Shortcuts

Habitat For Humanity Northern Region Limited

Type: NZ Limited Company (Ltd)
9429038570148
NZBN
656428
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301130
Industry classification code
House Construction, Alteration, Renovation Or General Repair
Industry classification description
Current address
8 Ormiston Road
Otara
Auckland 2019
New Zealand
Other address (Address For Share Register) used since 19 Dec 2016
8 Ormiston Road
Otara
Auckland 2019
New Zealand
Office & delivery address used since 05 Aug 2019
8 Ormiston Rd
Otara
Auckland 2019
New Zealand
Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used since 28 Aug 2020

Habitat For Humanity Northern Region Limited, a registered company, was incorporated on 24 Nov 1994. 9429038570148 is the NZ business identifier it was issued. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is how the company was categorised. The company has been managed by 47 directors: Michael John Mclean - an active director whose contract began on 14 Feb 2008,
Michael Mclean - an active director whose contract began on 14 Feb 2008,
Uluomatootua Saulaulu Aiono - an active director whose contract began on 01 Mar 2009,
Luamanu Nikolao Maea - an active director whose contract began on 16 Jun 2014,
Luamanu Maea - an active director whose contract began on 16 Jun 2014.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 217152, Botany Junction, Auckland, 2164 (category: postal, registered).
Habitat For Humanity Northern Region Limited had been using 8 Ormiston Road, Otara, Auckland as their registered address up until 07 Sep 2020.
Other names used by this company, as we managed to find at BizDb, included: from 10 Jul 2006 to 24 Jun 2020 they were named Habitat For Humanity Greater Auckland Limited, from 24 Nov 1994 to 10 Jul 2006 they were named Habitat For Humanity (Manukau) Limited.
A total of 2401 shares are issued to 15 shareholders (13 groups). The first group includes 200 shares (8.33%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 200 shares (8.33%). Finally the third share allotment (200 shares 8.33%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 8 Ormiston Rd, Otara, Auckland, 2019 New Zealand

Registered & physical & service address used from 07 Sep 2020

Address #5: 217152, Botany Junction, Auckland, 2164 New Zealand

Postal address used from 19 Aug 2021

Principal place of activity

8 Ormiston Road, Otara, Auckland, 2019 New Zealand


Previous addresses

Address #1: 8 Ormiston Road, Otara, Auckland, 2019 New Zealand

Registered address used from 06 Jan 2017 to 07 Sep 2020

Address #2: Level 2, 3 Osterley Way, Manukau City, Auckland, 2104 New Zealand

Registered address used from 06 May 2014 to 06 Jan 2017

Address #3: 8 Ormiston Road, Otara, Auckland, 2019 New Zealand

Physical address used from 03 Aug 2006 to 07 Sep 2020

Address #4: Habitat For Humanity Manukau, 8 Ormiston Road, East Tamaki, Auckland 1701

Physical address used from 14 Oct 2005 to 03 Aug 2006

Address #5: Offices Of Brookfields, 3 Osterley Way, Manukau City, Auckland New Zealand

Registered address used from 24 Nov 1994 to 06 May 2014

Address #6: Offices Of Brookfields, 3 Osterley Way, Manukau City, Auckland

Physical address used from 24 Nov 1994 to 14 Oct 2005

Contact info
64 9 2713357
08 Feb 2019 Phone
accountsauckland@habitat.org.nz
Email
lorene.neilson@habitat.org.nz
02 Aug 2022 nzbn-reserved-invoice-email-address-purpose
accountsnorthern@habitat.org.nz
19 Aug 2021 Email
www.habitatauckland.org.nz
08 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2401

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Diver, Una Mount Eden
Auckland
1024
New Zealand
Director Una Diver Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Stevenson, Tracey Edith Howick
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Wilkinson, Georgina Elizabeth Randwick Park
Auckland
2105
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Mclean, Michael Epsom
Auckland
1023
New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Buchanan, Timothy Andrew Point Chevalier
Auckland
1022
New Zealand
Director Timothy Andrew Buchanan Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #6 Number of Shares: 200
Director Maea, Luamanu Nikolao Onehunga
Auckland
1061
New Zealand
Shares Allocation #7 Number of Shares: 1
Entity (NZ Limited Company) Habitat For Humanity New Zealand Limited
Shareholder NZBN: 9429038891953
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #8 Number of Shares: 200
Individual Martin, Margaret Anne Wiri
Auckland
2104
New Zealand
Shares Allocation #9 Number of Shares: 200
Individual Stevenson, Kenneth George Flat Bush
Auckland
2016
New Zealand
Shares Allocation #10 Number of Shares: 200
Individual Allen, Kenneth John Manurewa
Auckland
2102
New Zealand
Shares Allocation #11 Number of Shares: 200
Individual Jack, Warren Graham Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #12 Number of Shares: 200
Individual Berryman, Mark Riverhead
Riverhead
0820
New Zealand
Shares Allocation #13 Number of Shares: 200
Individual Delugar, John Alexander Woolston
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lupe, Vaofanua Otara
Auckland
2025
New Zealand
Individual Delugar, John Alexander Glendowie
Auckland
Individual Johnson, Alan Michael Weymouth
Auckland
2103
New Zealand
Individual Carroll, David Otara
Auckland
Individual Carter, Marguerite Christine East Tamaki
Auckland
2013
New Zealand
Individual Chapman, Hami Tutu Otara
Auckland
Individual Wills, Estate Of Clarence Vivian Manurewa
Auckland
2103
New Zealand
Individual Lupe, Vaof Anja Otara
Auckland
2025
New Zealand
Individual Morrison, Estate Of Neil Joseph Howick
Auckland

