Shortcuts

Habitat For Humanity Taranaki Limited

Type: NZ Limited Company (Ltd)
9429038592690
NZBN
651255
Company Number
Registered
Company Status
64782975
GST Number
No Abn Number
Australian Business Number
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
Po Box 3287
Fitzroy
New Plymouth 4341
New Zealand
Postal address used since 30 May 2019
7 Young Street
New Plymouth
New Plymouth 4310
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 17 Jun 2019
C/o Contact Legal
Powderham Chambers, 136 Powderham Street
New Plymouth 4310
New Zealand
Office address used since 29 Jun 2021

Habitat For Humanity Taranaki Limited was registered on 17 Aug 1995 and issued an NZ business identifier of 9429038592690. The registered LTD company has been managed by 26 directors: Malcolm Leslie Pearce - an active director whose contract started on 17 Aug 1995,
Harry James Duynhoven - an active director whose contract started on 09 Feb 2015,
Rodney Owen Dunlop - an active director whose contract started on 26 May 2015,
Sonja Astrid Barrett - an active director whose contract started on 07 Dec 2020,
Hugh Alexander Wilson - an active director whose contract started on 04 Oct 2021.
As stated in the BizDb data (last updated on 20 Mar 2024), this company registered 9 addresess: 136 Powderham Street, New Plymouth, New Plymouth, 4310 (service address),
136 Powderham Street, New Plymouth, New Plymouth, 4310 (office address),
136 Powderham Street, New Plymouth, New Plymouth, 4310 (delivery address),
136 Powderham Street, New Plymouth, New Plymouth, 4310 (registered address) among others.
Up to 13 Jun 2023, Habitat For Humanity Taranaki Limited had been using 136 Powderham Street, New Plymouth, New Plymouth as their service address.
BizDb identified previous aliases for this company: from 17 Aug 1995 to 06 Jun 2008 they were named Habitat For Humanity North Taranaki Limited.
A total of 8 shares are allotted to 6 groups (6 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Pearce, Malcolm Leslie (an individual) located at Rd 3, New Plymouth postcode 4373.
The second group consists of 1 shareholder, holds 12.5% shares (exactly 1 share) and includes
Duynhoven, Harry James - located at Frankleigh Park, New Plymouth.
The 3rd share allocation (1 share, 12.5%) belongs to 1 entity, namely:
Wilson, Hugh Alexander, located at Rd 8, Norfolk (a director). Habitat For Humanity Taranaki Limited was classified as "Building, house construction" (business classification E301120).

Addresses

Other active addresses

Address #4: 136 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 29 Jun 2021

Address #5: 136 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand

Physical & registered address used from 07 Jul 2021

Address #6: 136 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand

Records & shareregister address used from 23 Mar 2023

Address #7: 136 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered address used from 31 Mar 2023

Address #8: 136 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand

Office & delivery address used from 02 Jun 2023

Address #9: 136 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand

Service address used from 13 Jun 2023

Principal place of activity

C/o Billings 7 Young Street, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: 136 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand

Service address used from 07 Jul 2021 to 13 Jun 2023

Address #2: 7 Young Street, New Plymouth New Zealand

Registered & physical address used from 09 Mar 2007 to 07 Jul 2021

Address #3: 152b Brooklands Road, New Plymouth

Physical & registered address used from 17 Aug 1995 to 09 Mar 2007

Contact info
64 21 2964164
30 May 2019 Administrator
64 6 7551225
30 May 2019 Office Answer Phone
sheri.taingahue@habitat.org.nz
14 Sep 2022 Administrator
taranaki@habitat.org.nz
30 May 2019 nzbn-reserved-invoice-email-address-purpose
www.habitat.org.nz/taranaki
30 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 8

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Pearce, Malcolm Leslie Rd 3
New Plymouth
4373
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Duynhoven, Harry James Frankleigh Park
New Plymouth
4310
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Wilson, Hugh Alexander Rd 8
Norfolk
4388
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Barrett, Sonja Astrid Rd 6
Kaimiro
4386
New Zealand
Shares Allocation #5 Number of Shares: 1
Entity (NZ Limited Company) Habitat For Humanity New Zealand Limited
Shareholder NZBN: 9429038891953
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Dunlop, Rodney Owen Ferndale
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hodge, John Charles Waitara
Individual Broughton, Karl New Plymouth

New Zealand
Individual Roberts, Oliver Henry Highlands Park
New Plymouth
4312
New Zealand
Individual Henry, Mihi Bernadette Bell Block
New Plymouth
4312
New Zealand
Individual Giddy, Janice Daphne New Plymouth
Individual Giddy, Michael Richard Rd 43
Waitara
4383
New Zealand
Individual Cheyne, Helen Maree Rd 42
Waitara
4382
New Zealand
Individual Wright, William John New Plymouth
New Plymouth
4310
New Zealand
Individual Murray, Hamish Roderick Craig New Plymouth
Director William John Wright New Plymouth
New Plymouth
4310
New Zealand
Individual Cleland, Ross Bell Block
New Plymouth

New Zealand
Individual Howan, Ashley Gordon New Plymouth
4310
New Zealand

Ultimate Holding Company

30 Jun 2018
Effective Date
Habitat For Humanity New Zealand
Name
Charitable_trust
Type
575747
Ultimate Holding Company Number
NZ
Country of origin
Genesis Building, 3 Osterley Way
Manukau
Auckland 2104
New Zealand
Address
Directors

