Placemakers Co 2 Limited was started on 21 Jun 2002 and issued a business number of 9429036439386. The registered LTD company has been run by 10 directors: Joseph James Peters Ii - an active director whose contract began on 19 Jul 2024,
William George Graeme Wright - an active director whose contract began on 20 Nov 2024,
Bevan John Mckenzie - an inactive director whose contract began on 16 Dec 2022 and was terminated on 18 Nov 2024,
Julie Jang - an inactive director whose contract began on 28 Mar 2024 and was terminated on 19 Jul 2024,
Bruce James Mcewen - an inactive director whose contract began on 31 Aug 2022 and was terminated on 28 Mar 2024.
According to our information (last updated on 15 May 2025), the company uses 2 addresses: 810 Great South Road, Penrose, Auckland, 1061 (physical address),
810 Great South Road, Penrose, Auckland, 1061 (service address),
810 Great South Road, Penrose, Auckland, 1061 (registered address),
1215 Maraekakaho Road, Longlands, Hastings, 4175 (delivery address) among others.
Up to 16 Sep 2022, Placemakers Co 2 Limited had been using 1215 Maraekakaho Road, Hastings as their registered address.
A total of 1581679 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1581679 shares are held by 1 entity, namely:
Placemakers Hawkes Bay Limited (an entity) located at Penrose, Auckland postcode 1061. Placemakers Co 2 Limited is categorised as "Timber wholesaling" (business classification F333110).
Principal place of activity
1215 Maraekakaho Road, Longlands, Hastings, 4175 New Zealand
Previous addresses
Address #1: 1215 Maraekakaho Road, Hastings, 4175 New Zealand
Registered & physical address used from 26 Jun 2013 to 16 Sep 2022
Address #2: C/- The Offices Of Tumu Timbers, (hastings) Limited, 1215 Maraekakaho Road, Hastings New Zealand
Physical & registered address used from 21 Jun 2002 to 26 Jun 2013
Basic Financial info
Total number of Shares: 1581679
Annual return filing month: September
Annual return last filed: 11 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1581679 | |||
| Entity (NZ Limited Company) | Placemakers Hawkes Bay Limited Shareholder NZBN: 9429050787845 |
Penrose Auckland 1061 New Zealand |
06 Sep 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 |
13 Aug 2022 - 06 Sep 2022 | |
| Individual | Pedersen, Rachel Lee |
Hastings New Zealand |
18 Jun 2008 - 02 Jul 2010 |
| Entity | Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 |
17 Aug 2006 - 06 Jul 2010 | |
| Entity | Navilluso Holdings Limited Shareholder NZBN: 9429039002976 Company Number: 542769 |
21 Jun 2002 - 17 Aug 2006 | |
| Entity | Tumu Hawkes Bay Limited Shareholder NZBN: 9429031471602 Company Number: 3015760 |
1215 Maraekakaho Road Hastings 4153 New Zealand |
02 Jul 2010 - 13 Aug 2022 |
| Individual | Golder, Patrick Lindsay |
Hastings New Zealand |
18 Jun 2008 - 02 Jul 2010 |
| Entity | Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 |
Rd 5 Hastings 4175 New Zealand |
13 Aug 2022 - 06 Sep 2022 |
| Entity | Tumu Hawkes Bay Limited Shareholder NZBN: 9429031471602 Company Number: 3015760 |
1215 Maraekakaho Road Hastings 4153 New Zealand |
02 Jul 2010 - 13 Aug 2022 |
| Entity | Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 |
17 Aug 2006 - 06 Jul 2010 | |
| Individual | Waite, Doreen Fiona |
Havelock North New Zealand |
13 Apr 2007 - 02 Jul 2010 |
| Other | Null - Notre Famille Trust | 02 Apr 2009 - 02 Jul 2010 | |
| Other | Notre Famille Trust | 02 Apr 2009 - 02 Jul 2010 | |
| Entity | Navilluso Holdings Limited Shareholder NZBN: 9429039002976 Company Number: 542769 |
21 Jun 2002 - 17 Aug 2006 | |
| Individual | O'sullivan, John Daniel |
R D 4 Hastings |
13 Apr 2007 - 18 Jun 2008 |
| Individual | Waite, Kieran Paul |
Havelock North New Zealand |
13 Apr 2007 - 02 Jul 2010 |
Ultimate Holding Company
Joseph James Peters Ii - Director
Appointment date: 19 Jul 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Apr 2025
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Jul 2024
William George Graeme Wright - Director
Appointment date: 20 Nov 2024
Address: Westmere, Auckland, 1022 New Zealand
Address used since 20 Nov 2024
Bevan John Mckenzie - Director (Inactive)
Appointment date: 16 Dec 2022
Termination date: 18 Nov 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Sep 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Apr 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Dec 2022
Julie Jang - Director (Inactive)
Appointment date: 28 Mar 2024
Termination date: 19 Jul 2024
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 28 Mar 2024
Bruce James Mcewen - Director (Inactive)
Appointment date: 31 Aug 2022
Termination date: 28 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Aug 2022
Kristine Margaret Gerken - Director (Inactive)
Appointment date: 31 Aug 2022
Termination date: 16 Dec 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Aug 2022
John Daniel O'sullivan - Director (Inactive)
Appointment date: 21 Jun 2002
Termination date: 31 Aug 2022
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 14 Aug 2018
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 21 Jun 2010
Paul Murray Reeve - Director (Inactive)
Appointment date: 23 Feb 2021
Termination date: 31 Aug 2022
Address: Frimley, Hastings, 4120 New Zealand
Address used since 23 Feb 2021
Barry Shawn O'sullivan - Director (Inactive)
Appointment date: 23 Feb 2021
Termination date: 31 Aug 2022
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 23 Feb 2021
Roger David Hooker - Director (Inactive)
Appointment date: 21 Jun 2002
Termination date: 22 Feb 2021
Address: Hastings, 4120 New Zealand
Address used since 13 Jun 2016
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
Placemakers Co 3 Limited
1215 Maraekakaho Road
Placemakers Co 4 Limited
1215 Maraekakaho Road
Placemakers Co 5 Limited
1215 Maraekakaho Road
Placemakers Co 6 Limited
1215 Maraekakaho Road
Tumu Gisborne Limited
1215 Maraekakaho Road
Tumu Timbers Limited
1215 Maraekakaho Road