Habitat For Humanity New Zealand Limited was launched on 23 Dec 1992 and issued an NZBN of 9429038891953. The registered LTD company has been managed by 51 directors: Michael Mclean - an active director whose contract began on 28 Feb 2017,
Glen Cornelius - an active director whose contract began on 12 Feb 2018,
Brenda Patricia Heather-Latu - an active director whose contract began on 25 Nov 2018,
Rachel Greta Lovella Tamala Afeaki - an active director whose contract began on 25 Nov 2018,
Iliafi Tofinuu Tusa - an active director whose contract began on 22 Feb 2022.
According to BizDb's information (last updated on 23 Apr 2024), the company filed 1 address: Po Box 112387, Penrose, Auckland, 1642 (types include: postal, office).
Up to 30 Nov 2016, Habitat For Humanity New Zealand Limited had been using 3 Osterley Way, Manukau, Auckland as their registered address.
A total of 2000 shares are issued to 9 groups (9 shareholders in total). When considering the first group, 125 shares are held by 1 entity, namely:
Mahi Pai Foundation Limited (an entity) located at Mount Maunganui, Mount Maunganui postcode 3116.
The 2nd group consists of 1 shareholder, holds 6.25% shares (exactly 125 shares) and includes
Habitat For Humanity (Invercargill) Limited - located at Glengarry, Invercargill.
The next share allocation (125 shares, 6.25%) belongs to 1 entity, namely:
Habitat For Humanity (Dunedin) Limited, located at Dunedin Central, Dunedin (an entity). Habitat For Humanity New Zealand Limited is categorised as "Social assistance or welfare services nec" (business classification Q879073).
Principal place of activity
646 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 3 Osterley Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 17 Dec 2014 to 30 Nov 2016
Address #2: C/- Brookfields, Brookfields House, 19 Victoria Street West, Auckland
Physical address used from 07 Nov 1997 to 07 Nov 1997
Address #3: Brookfields Solicitors, 2nd Floor, Coopers & Lybrand Building, 3 Osterley Way, Manukau City, Auckland New Zealand
Physical address used from 07 Nov 1997 to 17 Dec 2014
Address #4: C/- Brookfields, Brookfields House, 19 Victoris Street West, Auckland
Physical address used from 07 Sep 1997 to 07 Nov 1997
Address #5: C/- Brookfields, Brookfields House, 19 Victoria Street West, Auckland New Zealand
Registered address used from 01 Aug 1997 to 17 Dec 2014
Address #6: 3rd Floor, 85 Fort Street, Auckland
Registered address used from 01 Aug 1997 to 01 Aug 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125 | |||
Entity (NZ Limited Company) | Mahi Pai Foundation Limited Shareholder NZBN: 9429037447595 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
27 Jun 2005 - |
Shares Allocation #2 Number of Shares: 125 | |||
Entity (NZ Limited Company) | Habitat For Humanity (invercargill) Limited Shareholder NZBN: 9429038457852 |
Glengarry Invercargill 9810 New Zealand |
27 Jun 2005 - |
Shares Allocation #3 Number of Shares: 125 | |||
Entity (NZ Limited Company) | Habitat For Humanity (dunedin) Limited Shareholder NZBN: 9429038443138 |
Dunedin Central Dunedin 9016 New Zealand |
27 Jun 2005 - |
Shares Allocation #4 Number of Shares: 125 | |||
Entity (NZ Limited Company) | Habitat For Humanity (christchurch) Limited Shareholder NZBN: 9429038555169 |
Sydenham Christchurch 8023 New Zealand |
27 Jun 2005 - |
Shares Allocation #5 Number of Shares: 125 | |||
Entity (NZ Limited Company) | Habitat For Humanity (nelson) Limited Shareholder NZBN: 9429038387234 |
