Shortcuts

Habitat For Humanity New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038891953
NZBN
575747
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q879073
Industry classification code
Social Assistance Or Welfare Services Nec
Industry classification description
Current address
644 Great South Road
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 30 Nov 2016
Po Box 112387
Penrose
Auckland 1642
New Zealand
Postal address used since 06 Nov 2019
644 Great South Road
Ellerslie
Auckland 1051
New Zealand
Office & delivery address used since 06 Nov 2019

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).

Addresses

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

Contact info
64 9 5794111
06 Mar 2019 Phone
mahinda.herath@habitat.org.nz
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
information@habitat.org.nz
06 Mar 2019 Email
www.habitat.org.nz
06 Mar 2019 Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 125
Entity (NZ Limited Company) Habitat For Humanity (invercargill) Limited
Shareholder NZBN: 9429038457852
Glengarry
Invercargill
9810
New Zealand
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
Shares Allocation #4 Number of Shares: 125
Entity (NZ Limited Company) Habitat For Humanity (christchurch) Limited
Shareholder NZBN: 9429038555169
Sydenham
Christchurch
8023
New Zealand
Shares Allocation #5 Number of Shares: 125
Entity (NZ Limited Company) Habitat For Humanity (nelson) Limited
Shareholder NZBN: 9429038387234
Tahunanui
Nelson
7011
New Zealand
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
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
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Habitat For Humanity (northland) Limited
Shareholder NZBN: 9429038539961
Company Number: 662807
Auckland
2019
New Zealand
Entity Habitat For Humanity Lower North Island Limited
Shareholder NZBN: 9429038193521
Company Number: 835507
Porirua
Entity Habitat For Humanity Hutt Valley Limited
Shareholder NZBN: 9429038670183
Company Number: 633857
Entity Habitat For Humanity (rotorua) Limited
Shareholder NZBN: 9429037845483
Company Number: 907961
Entity Habitat For Humanity (waitakere) Limited
Shareholder NZBN: 9429038321047
Company Number: 808315
Entity Habitat For Humanity (franklin) Limited
Shareholder NZBN: 9429038458521
Company Number: 683620
Entity Habitat For Humanity (palmerston North) Limited
Shareholder NZBN: 9429038594083
Company Number: 651054
Entity Doing Good Foundation Limited
Shareholder NZBN: 9429038415098
Company Number: 696707
Entity Habitat For Humanity New Zealand Limited
Shareholder NZBN: 9429038891953
Company Number: 575747
Entity Habitat For Humanity (taupo) Limited
Shareholder NZBN: 9429037199968
Company Number: 1048035
Entity Habitat For Humanity (hawkes Bay) Limited
Shareholder NZBN: 9429038204081
Company Number: 834047
Entity Habitat For Humanity (northland) Limited
Shareholder NZBN: 9429038539961
Company Number: 662807
Auckland
2019
New Zealand
Individual Hay, Ian Wilson Mt Roskill
Auckland

New Zealand
Individual Graham, C B J Manurewa
Auckland

New Zealand
Individual Gauntlett, C C Torbay
Auckland
Entity Habitat For Humanity New Zealand Limited
Shareholder NZBN: 9429038891953
Company Number: 575747
Ellerslie
Auckland
1051
New Zealand
Entity Habitat For Humanity (rotorua) Limited
Shareholder NZBN: 9429037845483
Company Number: 907961
Entity Habitat For Humanity (hawkes Bay) Limited
Shareholder NZBN: 9429038204081
Company Number: 834047
Individual Powell, Michael John Takapuna
Auckland
Entity Habitat For Humanity (franklin) Limited
Shareholder NZBN: 9429038458521
Company Number: 683620
Entity Habitat For Humanity Gisborne Limited
Shareholder NZBN: 9429038021718
Company Number: 870506
Entity Habitat For Humanity (taupo) Limited
Shareholder NZBN: 9429037199968
Company Number: 1048035
Entity Habitat For Humanity (palmerston North) Limited
Shareholder NZBN: 9429038594083
Company Number: 651054
Individual Lanigan, Anthony Gerard Northcote Point
North Shore, Auckland

New Zealand
Individual Hayward, J H Tuakau
Individual Hunt, Martin Hedley Keith Mt Maunganui
Entity Habitat For Humanity (waitakere) Limited
Shareholder NZBN: 9429038321047
Company Number: 808315
Entity Habitat For Humanity Gisborne Limited
Shareholder NZBN: 9429038021718
Company Number: 870506
Entity Habitat For Humanity Lower North Island Limited
Shareholder NZBN: 9429038193521
Company Number: 835507
Porirua
Entity Habitat For Humanity Hutt Valley Limited
Shareholder NZBN: 9429038670183
Company Number: 633857
Individual Roberts, Alfred Campbell Christchurch

New Zealand
Entity Doing Good Foundation Limited
Shareholder NZBN: 9429038415098
Company Number: 696707
Tauranga
3110
New Zealand

Ultimate Holding Company

16 Jun 2019
Effective Date
Habitat For Humanity Trust
Name
Charitable_trust
Type
NZ
Country of origin
644 Great South Road
Ellerslie
Auckland 1051
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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