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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Pearce, Malcolm Leslie |
Rd 3 New Plymouth 4373 New Zealand |
17 Aug 1995 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Duynhoven, Harry James |
Frankleigh Park New Plymouth 4310 New Zealand |
27 Feb 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Wilson, Hugh Alexander |
Rd 8 Norfolk 4388 New Zealand |
27 Oct 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Barrett, Sonja Astrid |
Rd 6 Kaimiro 4386 New Zealand |
27 Oct 2021 - |
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 |
03 Nov 2005 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Dunlop, Rodney Owen |
Ferndale New Plymouth 4310 New Zealand |
27 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodge, John Charles |
Waitara |
15 Jun 2004 - 15 Jun 2004 |
Individual | Broughton, Karl |
New Plymouth New Zealand |
13 Mar 2009 - 27 Dec 2011 |
Individual | Roberts, Oliver Henry |
Highlands Park New Plymouth 4312 New Zealand |
03 Nov 2005 - 23 Jun 2022 |
Individual | Henry, Mihi Bernadette |
Bell Block New Plymouth 4312 New Zealand |
27 Feb 2015 - 23 Jun 2022 |
Individual | Giddy, Janice Daphne |
New Plymouth |
15 Jun 2004 - 15 Jun 2004 |
Individual | Giddy, Michael Richard |
Rd 43 Waitara 4383 New Zealand |
17 Aug 1995 - 04 Sep 2020 |
Individual | Cheyne, Helen Maree |
Rd 42 Waitara 4382 New Zealand |
15 Jun 2004 - 04 Sep 2020 |
Individual | Wright, William John |
New Plymouth New Plymouth 4310 New Zealand |
27 Dec 2011 - 17 Sep 2012 |
Individual | Murray, Hamish Roderick Craig |
New Plymouth |
15 Jun 2004 - 20 Nov 2008 |
Director | William John Wright |
New Plymouth New Plymouth 4310 New Zealand |
27 Dec 2011 - 17 Sep 2012 |
Individual | Cleland, Ross |
Bell Block New Plymouth New Zealand |
17 Aug 1995 - 30 Jul 2012 |
Individual | Howan, Ashley Gordon |
New Plymouth 4310 New Zealand |
17 Aug 1995 - 18 Jun 2013 |
Ultimate Holding Company
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
Ibr Investments Limited
7 Young Street
K & K Trustee Services Limited
7 Young Street
Settlers Bush Trustees Limited
7 Young Street
Ibr Holdings Limited
7 Young Street
Katee Investments Limited
7 Young Street
Thrive Ventures Limited
7 Young Street
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