Tahunanui Nelson 7011 New Zealand |
27 Jun 2005 - |
Shares Allocation #6 Number of Shares: 125 | |||
Entity (NZ Limited Company) | Habitat For Humanity Taranaki Limited Shareholder NZBN: 9429038592690 |
New Plymouth New Plymouth 4310 New Zealand |
27 Jun 2005 - |
Shares Allocation #7 Number of Shares: 125 | |||
Entity (NZ Limited Company) | Habitat For Humanity Central Region Limited Shareholder NZBN: 9429038554926 |
Te Rapa Hamilton 3200 New Zealand |
27 Jun 2005 - |
Shares Allocation #8 Number of Shares: 125 | |||
Entity (NZ Limited Company) | Habitat For Humanity Northern Region Limited Shareholder NZBN: 9429038570148 |
Otara Auckland 2019 New Zealand |
27 Jun 2005 - |
Shares Allocation #9 Number of Shares: 1000 | |||
Other (Other) | Glen Cornelius, Malcolm Pearce, Mark Andrews As Trustees Of The Habitat For Humanity New Zealand Trust |
Ellerslie Auckland 1051 New Zealand |
01 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Habitat For Humanity (northland) Limited Shareholder NZBN: 9429038539961 Company Number: 662807 |
Auckland 2019 New Zealand |
27 Jun 2005 - 28 Jul 2020 |
Entity | Habitat For Humanity Lower North Island Limited Shareholder NZBN: 9429038193521 Company Number: 835507 |
Porirua |
27 Jun 2005 - 29 Apr 2020 |
Entity | Habitat For Humanity Hutt Valley Limited Shareholder NZBN: 9429038670183 Company Number: 633857 |
27 Jun 2005 - 09 Dec 2010 | |
Entity | Habitat For Humanity (rotorua) Limited Shareholder NZBN: 9429037845483 Company Number: 907961 |
27 Jun 2005 - 09 Dec 2010 | |
Entity | Habitat For Humanity (waitakere) Limited Shareholder NZBN: 9429038321047 Company Number: 808315 |
27 Jun 2005 - 27 Jun 2005 | |
Entity | Habitat For Humanity (franklin) Limited Shareholder NZBN: 9429038458521 Company Number: 683620 |
27 Jun 2005 - 27 Jun 2005 | |
Entity | Habitat For Humanity (palmerston North) Limited Shareholder NZBN: 9429038594083 Company Number: 651054 |
27 Jun 2005 - 09 Dec 2010 | |
Entity | Doing Good Foundation Limited Shareholder NZBN: 9429038415098 Company Number: 696707 |
27 Jun 2005 - 01 Nov 2019 | |
Entity | Habitat For Humanity New Zealand Limited Shareholder NZBN: 9429038891953 Company Number: 575747 |
01 Nov 2019 - 28 Jul 2020 | |
Entity | Habitat For Humanity (taupo) Limited Shareholder NZBN: 9429037199968 Company Number: 1048035 |
27 Jun 2005 - 27 Jun 2005 | |
Entity | Habitat For Humanity (hawkes Bay) Limited Shareholder NZBN: 9429038204081 Company Number: 834047 |
27 Jun 2005 - 27 Jun 2005 | |
Entity | Habitat For Humanity (northland) Limited Shareholder NZBN: 9429038539961 Company Number: 662807 |
Auckland 2019 New Zealand |
27 Jun 2005 - 28 Jul 2020 |
Individual | Hay, Ian Wilson |
Mt Roskill Auckland New Zealand |
23 Dec 1992 - 01 Nov 2019 |
Individual | Graham, C B J |
Manurewa Auckland New Zealand |
23 Dec 1992 - 09 Apr 2014 |
Individual | Gauntlett, C C |
Torbay Auckland |
23 Dec 1992 - 27 Jun 2005 |
Entity | Habitat For Humanity New Zealand Limited Shareholder NZBN: 9429038891953 Company Number: 575747 |
Ellerslie Auckland 1051 New Zealand |
01 Nov 2019 - 28 Jul 2020 |
Entity | Habitat For Humanity (rotorua) Limited Shareholder NZBN: 9429037845483 Company Number: 907961 |
27 Jun 2005 - 09 Dec 2010 | |
Entity | Habitat For Humanity (hawkes Bay) Limited Shareholder NZBN: 9429038204081 Company Number: 834047 |
27 Jun 2005 - 27 Jun 2005 | |
Individual | Powell, Michael John |
Takapuna Auckland |
