Kiwi Lumber (Putaruru) Limited (New Zealand Business Number 9429037716844) was started on 20 Nov 1998. 2 addresses are in use by the company: First Floor, 205 Hastings Street South, Hastings, 4122 (type: registered, physical). 1215 Maraekakaho Road, Hastings had been their physical address, until 16 Dec 2013. 4390773 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 68889 shares (1.57% of shares), namely:
Kaye, John (an individual) located at Pyes Pa, Tauranga postcode 3112,
Kaye, Glenys Carol (an individual) located at Pyes Pa, Tauranga postcode 3112. In the second group, a total of 1 shareholder holds 98.43% of all shares (4321884 shares); it includes
Kiwi Lumber Holdings Limited (an other) - located at 205 Hastings Street South, Hastings. Businesscheck's information was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| First Floor, 205 Hastings Street South, Hastings, 4122 | Registered | 16 Dec 2013 |
| 61 Tennyson Street, Napier, 4110 | Physical & service | 16 Dec 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
Adam Peter Fookes Gresham
Rd 2, Hastings, 4172
Address used since 28 May 2014 |
Director | 02 Jul 1999 - current |
|
Barry Shaun O'sullivan
Rd 12, Havelock North, 4294
Address used since 21 May 2014 |
Director | 21 May 2014 - current |
|
Barry Shawn O'sullivan
Rd 12, Havelock North, 4294
Address used since 21 May 2014 |
Director | 21 May 2014 - current |
|
Christopher John Lynch
Bell Block, New Plymouth, 4312
Address used since 01 Sep 2024
New Plymouth, New Plymouth, 4310
Address used since 01 Aug 2021
New Plymouth, New Plymouth, 4310
Address used since 06 Aug 2015 |
Director | 06 Aug 2015 - current |
|
James Leonard Truman
Rd 2, Hastings, 4172
Address used since 09 Aug 2019 |
Director | 09 Aug 2019 - current |
|
Andrew James Cranswick
Havelock North, Havelock North, 4130
Address used since 02 Feb 2022 |
Director | 02 Feb 2022 - current |
|
John Daniel O'sullivan
Hastings, 4120
Address used since 25 Sep 2015 |
Director | 20 Nov 1998 - 16 Apr 2021 |
|
Alistair Healy Dore
Parnell, Auckland, 1052
Address used since 25 Sep 2020
New Plymouth, 4312
Address used since 27 Sep 2015 |
Director | 27 Nov 1998 - 16 Apr 2021 |
|
Roger David Hooker
Hastings, 4120
Address used since 25 Sep 2015 |
Director | 02 Jul 1999 - 09 Aug 2019 |
|
Paul Trevor Mccreedy
Dannevirke,
Address used since 12 Nov 2001 |
Director | 12 Nov 2001 - 06 May 2004 |
|
Mathew Bond
R D 1, Tirau,
Address used since 16 Sep 1999 |
Director | 16 Sep 1999 - 11 Jun 2001 |
| Previous address | Type | Period |
|---|---|---|
| 1215 Maraekakaho Road, Hastings | Physical & registered | 20 Aug 2009 - 16 Dec 2013 |
| Tumu Timbers (hastings) Limited, Maraekakaho Road, Hastings | Registered | 12 Apr 2000 - 20 Aug 2009 |
| Tumu Timbers (hastings) Limited, Maraekakaho Road, Hastings | Physical | 20 Nov 1998 - 20 Aug 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kaye, John Individual |
Pyes Pa Tauranga 3112 |
14 Sep 2021 - current |
|
Kaye, Glenys Carol Individual |
Pyes Pa Tauranga 3112 |
14 Sep 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kiwi Lumber Holdings Limited Other (Other) |
205 Hastings Street South Hastings 4122 |
20 Nov 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Grant Individual |
Springfield Rotorua 3015 |
01 Sep 2011 - 01 Nov 2019 |
| Effective Date | 21 Jul 1991 |
| Name | Kiwi Lumber Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 947198 |
| Country of origin | NZ |
![]() |
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 |