Placemakers Co 5 Limited was launched on 04 May 1988 and issued an NZBN of 9429039472939. This registered LTD company has been supervised by 13 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.
As stated in BizDb's information (updated on 04 May 2025), the company filed 1 address: 198 High Street, Dannevirke, Dannevirke, 4930 (category: office, registered).
Up until 16 Sep 2022, Placemakers Co 5 Limited had been using 1215 Maraekakaho Road, Hastings as their physical address.
BizDb found old names used by the company: from 15 Jun 1999 to 04 Mar 2003 they were called Tumu Building Supplies Dannevirke Limited, from 04 May 1988 to 15 Jun 1999 they were called Tumu Timbers (Dvke) Limited.
A total of 642902 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 642902 shares are held by 1 entity, namely:
Fletcher Distribution Limited (an entity) located at Penrose, Auckland postcode 1061. Placemakers Co 5 Limited is categorised as "Timber wholesaling" (ANZSIC F333110).
Principal place of activity
198 High Street, Dannevirke, Dannevirke, 4930 New Zealand
Previous addresses
Address #1: 1215 Maraekakaho Road, Hastings New Zealand
Physical & registered address used from 06 Oct 2009 to 16 Sep 2022
Address #2: Tumu Timbers Limited, Maraekakaho Road, Hastings
Registered address used from 06 May 1997 to 06 Oct 2009
Address #3: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #4: Maraekakaho Road, Hastings
Physical address used from 20 Feb 1992 to 06 Oct 2009
Basic Financial info
Total number of Shares: 642902
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: 642902 | |||
| Entity (NZ Limited Company) | Fletcher Distribution Limited Shareholder NZBN: 9429037629410 |
Penrose Auckland 1061 New Zealand |
06 Sep 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | O'leary, Keady Mathew |
Dannevirke |
08 Nov 2007 - 10 Aug 2009 |
| Individual | Clark, Patricia |
Rd 8 Dannevirke 4978 New Zealand |
06 Sep 2022 - 08 Apr 2024 |
| Individual | Sharp, Jeffrey Robert |
Rd 8 Dannevirke 4978 New Zealand |
06 Sep 2022 - 08 Apr 2024 |
| Individual | Withey, Brent Warren |
Dannevirke Dannevirke 4930 New Zealand |
22 Jan 2014 - 24 Jul 2014 |
| Entity | Navilluso Holdings Limited Shareholder NZBN: 9429039002976 Company Number: 542769 |
04 May 1988 - 15 Mar 2005 | |
| Entity | Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 |
Rd 5 Hastings 4175 New Zealand |
15 Mar 2005 - 06 Sep 2022 |
| Entity | Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 |
Rd 5 Hastings 4175 New Zealand |
15 Mar 2005 - 06 Sep 2022 |
| Entity | Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 |
Rd 5 Hastings 4175 New Zealand |
15 Mar 2005 - 06 Sep 2022 |
| Individual | Clarke, Patricia |
Rd 8 Dannevirke 4978 New Zealand |
15 Oct 2018 - 12 Aug 2022 |
| Individual | Sharp, Jeffrey Robert |
Rd 8 Dannevirke 4978 New Zealand |
15 Oct 2018 - 12 Aug 2022 |
| Other | M & T Family Trust | 04 May 1988 - 15 Mar 2005 | |
| Individual | Withey, Maree Catherine |
Dannevirke Dannevirke 4930 New Zealand |
22 Jan 2014 - 24 Jul 2014 |
| Other | Adrian Arthur & Deborah Ann Hill | 15 Mar 2005 - 15 Mar 2005 | |
| Other | Null - Adrian Arthur & Deborah Ann Hill | 15 Mar 2005 - 15 Mar 2005 | |
| Other | Null - M & T Family Trust | 04 May 1988 - 15 Mar 2005 | |
| Entity | Navilluso Holdings Limited Shareholder NZBN: 9429039002976 Company Number: 542769 |
04 May 1988 - 15 Mar 2005 |
Ultimate Holding Company
Joseph James Peters Ii - Director
Appointment date: 19 Jul 2024
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 28 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: 04 May 1988
Termination date: 31 Aug 2022
Address: Hastings, 4174 New Zealand
Address used since 19 Apr 2016
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: 05 Dec 2000
Termination date: 22 Feb 2021
Address: Hastings, 4120 New Zealand
Address used since 19 Apr 2016
Mark Stephen Frame - Director (Inactive)
Appointment date: 31 Mar 1994
Termination date: 16 Feb 2005
Address: R D 8, Dannevirke,
Address used since 31 Mar 1994
Edwin Ernest Brown - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 01 Feb 2000
Address: Knightsbridge, Taradale,
Address used since 01 Apr 1998
Hugh Daniel O'sullivan - Director (Inactive)
Appointment date: 04 May 1988
Termination date: 31 Mar 1994
Address: Rd 8, Dannevirke,
Address used since 04 May 1988
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 2 Limited
1215 Maraekakaho Road
Placemakers Co 3 Limited
1215 Maraekakaho Road
Placemakers Co 4 Limited
1215 Maraekakaho Road
Placemakers Co 6 Limited
1215 Maraekakaho Road
Tumu Gisborne Limited
1215 Maraekakaho Road
Tumu Timbers Limited
1215 Maraekakaho Road