Malcolm Leslie Pearce - Director

Appointment date: 17 Aug 1995

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 02 Jun 2016


Harry James Duynhoven - Director

Appointment date: 09 Feb 2015

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 09 Feb 2015


Rodney Owen Dunlop - Director

Appointment date: 26 May 2015

Address: Ferndale, New Plymouth, 4310 New Zealand

Address used since 26 May 2015


Sonja Astrid Barrett - Director

Appointment date: 07 Dec 2020

Address: Rd 6, Kaimiro, 4386 New Zealand

Address used since 07 Dec 2020


Hugh Alexander Wilson - Director

Appointment date: 04 Oct 2021

Address: Rd 8, Norfolk, 4388 New Zealand

Address used since 04 Oct 2021


Oliver Henry Roberts - Director (Inactive)

Appointment date: 07 Jul 2003

Termination date: 29 Apr 2022

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 01 Jun 2018

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 01 Jun 2017

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 02 Jun 2016


Mihi Bernadette Henry - Director (Inactive)

Appointment date: 03 Mar 2014

Termination date: 23 Nov 2021

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 01 Feb 2016


David Elliot Doorbar - Director (Inactive)

Appointment date: 10 Apr 2017

Termination date: 25 Oct 2021

Address: Waitara, Waitara, 4320 New Zealand

Address used since 17 Jun 2019

Address: Waitara, Waitara, 4320 New Zealand

Address used since 10 Apr 2017

Address: Waitara, 4320 New Zealand

Address used since 01 May 2019


Helen Maree Cheyne - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 09 May 2016

Address: Inglewood, New Zealand

Address used since 01 Jan 2007


Michael Richard Giddy - Director (Inactive)

Appointment date: 17 Aug 1995

Termination date: 30 Jun 2014

Address: Rd3, New Plymouth,

Address used since 29 Feb 2008


Ashley Gordon Howan - Director (Inactive)

Appointment date: 01 Mar 1999

Termination date: 18 Jun 2013

Address: New Plymouth, 4310 New Zealand

Address used since 20 Nov 2008


William John Wright - Director (Inactive)

Appointment date: 23 Sep 2011

Termination date: 16 Sep 2012

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 23 Sep 2011


Ross Cleland - Director (Inactive)

Appointment date: 01 Mar 1999

Termination date: 01 Feb 2012

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 28 Feb 2006


Karl Ronald Broughton - Director (Inactive)

Appointment date: 04 Mar 2009

Termination date: 01 Dec 2011

Address: New Plymouth, 4310 New Zealand

Address used since 04 Mar 2009


Alan Edward Scrimgeour - Director (Inactive)

Appointment date: 01 Mar 1999

Termination date: 31 Dec 2007

Address: New Plymouth,

Address used since 08 May 2006


Margaret-anne Le Heux - Director (Inactive)

Appointment date: 08 Jul 2002

Termination date: 07 Dec 2007

Address: R D 3, Bell Block, New Plymouth,

Address used since 08 Jul 2002


Steven Paul Fitzpatrick - Director (Inactive)

Appointment date: 20 Feb 2006

Termination date: 02 Oct 2006

Address: Waitara,

Address used since 20 Feb 2006


George Edmund Wedgewood Boon - Director (Inactive)

Appointment date: 01 Mar 1999

Termination date: 05 Sep 2005

Address: New Plymouth,

Address used since 01 Mar 1999


Christopher Graham Hill - Director (Inactive)

Appointment date: 17 Aug 1995

Termination date: 05 Apr 2004

Address: New Plymouth,

Address used since 17 Aug 1995


Rochelle Anne Stevens - Director (Inactive)

Appointment date: 02 Jun 2003

Termination date: 05 Apr 2004

Address: New Plymouth,

Address used since 02 Jun 2003


Ian Alistair Finer - Director (Inactive)

Appointment date: 25 Aug 1995

Termination date: 07 Jul 2003

Address: R D 43, Waitara,

Address used since 25 Aug 1995


Janice Daphne Giddy - Director (Inactive)

Appointment date: 01 Apr 2000

Termination date: 03 Feb 2003

Address: New Plymouth,

Address used since 01 Apr 2000


John Charles Hodge - Director (Inactive)

Appointment date: 17 Aug 1995

Termination date: 08 Oct 2002

Address: Waitara,

Address used since 17 Aug 1995


Reginald Rhodes Akroyd - Director (Inactive)

Appointment date: 17 Aug 1995

Termination date: 01 Mar 1999

Address: Waitara,

Address used since 17 Aug 1995


Janice Daphne Giddy - Director (Inactive)

Appointment date: 17 Aug 1995

Termination date: 15 May 1996

Address: New Plymouth,

Address used since 17 Aug 1995


Russell Gurney Brown - Director (Inactive)

Appointment date: 17 Aug 1995

Termination date: 18 Oct 1995

Address: Upper Wairau Road,, R D, Oakura,

Address used since 17 Aug 1995

Nearby companies
Similar companies

Auckland House Lifting Limited
10 Young Street

Heartland Properties Limited
109 Powderham Street

Supernolik Limited
7 Young Street

Tmt Building Limited
109 Powderham Street

Viking & Stewart Limited
10 Young Street

Viking Homes Limited
10 Young Street