Shortcuts

Habitat For Humanity (christchurch) Limited

Type: NZ Limited Company (Ltd)
9429038555169
NZBN
659988
Company Number
Registered
Company Status
063406899
GST Number
No Abn Number
Australian Business Number
G427370
Industry classification code
Second Hand Goods Retailing - Except Motor Vehicle, Pawnbroking
Industry classification description
E301120
Industry classification code
"building, House Construction"
Industry classification description
Current address
189 Waltham Road
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 14 Nov 2014
189 Waltham Road
Sydenham
Christchurch 8023
New Zealand
Office & delivery address used since 07 Oct 2019
189 Waltham Road
Sydenham
Christchurch 8023
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 04 Nov 2020

Habitat For Humanity (Christchurch) Limited, a registered company, was launched on 05 Oct 1994. 9429038555169 is the NZ business number it was issued. "Second hand goods retailing - except motor vehicle, pawnbroking" (business classification G427370) is how the company was classified. The company has been run by 56 directors: Iliafi Tofinuu Tusa - an active director whose contract began on 04 Nov 2019,
Tamaiharanui Terewai Sinclair - an active director whose contract began on 04 Nov 2019,
Christopher Steven Cluse - an active director whose contract began on 02 Nov 2020,
Anna Kay Morris - an active director whose contract began on 14 Dec 2020,
Sophie Marian South - an active director whose contract began on 07 Nov 2022.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 189 Waltham Road, Sydenham, Christchurch, 8023 (type: postal, other).
Habitat For Humanity (Christchurch) Limited had been using Unit 10, 14 Broad Street, Woolston, Christchurch as their registered address up to 14 Nov 2014.
A total of 1001 shares are issued to 13 shareholders (10 groups). The first group consists of 200 shares (19.98%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 100 shares (9.99%). Lastly we have the third share allocation (100 shares 9.99%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 189 Waltham Road, Sydenham, Christchurch, 8023 New Zealand

Postal address used from 02 Nov 2021

Principal place of activity

189 Waltham Road, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: Unit 10, 14 Broad Street, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 02 Oct 2013 to 14 Nov 2014

Address #2: Unit 10, 14 Broad Street, Woolstan, Christchurch, 8023 New Zealand

Registered & physical address used from 14 Aug 2012 to 02 Oct 2013

Address #3: Unit 10, 14 Broad Street, Woostan, Christchurch, 8023 New Zealand

Registered & physical address used from 07 Feb 2012 to 14 Aug 2012

Address #4: Unit 10, 14 Broad Street, Woolstan, Christchurch, 8642 New Zealand

Physical address used from 10 Jan 2012 to 07 Feb 2012

Address #5: Unit 10, 14 Broad Street, Woostan, Christchurch, 8642 New Zealand

Registered address used from 10 Jan 2012 to 07 Feb 2012

Address #6: L1, 8a Wordsworth Street, Sydenham, Christchurch New Zealand

Registered address used from 04 May 2010 to 10 Jan 2012

Address #7: L1, 8a Wordsworth Street,, Sydenham, Christchurch New Zealand

Physical address used from 04 May 2010 to 10 Jan 2012

Address #8: 8 Rollesby Street, Christchurch 8025

Registered & physical address used from 09 Oct 2009 to 04 May 2010

Address #9: 92 Prestons Road, Redwood, Christchurch 8005

Registered & physical address used from 04 Sep 2005 to 09 Oct 2009

Address #10: 66 Domain Terrace, Hoon Hay, Christchurch 8002

Physical address used from 03 Mar 1998 to 04 Sep 2005

Address #11: 3 Wyn Street, Hoon Hay, Christchurch

Physical address used from 03 Mar 1998 to 03 Mar 1998

Address #12: 3 Wyn Street, Hoon Hay, Christchurch

Registered address used from 03 Mar 1998 to 04 Sep 2005

Contact info
64 3 4204342
27 Mar 2019 Phone
christchurch@habitat.org.nz
07 Oct 2019 nzbn-reserved-invoice-email-address-purpose
christchurch@habitat.org.nz
27 Mar 2019 Email
www.habitat.org.nz
27 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1001