23 Dec 1992 - 10 Sep 2007 |
Entity | Habitat For Humanity (franklin) Limited Shareholder NZBN: 9429038458521 Company Number: 683620 |
27 Jun 2005 - 27 Jun 2005 | |
Entity | Habitat For Humanity Gisborne Limited Shareholder NZBN: 9429038021718 Company Number: 870506 |
27 Jun 2005 - 27 Jun 2005 | |
Entity | Habitat For Humanity (taupo) Limited Shareholder NZBN: 9429037199968 Company Number: 1048035 |
27 Jun 2005 - 27 Jun 2005 | |
Entity | Habitat For Humanity (palmerston North) Limited Shareholder NZBN: 9429038594083 Company Number: 651054 |
27 Jun 2005 - 09 Dec 2010 | |
Individual | Lanigan, Anthony Gerard |
Northcote Point North Shore, Auckland New Zealand |
23 Dec 1992 - 01 Nov 2019 |
Individual | Hayward, J H |
Tuakau |
23 Dec 1992 - 11 Nov 2008 |
Individual | Hunt, Martin Hedley Keith |
Mt Maunganui |
23 Dec 1992 - 10 Apr 2008 |
Entity | Habitat For Humanity (waitakere) Limited Shareholder NZBN: 9429038321047 Company Number: 808315 |
27 Jun 2005 - 27 Jun 2005 | |
Entity | Habitat For Humanity Gisborne Limited Shareholder NZBN: 9429038021718 Company Number: 870506 |
27 Jun 2005 - 27 Jun 2005 | |
Entity | Habitat For Humanity Lower North Island Limited Shareholder NZBN: 9429038193521 Company Number: 835507 |
Porirua |
27 Jun 2005 - 29 Apr 2020 |
Entity | Habitat For Humanity Hutt Valley Limited Shareholder NZBN: 9429038670183 Company Number: 633857 |
27 Jun 2005 - 09 Dec 2010 | |
Individual | Roberts, Alfred Campbell |
Christchurch New Zealand |
23 Dec 1992 - 01 Nov 2019 |
Entity | Doing Good Foundation Limited Shareholder NZBN: 9429038415098 Company Number: 696707 |
Tauranga 3110 New Zealand |
27 Jun 2005 - 01 Nov 2019 |
Ultimate Holding Company
Michael Mclean - Director
Appointment date: 28 Feb 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Feb 2017
Glen Cornelius - Director
Appointment date: 12 Feb 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 12 Feb 2018
Brenda Patricia Heather-latu - Director
Appointment date: 25 Nov 2018
Address: Tiapapata, Apia, Samoa
Address used since 25 Nov 2018
Rachel Greta Lovella Tamala Afeaki - Director
Appointment date: 25 Nov 2018
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 25 Nov 2018
Iliafi Tofinuu Tusa - Director
Appointment date: 22 Feb 2022
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 22 Feb 2022
Michelle Frances Mielnik - Director
Appointment date: 03 May 2022
Address: Brockville, Dunedin, 9011 New Zealand
Address used since 03 May 2022
Claire Bosworth Fisher - Director
Appointment date: 02 May 2023
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 02 May 2023
Khoa Truong Nguyen - Director
Appointment date: 02 May 2023
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 02 May 2023
Chris Ennor - Director (Inactive)
Appointment date: 27 Jun 2017
Termination date: 05 Mar 2024
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 27 Jun 2017
Tracey Edith Stevenson - Director (Inactive)
Appointment date: 14 Feb 2018
Termination date: 05 Mar 2024
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 05 Oct 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 14 Feb 2018
Malcolm Leslie Pearce - Director (Inactive)
Appointment date: 11 Apr 2017
Termination date: 02 May 2023
Address: Rd 3, New Plumouth, 4373 New Zealand
Address used since 11 Apr 2017
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 01 Jul 2019
Mark Berryman - Director (Inactive)
Appointment date: 27 Nov 2020
Termination date: 12 Sep 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 27 Nov 2020
