Doing Good Foundation Limited, a registered company, was started on 11 Oct 1995. 9429038415098 is the business number it was issued. The company has been run by 18 directors: James William Dowman - an active director whose contract began on 18 May 2002,
Ann Bennett Dowman - an active director whose contract began on 19 Jul 2005,
David Donald Simpkin - an active director whose contract began on 06 Oct 2021,
Jordan Ngawaiata Messiter - an active director whose contract began on 27 Oct 2021,
Mark John Passey - an active director whose contract began on 29 Apr 2024.
Last updated on 09 Jun 2025, BizDb's data contains detailed information about 1 address: 257 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 (category: physical, registered).
Doing Good Foundation Limited had been using 321 Fraser Cove, Parkvale, Tauranga as their registered address up to 30 Jul 2021.
Old names used by the company, as we identified at BizDb, included: from 05 Jun 2018 to 05 Aug 2019 they were named Habitat For Humanity (Bop) Limited, from 11 Oct 1995 to 05 Jun 2018 they were named Habitat For Humanity (Tauranga) Limited.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group includes 25 shares (25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25 shares (25 per cent). Finally there is the next share allocation (25 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: 321 Fraser Cove, Parkvale, Tauranga, 3112 New Zealand
Registered & physical address used from 15 Apr 2020 to 30 Jul 2021
Address: 52 Second Avenue, Tauranga, 3110 New Zealand
Physical & registered address used from 29 Mar 2012 to 15 Apr 2020
Address: 28 Glen Lyon Avenue, Greerton, Tauranga New Zealand
Registered address used from 11 Jul 2002 to 29 Mar 2012
Address: 28 Glen Lyon Avenue, Greerton, Tauranga New Zealand
Physical address used from 09 Jul 2002 to 29 Mar 2012
Address: C/- Paul Devoy, Appraisal House, 36 Cameron Road, Tauranga
Physical address used from 11 Oct 1995 to 09 Jul 2002
Address: C/- Paul Devoy, Appraisal House, 36 Cameron Road, Tauranga
Registered address used from 11 Oct 1995 to 11 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 26 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Director | Passey, Mark John |
Rd 6 Tauranga 3176 New Zealand |
07 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Broatch, Paul |
Otumoetai Tauranga 3110 New Zealand |
28 Feb 2007 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Dowman, Ann Bennett |
Te Puke New Zealand |
31 Mar 2005 - |
| Shares Allocation #4 Number of Shares: 25 | |||
| Individual | Dowman, James William |
Te Puke New Zealand |
28 Feb 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brebner, Donald Vincent |
Otumoetai Tauranga 3110 New Zealand |
28 Feb 2007 - 27 Jun 2017 |
| Individual | Mcneil, Alexander Phillip |
Tauranga South Tauranga 3112 New Zealand |
16 Feb 2022 - 07 Aug 2024 |
| Individual | Robinson, Andrew John |
Tauranga |
11 Oct 1995 - 07 Mar 2005 |
| Individual | Brebner, Donald Vincent |
Rd 2 Te Puna, Tauranga |
31 Mar 2005 - 16 Aug 2006 |
| Individual | Sands, Albert Laurence |
Tauranga |
11 Oct 1995 - 16 Feb 2022 |
| Individual | Edwards, Roy |
Tauranga |
11 Oct 1995 - 07 Mar 2005 |
| Individual | Skelton, Timothy John |
Rd1 Te Puna Tauranga |
11 Oct 1995 - 16 Aug 2006 |
| Individual | Dowman, James |
Te Puke |
11 Oct 1995 - 16 Aug 2006 |
James William Dowman - Director
Appointment date: 18 May 2002
Address: Te Puke, Bay Of Plenty, 3183 New Zealand
Address used since 02 Jun 2016
Ann Bennett Dowman - Director
Appointment date: 19 Jul 2005
Address: Te Puke, Bay Of Plenty, 3183 New Zealand
Address used since 02 Jun 2016
David Donald Simpkin - Director
Appointment date: 06 Oct 2021
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 06 Oct 2021
Jordan Ngawaiata Messiter - Director
Appointment date: 27 Oct 2021
Address: Papamoa, Papamoa, 3118 New Zealand
Address used since 27 Oct 2021
Mark John Passey - Director
Appointment date: 29 Apr 2024
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 29 Apr 2024
Alexander Phillip Mcneil - Director (Inactive)
Appointment date: 10 Feb 2020
Termination date: 30 Jun 2024
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 10 Feb 2020
Albert Laurence Sands - Director (Inactive)
Appointment date: 11 Oct 1995
Termination date: 26 May 2021
Address: Rd 1, Tauranga, 3110 New Zealand
Address used since 02 Jun 2016
Charles Joseph Mason - Director (Inactive)
Appointment date: 07 Dec 2018
Termination date: 15 Oct 2019
Address: Matua, Tauranga, 3110 New Zealand
Address used since 07 Dec 2018
Paul Broatch - Director (Inactive)
Appointment date: 19 Jul 2005
Termination date: 13 Jul 2018
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 05 Mar 2013
Donald Vincent Brebner - Director (Inactive)
Appointment date: 12 Aug 2004
Termination date: 30 Sep 2015
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 08 Mar 2013
Verne Burmester - Director (Inactive)
Appointment date: 26 Sep 2006
Termination date: 18 Sep 2009
Address: Tauranga, 3173 New Zealand
Address used since 26 Sep 2006
Donald Riesterer - Director (Inactive)
Appointment date: 20 Jun 2006
Termination date: 21 Jan 2009
Address: Opotiki,
Address used since 20 Jun 2006
Timothy John Skelton - Director (Inactive)
Appointment date: 11 Oct 1995
Termination date: 23 Jan 2007
Address: Rd1 Te Puna, Tauranga,
Address used since 16 Aug 2006
Stephen Alexander Meeking - Director (Inactive)
Appointment date: 12 Aug 2004
Termination date: 08 Mar 2005
Address: Tauranga,
Address used since 12 Aug 2004
Roy Edward Carroll - Director (Inactive)
Appointment date: 18 May 2002
Termination date: 13 Dec 2004
Address: Tauranga,
Address used since 18 May 2002
Andrew John Robinson - Director (Inactive)
Appointment date: 11 Oct 1995
Termination date: 16 Sep 2004
Address: Tauranga,
Address used since 11 Oct 1995
John David Agar - Director (Inactive)
Appointment date: 11 Oct 1995
Termination date: 09 Jul 2002
Address: Tauranga,
Address used since 11 Oct 1995
Murray Robin Walter Crowther - Director (Inactive)
Appointment date: 11 Oct 1995
Termination date: 09 Jul 2002
Address: Tauranga,
Address used since 11 Oct 1995
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