Annual return filing month: November

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Entity (NZ Limited Company) Habitat For Humanity (christchurch) Limited
Shareholder NZBN: 9429038555169
Sydenham
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Mackie, John Pearson Cashmere
Christchurch
8022
New Zealand
Director Mackie, John Pearson Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Tusa, Iliafi Tofinuu Burwood
Christchurch
8083
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Whalley, Malcolm David Russley
Christchurch
8042
New Zealand
Director Malcolm David Whalley Russley
Christchurch
8042
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Constable, Peter Gerald Opawa
Christchurch
8023
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
Shares Allocation #7 Number of Shares: 100
Individual Hofmans, Roelant Maarten Frank Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #8 Number of Shares: 100
Director Peter Graham Judd Somerfield
Christchurch
8024
New Zealand
Individual Judd, Peter Graham Somerfield
Christchurch
8024
New Zealand
Shares Allocation #9 Number of Shares: 100
Individual Pilbrow, Neil Ilam
Christchurch
8041
New Zealand
Shares Allocation #10 Number of Shares: 100
Individual Manthei, Robert Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Neville Merivale
Christchurch
8014
New Zealand
Individual Elder, Beverley Anne Darfield
Darfield
7510
New Zealand
Individual Barcham, Paul Robert Christchurch
Individual Booth, John Howard William Christchurch
Individual Patrick, Peter James Darfield 8172

New Zealand
Individual Thompson, Nigel Brett Hoon Hay
Christchurch
8025
New Zealand
Individual Sandes, Anthony Ronald Opawa
Christchurch
8023
New Zealand
Individual Phillips, Allan John Christchurch
Individual Orange, Alan Roy Halswell
Christchurch
8025
New Zealand
Individual Barcham, Rowena A Christchurch
Individual Arnold, Pam Aidenfield
Christchurch
8025
New Zealand
Individual Price, Rosemary Ruth Hanmer Springs
Individual Ashton-smith, Rodger Francis Hoon Hay
Christchurch 8002
Individual Fraser, Donald Christie 166 Colombo Street
Christchurch
8025
New Zealand
Individual Thompson, Brian Murray Fendalton
Christchurch 8004
Individual Cook, Martyn Burwood
Christchurch
8061
New Zealand
Director Alan Roy Orange Halswell
Christchurch
8025
New Zealand

Ultimate Holding Company

31 Oct 2021
Effective Date
Habitat For Humanity New Zealand Limited
Name
Ltd
Type
575747
Ultimate Holding Company Number
NZ
Country of origin
644 Great South Road
Ellerslie
Auckland 1051
New Zealand
Address
Directors

Iliafi Tofinuu Tusa - Director

Appointment date: 04 Nov 2019

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 30 Nov 2022

Address: Shirley, Christchurch, 8013 New Zealand

Address used since 04 Nov 2019


Tamaiharanui Terewai Sinclair - Director

Appointment date: 04 Nov 2019

Address: Avondale, Christchurch, 8061 New Zealand

Address used since 04 Nov 2019


Christopher Steven Cluse - Director

Appointment date: 02 Nov 2020

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 02 Nov 2020


Anna Kay Morris - Director

Appointment date: 14 Dec 2020

Address: West Melton, West Melton, 7618 New Zealand

Address used since 06 Nov 2023

Address: West Melton, West Melton, 7618 New Zealand

Address used since 07 Aug 2023

Address: West Melton, West Melton, 7618 New Zealand

Address used since 14 Dec 2020


Sophie Marian South - Director

Appointment date: 07 Nov 2022

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 07 Nov 2022


Julie Anne Paalvast - Director

Appointment date: 07 Nov 2022

Address: Bishopdale, Christchurch, 8051 New Zealand

Address used since 02 Dec 2022


Susan Mary Bevin - Director

Appointment date: 07 Nov 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 07 Nov 2022


John Pearson Mackie - Director (Inactive)

Appointment date: 25 May 2015

Termination date: 06 Nov 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 25 May 2015


Juliette Maria Derry - Director (Inactive)

Appointment date: 14 Dec 2020

Termination date: 07 Nov 2022

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 14 Dec 2020


Kathryn Esther Oldham Ruge - Director (Inactive)

Appointment date: 14 Dec 2020

Termination date: 17 Sep 2022

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 14 Dec 2020


Penelope Ann Taylor - Director (Inactive)

Appointment date: 30 Oct 2017

Termination date: 01 Nov 2021

Address: Rd 5, West Melton, 7675 New Zealand

Address used since 30 Oct 2017


Malcolm David Whalley - Director (Inactive)

Appointment date: 30 Oct 2017

Termination date: 01 Nov 2021

Address: Russley, Christchurch, 8042 New Zealand

Address used since 30 Oct 2017


Ruth Elaine Harcourt - Director (Inactive)