Stephen John Falconer - Director (Inactive)
Appointment date: 09 Feb 2016
Termination date: 22 Feb 2022
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 09 Feb 2016
Martha Christine Rogers - Director (Inactive)
Appointment date: 25 Jun 2019
Termination date: 16 Aug 2021
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 25 Jun 2019
Heather Saunderson - Director (Inactive)
Appointment date: 25 Nov 2018
Termination date: 23 Feb 2021
Address: Rd 1, Whitford, 2576 New Zealand
Address used since 25 Nov 2018
Bonnie Jade Kake - Director (Inactive)
Appointment date: 16 Apr 2019
Termination date: 27 Nov 2020
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 16 Apr 2019
Mark Stafford Bogle - Director (Inactive)
Appointment date: 09 Jun 2015
Termination date: 26 Feb 2019
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 09 Jun 2015
Ken Stevenson - Director (Inactive)
Appointment date: 12 Feb 2018
Termination date: 25 Nov 2018
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 12 Feb 2018
Craig John Mcfarlane - Director (Inactive)
Appointment date: 12 Feb 2018
Termination date: 25 Nov 2018
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 12 Feb 2018
Sarah Johal - Director (Inactive)
Appointment date: 03 Dec 2014
Termination date: 26 Jun 2018
Address: Southgate, Wellington, 6023 New Zealand
Address used since 02 Nov 2015
Selwyn Screen - Director (Inactive)
Appointment date: 21 Apr 2016
Termination date: 12 Feb 2018
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 21 Apr 2016
Anthony Gerard Lanigan - Director (Inactive)
Appointment date: 23 Dec 1992
Termination date: 24 Nov 2017
Address: Northcote Point, North Shore, Auckland, 0627 New Zealand
Address used since 15 Jul 2003
Robin Chemaly - Director (Inactive)
Appointment date: 03 Dec 2014
Termination date: 21 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Dec 2014
Lynnette Jean Flowers - Director (Inactive)
Appointment date: 28 Mar 2011
Termination date: 01 Mar 2017
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 28 Mar 2011
Craig John Mcfarlane - Director (Inactive)
Appointment date: 18 Feb 2008
Termination date: 05 Dec 2016
Address: Waihi Beach, 3611 New Zealand
Address used since 14 May 2013
Robert Neil Macdonald - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 17 Nov 2016
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 29 May 2015
Uluomatootua Saulaulu Aiono - Director (Inactive)
Appointment date: 25 Mar 2014
Termination date: 13 Aug 2016
Address: Totara Park, Auckland, 2016 New Zealand
Address used since 25 Mar 2014
Margaret Gwynneth Cook - Director (Inactive)
Appointment date: 06 Apr 2009
Termination date: 07 Apr 2015
Address: Invercargill, 9810 New Zealand
Address used since 06 Apr 2009
Malcolm Leslie Pearce - Director (Inactive)
Appointment date: 06 Apr 2009
Termination date: 07 Apr 2015
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 20 Jan 2010
Craig Joseph Green - Director (Inactive)
Appointment date: 03 Dec 2014
Termination date: 07 Apr 2015
Address: Napier, 4110 New Zealand
Address used since 03 Dec 2014
Grant Lomax Cathro - Director (Inactive)
Appointment date: 15 Dec 2008
Termination date: 03 Dec 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Dec 2010
Ian Wilson Hay - Director (Inactive)
Appointment date: 23 Jun 2008
Termination date: 27 May 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Jan 2010
