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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Habitat For Humanity (christchurch) Limited Shareholder NZBN: 9429038555169 |
Sydenham Christchurch 8023 New Zealand |
13 Nov 2023 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Mackie, John Pearson |
Cashmere Christchurch 8022 New Zealand |
02 Dec 2022 - |
Director | Mackie, John Pearson |
Cashmere Christchurch 8022 New Zealand |
02 Dec 2022 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Tusa, Iliafi Tofinuu |
Burwood Christchurch 8083 New Zealand |
02 Dec 2022 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Whalley, Malcolm David |
Russley Christchurch 8042 New Zealand |
08 Feb 2013 - |
Director | Malcolm David Whalley |
Russley Christchurch 8042 New Zealand |
08 Feb 2013 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Constable, Peter Gerald |
Opawa Christchurch 8023 New Zealand |
09 Nov 2020 - |
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 |
04 May 2006 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Hofmans, Roelant Maarten Frank |
Hillsborough Christchurch 8022 New Zealand |
04 May 2006 - |
Shares Allocation #8 Number of Shares: 100 | |||
Director | Peter Graham Judd |
Somerfield Christchurch 8024 New Zealand |
12 Sep 2014 - |
Individual | Judd, Peter Graham |
Somerfield Christchurch 8024 New Zealand |
12 Sep 2014 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Pilbrow, Neil |
Ilam Christchurch 8041 New Zealand |
06 Dec 2017 - |
Shares Allocation #10 Number of Shares: 100 | |||
Individual | Manthei, Robert |
Christchurch Central Christchurch 8013 New Zealand |
06 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Neville |
Merivale Christchurch 8014 New Zealand |
13 May 2015 - 13 Nov 2023 |
Individual | Elder, Beverley Anne |
Darfield Darfield 7510 New Zealand |
08 Feb 2013 - 13 Nov 2023 |
Individual | Barcham, Paul Robert |
Christchurch |
05 Oct 1994 - 08 Feb 2013 |
Individual | Booth, John Howard William |
Christchurch |
05 Oct 1994 - 20 Apr 2018 |
Individual | Patrick, Peter James |
Darfield 8172 New Zealand |
10 Sep 2007 - 13 May 2015 |
Individual | Thompson, Nigel Brett |
Hoon Hay Christchurch 8025 New Zealand |
05 Oct 1994 - 02 Dec 2022 |
Individual | Sandes, Anthony Ronald |
Opawa Christchurch 8023 New Zealand |
20 Apr 2018 - 02 Dec 2022 |
Individual | Phillips, Allan John |
Christchurch |
05 Oct 1994 - 08 Feb 2013 |
Individual | Orange, Alan Roy |
Halswell Christchurch 8025 New Zealand |
08 Feb 2013 - 13 May 2015 |
Individual | Barcham, Rowena A |
Christchurch |
05 Oct 1994 - 30 Aug 2005 |
Individual | Arnold, Pam |
Aidenfield Christchurch 8025 New Zealand |
05 Oct 1994 - 08 Feb 2013 |
Individual | Price, Rosemary Ruth |
Hanmer Springs |
05 Oct 1994 - 09 Nov 2020 |
Individual | Ashton-smith, Rodger Francis |
Hoon Hay Christchurch 8002 |
05 Oct 1994 - 06 Dec 2017 |
Individual | Fraser, Donald Christie |
166 Colombo Street Christchurch 8025 New Zealand |
05 Oct 1994 - 12 Sep 2014 |
Individual | Thompson, Brian Murray |
Fendalton Christchurch 8004 |
05 Oct 1994 - 30 Aug 2005 |
Individual | Cook, Martyn |
Burwood Christchurch 8061 New Zealand |
13 May 2015 - 06 Dec 2017 |
Director | Alan Roy Orange |
Halswell Christchurch 8025 New Zealand |
08 Feb 2013 - 13 May 2015 |
Ultimate Holding Company
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
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
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