Appointment date: 14 Dec 2020

Termination date: 22 Mar 2021

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 14 Dec 2020


Geraldine Elizabeth Brookman - Director (Inactive)

Appointment date: 25 May 2015

Termination date: 02 Nov 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 25 May 2015


Joel Matthew Lieschke - Director (Inactive)

Appointment date: 30 Oct 2017

Termination date: 02 Nov 2020

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 30 Oct 2017


Peter Graham Judd - Director (Inactive)

Appointment date: 23 Jul 2013

Termination date: 04 Nov 2019

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 23 Jul 2013


Christiaan Nicolaas Onno Van Florenstein Mulder - Director (Inactive)

Appointment date: 25 May 2015

Termination date: 29 Apr 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 22 Feb 2017


Glen Albert Cornelius - Director (Inactive)

Appointment date: 25 May 2015

Termination date: 31 Dec 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 25 May 2015


Pamela Nicole Farrell - Director (Inactive)

Appointment date: 30 Oct 2017

Termination date: 02 Jul 2018

Address: New Brighton, Christchurch, 8061 New Zealand

Address used since 30 Oct 2017


Beverley Anne Elder - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 30 Oct 2017

Address: Darfield, Darfield, 7510 New Zealand

Address used since 27 Mar 2012


James Patrick Anderton - Director (Inactive)

Appointment date: 25 Jun 2013

Termination date: 30 Oct 2017

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 25 Jun 2013


Elin Isobel Burgess - Director (Inactive)

Appointment date: 25 May 2015

Termination date: 26 Apr 2017

Address: Christchurch, 8013 New Zealand

Address used since 12 Dec 2016


Jennifer Ann Whalley - Director (Inactive)

Appointment date: 25 May 2010

Termination date: 31 Oct 2016

Address: Russley, Christchurch, 8042 New Zealand

Address used since 25 May 2010


Malcolm David Whalley - Director (Inactive)

Appointment date: 25 May 2010

Termination date: 31 Oct 2016

Address: Russley, Christchurch, 8042 New Zealand

Address used since 25 May 2010


Jason Herrick - Director (Inactive)

Appointment date: 23 Nov 2011

Termination date: 31 Mar 2016

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 16 Oct 2015


Margaret Gwyneth Cook - Director (Inactive)

Appointment date: 07 Apr 2009

Termination date: 29 Oct 2014

Address: Invercargill, 9810 New Zealand

Address used since 07 Apr 2009


Justin Craig Stevenson - Director (Inactive)

Appointment date: 26 Feb 2013

Termination date: 06 Nov 2013

Address: Christchurch, 8023 New Zealand

Address used since 26 Feb 2013


Alan Roy Orange - Director (Inactive)

Appointment date: 23 Nov 2011

Termination date: 25 Jun 2013

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 23 Nov 2011


Rosemary Ruth Price - Director (Inactive)

Appointment date: 03 Nov 1997

Termination date: 22 Jan 2013

Address: Hanmer Springs, 7334 New Zealand

Address used since 21 Aug 2008


Peter James Patrick - Director (Inactive)

Appointment date: 14 Mar 2005

Termination date: 01 Jan 2012

Address: Darfield 8172, 7510 New Zealand

Address used since 14 Mar 2005


Nicola Kim Bennett - Director (Inactive)

Appointment date: 25 May 2010

Termination date: 01 Jan 2012

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 25 May 2010


Simon Melville Hadfield - Director (Inactive)

Appointment date: 06 Dec 2010

Termination date: 01 Jan 2012

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 06 Dec 2010


Brett Andrew Fleming - Director (Inactive)

Appointment date: 11 Jun 2007

Termination date: 23 Nov 2010

Address: Spreydon, Christchurch,

Address used since 11 Jun 2007


Andrew Wells - Director (Inactive)

Appointment date: 01 Feb 2010

Termination date: 23 Nov 2010

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Feb 2010


Barry Maxwell Atkins - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 27 Apr 2010

Address: Geraldine 7930,

Address used since 26 May 2009


Ross Grigg - Director (Inactive)

Appointment date: 23 Jun 2009

Termination date: 27 Apr 2010

Address: Mt Pleasant, Christchurch,

Address used since 23 Jun 2009


John Howard William Booth - Director (Inactive)

Appointment date: 03 Nov 1997

Termination date: 26 May 2009

Address: Redwood, Christchurch 8051,

Address used since 21 Aug 2008


Andrew Brent Wells - Director (Inactive)

