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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | New Zealand Housing Foundation |
Ponsonby Auckland 1011 New Zealand |
22 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Housing Foundation Company Number: 1984914 |
3 Osterley Way Manukau City |
13 May 2008 - 22 May 2019 |
Entity | New Zealand Housing Provider Trust Company Number: 1168123 |
17 Oct 2003 - 13 May 2008 | |
Entity | New Zealand Housing Foundation Company Number: 1984914 |
3 Osterley Way Manukau City |
13 May 2008 - 22 May 2019 |
Entity | New Zealand Housing Provider Trust Company Number: 1168123 |
17 Oct 2003 - 13 May 2008 |
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
Botany Land Development Limited
88 Jervois Road
Danute Leathem Psychological Services Limited
88 Jervois Road
Christian Witness To Israel
88 Jervois Rd
The New Zealand Step Family Foundation
82 Jervois Road
Pacific Steadicam Company (nz) Limited
6 Provost Street
Domus Architecture Limited
Unit 6, 81-83 Jervois Road, Herne Bay