Ken Stevenson - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 25 Mar 2014
Address: East Tamaki, Manukau, 2013 New Zealand
Address used since 20 Jan 2010
Matthew Eugene Casey - Director (Inactive)
Appointment date: 15 Dec 2008
Termination date: 11 Feb 2014
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 20 Jan 2010
Arran Karl Boote - Director (Inactive)
Appointment date: 15 Dec 2008
Termination date: 14 May 2013
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 15 Dec 2008
Barry Maxwell Atkins - Director (Inactive)
Appointment date: 23 Jun 2008
Termination date: 06 Apr 2009
Address: R D 9, Whangarei,
Address used since 23 Jun 2008
John Delugar - Director (Inactive)
Appointment date: 01 Aug 1996
Termination date: 15 Dec 2008
Address: Howick, Auckland,
Address used since 13 Nov 2008
Dave Reyburn - Director (Inactive)
Appointment date: 09 Mar 1998
Termination date: 15 Dec 2008
Address: Whangarei,
Address used since 09 Mar 1998
John Gallagher - Director (Inactive)
Appointment date: 02 Aug 1999
Termination date: 15 Dec 2008
Address: 120 Lake Road, Hamilton,
Address used since 02 Aug 1999
Alan Keys - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 15 Dec 2008
Address: Ruby Bay, Nelson,
Address used since 13 Dec 2004
Chris Tims - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 23 Jun 2008
Address: Waikanae 6010,
Address used since 13 Dec 2004
Wayne Kaire - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 21 Apr 2008
Address: Onerahi, Whangarei,
Address used since 13 Dec 2004
Gregory Raasch - Director (Inactive)
Appointment date: 11 Apr 2005
Termination date: 21 Apr 2008
Address: R D 4, Hamilton,
Address used since 05 Oct 2006
Heather Claycomb - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 18 Dec 2007
Address: Flagstaff, Hamilton,
Address used since 13 Dec 2004
Ian Wilson Hay - Director (Inactive)
Appointment date: 23 Dec 1992
Termination date: 11 Oct 2005
Address: Mt Roskill, Auckland,
Address used since 15 Jul 2003
Jock Watson - Director (Inactive)
Appointment date: 09 Mar 1998
Termination date: 01 Dec 2004
Address: Belleknowes, Dunedin,
Address used since 09 Mar 1998
Martin Hedley Keith Hunt - Director (Inactive)
Appointment date: 23 Dec 1992
Termination date: 21 Oct 2003
Address: Mt Maunganui,
Address used since 01 Sep 2002
Karen Anne Houston - Director (Inactive)
Appointment date: 08 Mar 1995
Termination date: 25 Jun 2001
Address: Glendene,
Address used since 08 Mar 1995
Michael John Powell - Director (Inactive)
Appointment date: 23 Dec 1992
Termination date: 10 Nov 1997
Address: Northcote,
Address used since 23 Dec 1992
Stephen James Bennett - Director (Inactive)
Appointment date: 08 Mar 1995
Termination date: 01 Aug 1996
Address: Cambridge,
Address used since 08 Mar 1995
Alfred Campbell Roberts - Director (Inactive)
Appointment date: 23 Dec 1992
Termination date: 08 Mar 1995
Address: Mt Eden,
Address used since 23 Dec 1992
Warchild Trustee Limited
646 Great South Road
Fairmarket Limited
646 Great South Rd
Orion Nz Radio Group Limited
646 Great South Road
Tekne Limited
646 Great South Road
Maxsim Limited
Stanway Business Park
Brulyn Limited
646 Great South Road
Etu Pasifika Limited
Level 1, Building 4, 195 Main Highway
Mind And Body Consultants Limited
395a Manukau Road
Pasifika Futures Limited
Building 4, 195 Main Highway
Pasifika Medical Association Members Limited
Level 1, Building 4
Sinulog Nz Limited
228 Penrose Road
Southpoint Family Doctors Limited
Level 3, 135 Broadway