New Zealand
Individual Currie, James Botany Downs
Howick, Manukau

New Zealand
Directors

Michael John Mclean - Director

Appointment date: 14 Feb 2008

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Feb 2008


Michael Mclean - Director

Appointment date: 14 Feb 2008

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Feb 2008


Uluomatootua Saulaulu Aiono - Director

Appointment date: 01 Mar 2009

Address: Totara Park, Manukau, 2016 New Zealand

Address used since 01 Mar 2009


Luamanu Nikolao Maea - Director

Appointment date: 16 Jun 2014

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 16 Jun 2014


Luamanu Maea - Director

Appointment date: 16 Jun 2014

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 16 Jun 2014


Mark Berryman - Director

Appointment date: 01 Feb 2017

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 01 Feb 2017


Mohammed Khan - Director

Appointment date: 17 Dec 2019

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 17 Dec 2019


Christopher Patrick Farrelly - Director

Appointment date: 07 Nov 2022

Address: Little Munro Bay, Rd 4 Whangarei, 0174 New Zealand

Address used since 07 Nov 2022


Pauline Kingi - Director

Appointment date: 07 Nov 2022

Address: Muriwai, Waimouku, 0881 New Zealand

Address used since 07 Nov 2022


Cori Taylor Barkle - Director

Appointment date: 07 Nov 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 07 Nov 2022


Lorraine Elizabeth Lillian Skelton - Director

Appointment date: 07 Nov 2022

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 07 Nov 2022


Wayne Geoffrey Williams - Director

Appointment date: 05 Mar 2023

Address: Windsor Park, Auckland, 0632 New Zealand

Address used since 05 Mar 2023


Timothy Andrew Buchanan - Director (Inactive)

Appointment date: 08 Nov 2018

Termination date: 16 Aug 2022

Address: North East Valley, Dunedin, 9010 New Zealand

Address used since 08 Nov 2018


Una Diver - Director (Inactive)

Appointment date: 17 Dec 2019

Termination date: 16 Aug 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 17 Dec 2019


Mark Edwin Berryman - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 15 Aug 2022

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 01 Feb 2017


James Williamson - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 30 Apr 2021

Address: Parnell, Auckland, 1010 New Zealand

Address used since 01 Feb 2017


Frank Su'e Po Ching - Director (Inactive)

Appointment date: 05 Mar 2020

Termination date: 30 Apr 2021

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 05 Mar 2020


Bonnie Jade Kake - Director (Inactive)

Appointment date: 24 May 2020

Termination date: 30 Apr 2021

Address: Rd 4, Whangarei Heads, 0174 New Zealand

Address used since 24 May 2020


Ellen Luana Berghan - Director (Inactive)

Appointment date: 24 May 2020

Termination date: 31 Mar 2021

Address: Morningside, Whangarei, 0110 New Zealand

Address used since 24 May 2020


Georgina Elizabeth Wilkinson - Director (Inactive)

Appointment date: 03 Oct 2002

Termination date: 05 Mar 2020

Address: Randwick Park, Manukau, 2105 New Zealand

Address used since 08 Sep 2010


Natasha Sheree Harvey - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 10 Dec 2019

Address: Forest Lake, Hamilton, 3200 New Zealand

Address used since 01 Feb 2017


Dawn Marie Engelbrecht - Director (Inactive)

Appointment date: 08 Nov 2018

Termination date: 19 Sep 2019

Address: Karaka, Papakura, 2113 New Zealand

Address used since 08 Nov 2018


David John Underwood - Director (Inactive)

Appointment date: 14 Apr 2014

Termination date: 25 Oct 2018

Address: Rd 4, Dargaville, 0374 New Zealand

Address used since 14 Apr 2014


Kenneth George Stevenson - Director (Inactive)

Appointment date: 24 Nov 1994

Termination date: 07 Sep 2018

Address: Flat Bush, Manukau, 2016 New Zealand

Address used since 08 Sep 2010


Martin Gerald Van Der Burg - Director (Inactive)

Appointment date: 06 Oct 2005

Termination date: 10 Aug 2018

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 12 Jul 2007


Leigh Alexander Auton - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 13 Jul 2018

