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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Director | Mio, Te Aruhe |
Rd 1, Torere Opotiki 3197 New Zealand |
11 Jul 2022 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Dowman, Ann Bennett |
Te Puke 3183 New Zealand |
28 Apr 2010 - |
Shares Allocation #3 Number of Shares: 45 | |||
Director | Staunton, Joffrey Richard |
Ngongotaha Rotorua 3010 New Zealand |
11 Jul 2022 - |
Shares Allocation #4 Number of Shares: 45 | |||
Director | Mio, Rachell Vivian |
Opotiki 3197 New Zealand |
11 Jul 2022 - |
Shares Allocation #5 Number of Shares: 45 | |||
Individual | Dowman, James William |
Te Puke 3183 New Zealand |
01 Sep 2008 - |
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 |
19 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Herewini, Tama Hoakore |
Whakatane |
12 Nov 1999 - 01 Aug 2008 |
Individual | Dowman, Ann Bennett |
Te Puke |
01 Sep 2008 - 21 Oct 2009 |
Individual | Eatwell, Luke Timothy |
Whakatane |
12 Nov 1999 - 01 Aug 2008 |
Individual | Geddes, Kathleen Innes |
R D 2 Whakatane |
12 Nov 1999 - 19 Jun 2006 |
Individual | Fretwell, Stanley George |
R D 4 Whakatane |
12 Nov 1999 - 08 Mar 2005 |
Individual | Turner, Judith Ann |
Ohope 3121 New Zealand |
28 Apr 2010 - 20 Feb 2020 |
Individual | Geddes, Donald James |
R D 2 Whakatane |
12 Nov 1999 - 01 Aug 2008 |
Individual | Glasse, Maureen Helen |
Papakura |
12 Nov 1999 - 01 Aug 2008 |
Individual | Riesterer, Donald |
Opotiki |
12 Nov 1999 - 15 Oct 2009 |
Individual | Herdman, Donald Roderick |
R D 1 Whakatane |
12 Nov 1999 - 01 Aug 2008 |
Individual | Sands, Albert Laurence |
Tauranga |
01 Sep 2008 - 21 Oct 2009 |
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
Shepherd Sales & Marketing Limited
Suite 1, 47 Second Avenue
Mj Toner Trustee Company Limited
17 Third Avenue
Sure Bond Nz Limited Partnership
Keam Standen
Inzpire Creative Arts Youth Trust
43c Third Avenue
Luray Holdings Limited
181 Devonport Road
Firstfive Technology Solutions Limited
181 Devonport Road
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