Shortcuts

Housing Foundation Limited

Type: NZ Limited Company (Ltd)
9429035714811
NZBN
1423765
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
6a Nugent Street
Grafton
Auckland 1023
New Zealand
Registered address used since 12 Apr 2021
6a Nugent Street
Grafton
Auckland 1023
New Zealand
Physical & service address used since 03 May 2021
Po Box 8597
Symonds Street
Auckland 1150
New Zealand
Postal address used since 19 May 2021

Housing Foundation Limited, a registered company, was incorporated on 17 Oct 2003. 9429035714811 is the number it was issued. The company has been managed by 17 directors: Sarah Kathryn Sinclair - an active director whose contract started on 11 Dec 2017,
Kate Amanda Armstrong - an active director whose contract started on 11 Dec 2017,
Alexander Simpson Foster - an active director whose contract started on 11 Dec 2017,
David Ian Kennedy - an active director whose contract started on 22 Mar 2021,
Judith Ann Whiteman - an active director whose contract started on 22 Mar 2021.
Last updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 8597, Symonds Street, Auckland, 1150 (type: postal, office).
Housing Foundation Limited had been using 157 Jervois Road, Herne Bay, Auckland as their physical address up until 03 May 2021.
A single entity controls all company shares (exactly 100 shares) - New Zealand Housing Foundation - located at 1150, Ponsonby, Auckland.

Addresses

Other active addresses

Address #4: 6a Nugent Street, Grafton, Auckland, 1023 New Zealand

Office & delivery address used from 19 May 2021

Principal place of activity

6a Nugent Street, Grafton, Auckland, 1023 New Zealand


Previous addresses

Address #1: 157 Jervois Road, Herne Bay, Auckland, 1011 New Zealand

Physical address used from 16 Jul 2019 to 03 May 2021

Address #2: 157 Jervois Road, Herne Bay, Auckland, 1011 New Zealand

Registered address used from 16 Jul 2019 to 12 Apr 2021

Address #3: 88 Jervois Road, Herne Bay, Auckland New Zealand

Physical & registered address used from 20 May 2008 to 16 Jul 2019

Address #4: C/- Buddle Findlay, Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Registered & physical address used from 17 Oct 2003 to 20 May 2008

Contact info
accounts@housingfoundation.co.nz
19 May 2021 nzbn-reserved-invoice-email-address-purpose
office@housingfoundation.co.nz
26 May 2020 Email
www.nzhf.org
26 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) New Zealand Housing Foundation Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Housing Foundation
Company Number: 1984914
3 Osterley Way
Manukau City
Entity New Zealand Housing Provider Trust
Company Number: 1168123
Entity New Zealand Housing Foundation
Company Number: 1984914
3 Osterley Way
Manukau City
Entity New Zealand Housing Provider Trust
Company Number: 1168123
Directors

Sarah Kathryn Sinclair - Director

Appointment date: 11 Dec 2017

Address: Westmere, Auckland, 1022 New Zealand

Address used since 11 Dec 2017


Kate Amanda Armstrong - Director

Appointment date: 11 Dec 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Mar 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Dec 2017


Alexander Simpson Foster - Director

Appointment date: 11 Dec 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 11 Dec 2017


David Ian Kennedy - Director

Appointment date: 22 Mar 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Mar 2021


Judith Ann Whiteman - Director

Appointment date: 22 Mar 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Mar 2021


Maxine Khrona Shortland - Director

Appointment date: 21 Feb 2022

Address: Rd 1, Kawakawa, 0281 New Zealand

Address used since 26 Mar 2024

Address: Rd 1, Moerewa, 0281 New Zealand

Address used since 21 Feb 2022


Orchid Laloifi Atimalala - Director

Appointment date: 21 Feb 2022

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 21 Feb 2022


Melanie Lyn Hewitson - Director

Appointment date: 21 Feb 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 21 Feb 2022


Anthony Gerard Lanigan - Director (Inactive)

Appointment date: 17 Oct 2003

Termination date: 12 Feb 2024

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 17 Oct 2003


Kenneth George Stevenson - Director (Inactive)

Appointment date: 17 Oct 2003

Termination date: 21 Feb 2022

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 01 May 2013


Willem Jon Roest - Director (Inactive)

Appointment date: 30 Jan 2008

Termination date: 30 Aug 2021

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 09 May 2011


Ian Eric Mitchell - Director (Inactive)

Appointment date: 10 Feb 2011

Termination date: 30 Aug 2021

Address: Ohariu, Wellington, 6037 New Zealand

Address used since 10 Feb 2011


Brian Patrick Donnelly - Director (Inactive)

Appointment date: 11 Dec 2017

Termination date: 01 Feb 2019

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 11 Dec 2017


Alfred Campbell Roberts - Director (Inactive)

Appointment date: 17 Oct 2003

Termination date: 11 Dec 2017

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 01 May 2013


John Alexander Delugar - Director (Inactive)

Appointment date: 17 Oct 2003

Termination date: 11 Dec 2017

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 30 Mar 2017

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 26 Apr 2010


David Kennedy Pritchard - Director (Inactive)

Appointment date: 02 Dec 2004

Termination date: 02 May 2011

Address: Rd 3, Otaki, 5583 New Zealand

Address used since 26 Apr 2010


Paul Jude Gleeson - Director (Inactive)

Appointment date: 17 Oct 2003

Termination date: 14 May 2004

Address: Howick, Auckland,

Address used since 17 Oct 2003

Nearby companies