22 Mar 2016
Erin Craig Walshe - Director (Inactive)
Appointment date: 20 Mar 2008
Termination date: 13 Apr 2023
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 03 Jun 2014
Andrew Mueller - Director (Inactive)
Appointment date: 12 Dec 2014
Termination date: 17 Aug 2018
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 12 Dec 2014
Robert Leslie Hutchinson - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 08 Dec 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 May 2014
Sinead Marie Boucher - Director (Inactive)
Appointment date: 14 Oct 2015
Termination date: 08 Dec 2015
Address: Miramar, Wellington, 6022 New Zealand
Address used since 14 Oct 2015
Cheryl Anne Kortink - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 23 Sep 2015
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 20 May 2014
James Stuart Moulder - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 12 Dec 2014
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 20 May 2014
Andrew George Doole - Director (Inactive)
Appointment date: 20 Mar 2008
Termination date: 27 Feb 2013
Address: Napier, 4110 New Zealand
Address used since 06 Jun 2012
Strait Construction Limited
3rd Floor
Outward Limited
Level 2
Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive
Equip Worldwide Limited
Suite 1, 122 Queens Drive
Action Rail Limited
Suite 1, 122 Queens Drive
Mustang Homes Limited
Suite 1, 122 Queens Drive