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 01 Feb 2017


Grant Lomax Cathro - Director (Inactive)

Appointment date: 18 Feb 2013

Termination date: 19 Dec 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Feb 2013


John Alexander Delugar - Director (Inactive)

Appointment date: 24 Nov 1994

Termination date: 12 Dec 2016

Address: Howick, Auckland, 2014 New Zealand

Address used since 03 Aug 2015


Marguerite Christine Carter - Director (Inactive)

Appointment date: 15 May 2001

Termination date: 01 Feb 2015

Address: Botany, Auckland, 2016 New Zealand

Address used since 24 Aug 2012


Tracey Edith Stevenson - Director (Inactive)

Appointment date: 18 Jan 2002

Termination date: 01 Feb 2015

Address: Howick, Auckland, 2014 New Zealand

Address used since 26 Aug 2014


Ray Anson Blomquist - Director (Inactive)

Appointment date: 18 Feb 2013

Termination date: 14 Apr 2014

Address: Rd4, Tamaterau, Whangarei, 0174 New Zealand

Address used since 18 Feb 2013


Peter Fuller - Director (Inactive)

Appointment date: 20 Aug 2012

Termination date: 19 Mar 2014

Address: Glendowie, Auckland, 1041 New Zealand

Address used since 20 Aug 2012


Dean Brown - Director (Inactive)

Appointment date: 24 Feb 2011

Termination date: 18 Apr 2013

Address: East Tamaki Heights, Manukau, 2016 New Zealand

Address used since 24 Feb 2011


Michael, David Bramley - Director (Inactive)

Appointment date: 22 Dec 1997

Termination date: 01 Jan 2013

Address: Orewa, Rodney 0931,

Address used since 15 Jul 2009


Dean Brown - Director (Inactive)

Appointment date: 01 Mar 2009

Termination date: 01 Feb 2010

Address: Howick, Manukau,

Address used since 01 Mar 2009


Margaret, Anne Martin - Director (Inactive)

Appointment date: 22 Dec 1997

Termination date: 01 Mar 2009

Address: 14 Trevor Hosken Drive, Wiri, Auckland,

Address used since 03 Aug 2006


Clarence Vivian Wills - Director (Inactive)

Appointment date: 24 Nov 1994

Termination date: 15 Feb 2008

Address: Wattle Farm Road, Manurewa, Auckland,

Address used since 01 Apr 2005


Rosemary Alison Balu - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 02 Nov 2007

Address: Pukekohe,

Address used since 01 Jul 2006


Alan Burns Broadbent - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 02 Nov 2007

Address: Waitakere City, Auckland,

Address used since 01 Jul 2006


Jennifer, Ruth Wills - Director (Inactive)

Appointment date: 22 Dec 1997

Termination date: 12 Nov 2006

Address: Wattle Farm Road, Manurewa, Auckland 1702,

Address used since 01 Apr 2005


Neville Wilson - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 30 Jun 2006

Address: Mangere, Auckland,

Address used since 01 Apr 2005


Warren, Graham Jack - Director (Inactive)

Appointment date: 22 Dec 1997

Termination date: 01 Apr 2005

Address: Howick, Auckland,

Address used since 22 Dec 1997


Rosalina Ella Murgatroyd - Director (Inactive)

Appointment date: 15 May 2001

Termination date: 01 Apr 2005

Address: Manurewa, Auckland,

Address used since 15 May 2001


Katrina Martell - Director (Inactive)

Appointment date: 15 May 2001

Termination date: 03 Oct 2002

Address: One Tree Hill, Auckland,

Address used since 15 May 2001


Allan, Malagaoma Va'a - Director (Inactive)

Appointment date: 22 Dec 1997

Termination date: 15 May 2001

Address: Otara,

Address used since 22 Dec 1997


Hami Tutu Chapman - Director (Inactive)

Appointment date: 24 Nov 1994

Termination date: 22 Dec 1997

Address: Otara, Auckland,

Address used since 24 Nov 1994


Steven Roy Emery-wright - Director (Inactive)

Appointment date: 24 Nov 1994

Termination date: 22 Dec 1997

Address: Papatoetoe, Auckland,

Address used since 24 Nov 1994

Nearby companies

Nurmis Trustees Limited
16 Ormiston Road

Nexan Limited
16a Ormiston Road

Anc Nz Limited
8/6 Ormiston Road

Beijing Tong Ren Tang (auckland) Company Limited
Unit 8, 6 Ormiston Road

Faith Group Limited
Unit 7, 6 Ormiston Road

Concept 2012 Limited
14 Ormiston Road

Similar companies

Farrell Construction Limited
C/o Forsyth & Associates Ltd

Livefirm Home Limited
1/39 Lady Ruby Drive

Southern Star Property Group Limited
277 Te Irirangi Drive

Tellus Construction Limited
7 Vidiri Court

Tyde Maintenance Limited
8 Williams Cres

Westwood Builders Limited
33/2 Bishop Dunn Place