Shortcuts

Habitat For Humanity Eastern Bay Of Plenty Limited

Type: NZ Limited Company (Ltd)
9429037447595
NZBN
986213
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E329920
Industry classification code
Building Completion Services - All Trades Subcontracted
Industry classification description
Current address
8 Lichfield Grove
Bethlehem
Tauranga 3110
New Zealand
Other address (Address For Share Register) used since 02 Mar 2018
13 Warihi Place
Ngongotaha
Rotorua 3010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 29 Sep 2021
257 Maunganui Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered & physical & service address used since 07 Oct 2021

Habitat For Humanity Eastern Bay Of Plenty Limited, a registered company, was registered on 12 Nov 1999. 9429037447595 is the NZ business identifier it was issued. "Building completion services - all trades subcontracted" (business classification E329920) is how the company has been categorised. The company has been run by 24 directors: Ann Bennett Dowman - an active director whose contract started on 22 Aug 2008,
James William Dowman - an active director whose contract started on 22 Aug 2008,
Te Aruhe Mio - an active director whose contract started on 25 Feb 2010,
Rachell Vivian Mio - an active director whose contract started on 18 Sep 2021,
Joffrey Richard Staunton - an active director whose contract started on 18 Sep 2021.
Last updated on 13 Mar 2024, the BizDb database contains detailed information about 3 addresses this company uses, specifically: 257 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 (registered address),
257 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 (physical address),
257 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 (service address),
13 Warihi Place, Ngongotaha, Rotorua, 3010 (other address) among others.
Habitat For Humanity Eastern Bay Of Plenty Limited had been using 8 Lichfield Grove, Bethlehem, Tauranga as their registered address up to 07 Oct 2021.
A total of 226 shares are allocated to 6 shareholders (6 groups). The first group consists of 45 shares (19.91%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 45 shares (19.91%). Lastly the third share allocation (45 shares 19.91%) made up of 1 entity.

Addresses

Principal place of activity

8 Lichfield Grove, Bethlehem, Tauranga, 3110 New Zealand


Previous addresses

Address #1: 8 Lichfield Grove, Bethlehem, Tauranga, 3110 New Zealand

Registered address used from 11 Mar 2020 to 07 Oct 2021

Address #2: 8 Lichfield Grove, Bethlehem, Tauranga, 3110 New Zealand

Physical address used from 12 Mar 2018 to 07 Oct 2021

Address #3: 52 Second Avenue, Tauranga, 3110 New Zealand

Physical address used from 29 Mar 2012 to 12 Mar 2018

Address #4: 52 Second Avenue, Tauranga, 3110 New Zealand

Registered address used from 29 Mar 2012 to 11 Mar 2020

Address #5: 28 Glen Lyon Avenue, Tauranga New Zealand

Registered & physical address used from 05 Sep 2008 to 29 Mar 2012

Address #6: 542 Hydro Road, Whakatane

Registered address used from 21 Feb 2003 to 05 Sep 2008

Address #7: 542 Hydro Road, R D 2, Whakatane

Registered address used from 12 Apr 2000 to 21 Feb 2003

Address #8: 542 Hydro Road, R D 2, Whakatane

Physical address used from 12 Nov 1999 to 12 Nov 1999

Contact info
64 27 6331295
Phone
ebop@habitat.org.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
ebop@habitat.org.nz
05 Mar 2019 Email
habitat.org.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 226

Annual return filing month: March

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45
Director Mio, Te Aruhe Rd 1, Torere
Opotiki
3197
New Zealand
Shares Allocation #2 Number of Shares: 45
Individual Dowman, Ann Bennett Te Puke
3183
New Zealand
Shares Allocation #3 Number of Shares: 45
Director Staunton, Joffrey Richard Ngongotaha
Rotorua
3010
New Zealand
Shares Allocation #4 Number of Shares: 45
Director Mio, Rachell Vivian Opotiki
3197
New Zealand
Shares Allocation #5 Number of Shares: 45
Individual Dowman, James William Te Puke
3183
New Zealand
Shares Allocation #6 Number of Shares: 1
Entity (NZ Limited Company) Habitat For Humanity New Zealand Limited
Shareholder NZBN: 9429038891953
Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Herewini, Tama Hoakore Whakatane
Individual Dowman, Ann Bennett Te Puke
Individual Eatwell, Luke Timothy Whakatane
Individual Geddes, Kathleen Innes R D 2
Whakatane
Individual Fretwell, Stanley George R D 4
Whakatane
Individual Turner, Judith Ann Ohope 3121

New Zealand
Individual Geddes, Donald James R D 2
Whakatane
Individual Glasse, Maureen Helen Papakura
Individual Riesterer, Donald Opotiki
Individual Herdman, Donald Roderick R D 1
Whakatane
Individual Sands, Albert Laurence Tauranga
Directors