Appointment date: 02 Dec 2007

Termination date: 13 Oct 2008

Address: Northwood, Christchurch. 8051,

Address used since 20 May 2008


Roelant Maarten Frank Hofmans - Director (Inactive)

Appointment date: 05 Dec 2005

Termination date: 23 Sep 2008

Address: Hillsborough, Christchurch,

Address used since 05 Dec 2005


Nigel Brett Thompson - Director (Inactive)

Appointment date: 25 Jul 2003

Termination date: 03 Nov 2006

Address: Motukarara,

Address used since 04 Aug 2006


Allan John Phillips - Director (Inactive)

Appointment date: 05 Oct 1994

Termination date: 15 Jun 2003

Address: Christchurch,

Address used since 05 Oct 1994


Margot Murphy - Director (Inactive)

Appointment date: 08 Nov 1999

Termination date: 15 Jun 2003

Address: Christchurch,

Address used since 07 Jul 2002


Peter Drain - Director (Inactive)

Appointment date: 07 Jul 2002

Termination date: 30 Nov 2002

Address: Christchurch 8002,

Address used since 07 Jul 2002


Victor Mettam Foster - Director (Inactive)

Appointment date: 12 Jul 1999

Termination date: 07 Jul 2002

Address: Christchurch 8002,

Address used since 12 Jul 1999


Edward Wayne Arnold - Director (Inactive)

Appointment date: 05 Oct 1994

Termination date: 28 Mar 2001

Address: Christchurch,

Address used since 05 Oct 1994


Jennifer Muriel Davis - Director (Inactive)

Appointment date: 15 Nov 1999

Termination date: 28 Mar 2001

Address: North Beach, Christchurch,

Address used since 15 Nov 1999


Grahame Charles Bately - Director (Inactive)

Appointment date: 12 Jul 1999

Termination date: 12 Jun 2000

Address: Hornby, Christchurch,

Address used since 12 Jul 1999


Philip Murray Davies - Director (Inactive)

Appointment date: 11 Dec 1996

Termination date: 08 Nov 1999

Address: North Beach, Christchurch 8009,

Address used since 11 Dec 1996


Lois Rebekah Young - Director (Inactive)

Appointment date: 03 Nov 1997

Termination date: 08 Nov 1999

Address: Riccarton, Christchurch 8004,

Address used since 03 Nov 1997


Rodger Francis Ashton-smith - Director (Inactive)

Appointment date: 05 Oct 1994

Termination date: 12 Jul 1999

Address: Christchurch,

Address used since 05 Oct 1994


Grant Alan Maitland - Director (Inactive)

Appointment date: 11 Dec 1996

Termination date: 12 Jul 1999

Address: Hoon Hay, Christchurch 8002,

Address used since 11 Dec 1996


Janice Ashton-smith - Director (Inactive)

Appointment date: 03 Nov 1997

Termination date: 12 Jul 1999

Address: Hoon Hay, Christchurch 8002,

Address used since 03 Nov 1997


Thomas Leslie Reid - Director (Inactive)

Appointment date: 03 Nov 1997

Termination date: 12 Jul 1999

Address: Hoon Hay, Christchurch 8002,

Address used since 03 Nov 1997


Stanley John Loughton - Director (Inactive)

Appointment date: 03 Nov 1997

Termination date: 12 Jul 1999

Address: New Brighton, Christchurch 8007,

Address used since 03 Nov 1997


Grahame Charles Bately - Director (Inactive)

Appointment date: 05 Oct 1994

Termination date: 11 Dec 1996

Address: Christchurch,

Address used since 05 Oct 1994


Paul Robert Barcham - Director (Inactive)

Appointment date: 05 Oct 1994

Termination date: 11 Dec 1996

Address: Christchurch,

Address used since 05 Oct 1994

Nearby companies

Max Holdings Nz Limited
187 Waltham Road

Max Eq Limited
187 Waltham Road

Max Contracts Limited
187 Waltham Road

Max Projects Limited
187 Waltham Road

Somerled Holdings Limited
187 Waltham Road

Machivest Limited
187 Waltham Road

Similar companies

All Sorts 2014 Limited
Level 1,cbs Canterbury Building

Alternative Essentials Limited
6 Kipling St

Bramhs Properties Limited
C/-david Barker & Co Ltd

Earlswood Trading Company Limited
3b/137 Hereford Street

Mr Mod Limited
119 Blenheim Road

Tk Investment Co Limited
L3, 2 Hazeldean Road