Ann Bennett Dowman - Director

Appointment date: 22 Aug 2008

Address: Te Puke, 3183 New Zealand

Address used since 09 Mar 2016


James William Dowman - Director

Appointment date: 22 Aug 2008

Address: Te Puke, 3183 New Zealand

Address used since 09 Mar 2016


Te Aruhe Mio - Director

Appointment date: 25 Feb 2010

Address: Rd 1, Torere, Opotiki, 3197 New Zealand

Address used since 09 Mar 2016


Rachell Vivian Mio - Director

Appointment date: 18 Sep 2021

Address: Opotiki, 3197 New Zealand

Address used since 18 Sep 2021


Joffrey Richard Staunton - Director

Appointment date: 18 Sep 2021

Address: Ngongotaha, Rotorua, 3010 New Zealand

Address used since 18 Sep 2021


Tyler Alexander Mio - Director (Inactive)

Appointment date: 18 Sep 2021

Termination date: 21 Feb 2023

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 18 Sep 2021


Jordan Ngawaiata Messiter - Director (Inactive)

Appointment date: 18 Sep 2021

Termination date: 20 Feb 2023

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 18 Sep 2021


Jonathan Segedin - Director (Inactive)

Appointment date: 10 Feb 2010

Termination date: 18 Jun 2020

Address: Whakatane, 3120 New Zealand

Address used since 09 Mar 2016


Judith Anne Turner - Director (Inactive)

Appointment date: 10 Feb 2010

Termination date: 20 Feb 2020

Address: Ohope, 3161 New Zealand

Address used since 09 Mar 2016


David Sinclair Robertson - Director (Inactive)

Appointment date: 30 Jun 2011

Termination date: 23 May 2013

Address: Whakatane, 3120 New Zealand

Address used since 30 Jun 2011


Jared Lloyd Mcdonald - Director (Inactive)

Appointment date: 30 Jun 2011

Termination date: 18 Jul 2012

Address: Whakatane, 3120 New Zealand

Address used since 01 Jul 2011


Bettina Taumau Maxwell - Director (Inactive)

Appointment date: 05 May 2010

Termination date: 03 Nov 2010

Address: Rd 1, Torere, Opotiki 3197,

Address used since 05 May 2010


Jacqueline Mary Hughes - Director (Inactive)

Appointment date: 08 Apr 2003

Termination date: 06 Oct 2009

Address: Whakatane,

Address used since 08 Apr 2003


Verne Leonard Burmester - Director (Inactive)

Appointment date: 22 Aug 2008

Termination date: 18 Sep 2009

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 22 Aug 2008


Albert Laurence Sands - Director (Inactive)

Appointment date: 22 Aug 2008

Termination date: 15 Apr 2009

Address: Tauranga,

Address used since 22 Aug 2008


Donald Riesterer - Director (Inactive)

Appointment date: 12 Nov 1999

Termination date: 21 Jan 2009

Address: Opotiki,

Address used since 12 Nov 1999


Donald James Geddes - Director (Inactive)

Appointment date: 12 Nov 1999

Termination date: 15 Sep 2008

Address: R D 2, Whakatane,

Address used since 12 Nov 1999


Tama Hoakore Herewini - Director (Inactive)

Appointment date: 12 Nov 1999

Termination date: 11 Aug 2008

Address: Whakatane,

Address used since 12 Nov 1999


Donald Roderick Herdman - Director (Inactive)

Appointment date: 12 Nov 1999

Termination date: 11 Aug 2008

Address: R D 1, Whakatane,

Address used since 12 Nov 1999


Maureen Helen Glasse - Director (Inactive)

Appointment date: 12 Nov 1999

Termination date: 11 Aug 2008

Address: Ohope,

Address used since 12 Nov 1999


Luke Timothy Eatwell - Director (Inactive)

Appointment date: 12 Nov 1999

Termination date: 11 Aug 2008

Address: Whakatane,

Address used since 12 Nov 1999


Kathleen Innes Geddes - Director (Inactive)

Appointment date: 12 Nov 1999

Termination date: 14 Jul 2008

Address: R D 2, Whakatane,

Address used since 12 Nov 1999


Stanley George Fretwell - Director (Inactive)

Appointment date: 12 Nov 1999

Termination date: 07 Mar 2005

Address: R D 4, Whakatane,

Address used since 12 Nov 1999


Colin Russell Gordon - Director (Inactive)

Appointment date: 12 Nov 1999

Termination date: 17 Feb 2003

Address: 102 St Johns St, Opotiki,

Address used since 12 Nov 1999

Nearby companies
Similar companies

August Trustees Limited
12/23 Tukorako Drive

Bop Trading Limited
37 Sereno Vista

Brunel Group Limited
152 Waihi Road

Europlast Systems Limited
71 Devonport Road

Fixxit Bop Limited
299 Cameron Road

Tauranga Plaster And Paint Limited
25 Turret Road