Shortcuts

Habitat For Humanity (dunedin) Limited

Type: NZ Limited Company (Ltd)
9429038443138
NZBN
688592
Company Number
Registered
Company Status
065069628
GST Number
E301130
Industry classification code
House Construction, Alteration, Renovation Or General Repair
Industry classification description
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
Po Box 1413
Dunedin
Dunedin 9054
New Zealand
Postal address used since 15 Feb 2021
7 Gordon Street
Dunedin Central
Dunedin 9016
New Zealand
Office & delivery address used since 15 Feb 2021
7 Gordon Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 23 Feb 2021

Habitat For Humanity (Dunedin) Limited, a registered company, was started on 12 Sep 1995. 9429038443138 is the NZ business identifier it was issued. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is how the company is categorised. This company has been managed by 34 directors: Michelle Frances Mielnik - an active director whose contract started on 21 Jul 2016,
David John Bainbridge-Zafar - an active director whose contract started on 10 Nov 2022,
Rob Riddell Tigeir - an active director whose contract started on 10 Nov 2022,
Paul Clements - an inactive director whose contract started on 29 Oct 2005 and was terminated on 01 Sep 2023,
Colin Norman Mcleod - an inactive director whose contract started on 18 Oct 2001 and was terminated on 10 Nov 2022.
Updated on 22 Apr 2024, our database contains detailed information about 3 addresses the company uses, specifically: 7 Gordon Street, Dunedin Central, Dunedin, 9016 (registered address),
7 Gordon Street, Dunedin Central, Dunedin, 9016 (physical address),
7 Gordon Street, Dunedin Central, Dunedin, 9016 (service address),
Po Box 1413, Dunedin, Dunedin, 9054 (postal address) among others.
Habitat For Humanity (Dunedin) Limited had been using 5 St Andrew Street, Dunedin as their physical address up until 23 Feb 2021.
A total of 8 shares are allotted to 5 shareholders (5 groups). The first group consists of 1 share (12.5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (12.5 per cent). Finally there is the next share allotment (1 share 12.5 per cent) made up of 1 entity.

Addresses

Principal place of activity

7 Gordon Street, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 5 St Andrew Street, Dunedin New Zealand

Physical & registered address used from 08 Mar 2002 to 23 Feb 2021

Address #2: First Floor, Ufs Building, 492 Moray Place, Dunedin

Registered address used from 17 Mar 1997 to 08 Mar 2002

Address #3: First Floor, Ufs Building, 492 Moray Place, Dunedin

Physical address used from 12 Sep 1995 to 08 Mar 2002

Contact info
64 03 4773507
Phone
64 3477 3507
Phone
hfhdunedin@xtra.co.nz
Email
dunedin@habitat.org.nz
15 Feb 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.habitat.org.nz/dunedin
15 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 8

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 1
Individual Elder, Rachel Anne Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Campbell, Carolyn Fay Caversham
Dunedin
9012
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mcleod, Colin Norman Roslyn
Dunedin
9010
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 Watson, John Edmond Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Truman, Peter Blair Brockville
Dunedin
Individual Webber, Martin Grant Brockville
Dunedin
9011
New Zealand
Individual Thomson, Darrell Rex Caversham
Dunedin
9012
New Zealand
Individual Brown, David Hilliard Sawyers Bay
Dunedin
Individual Oliver, Richard James Kinmont Park
Mosgiel
9024
New Zealand
Individual Truman, Peter Blair Brockville
Dunedin
9076
New Zealand
Individual Prasad, Ashwani Salveen Dunedin
Individual Truman, Peter Blair Brockville
Dunedin
Individual Bennett, Ivan Alexander Outram
Dunedin

Ultimate Holding Company

21 Jul 1991
Effective Date
Habitat For Humanity New Zealand Limited
Name
Ltd
Type
575747
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michelle Frances Mielnik - Director

Appointment date: 21 Jul 2016

Address: Brockville, Dunedin, 9011 New Zealand

Address used since 21 Jul 2016


David John Bainbridge-zafar - Director

Appointment date: 10 Nov 2022

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 10 Nov 2022


Rob Riddell Tigeir - Director

Appointment date: 10 Nov 2022

Address: Calton Hill, Dunedin, 9012 New Zealand

Address used since 10 Nov 2022


Paul Clements - Director (Inactive)

Appointment date: 29 Oct 2005

Termination date: 01 Sep 2023

Address: Waitati, Dunedin, 9085 New Zealand

Address used since 29 Oct 2005


Colin Norman Mcleod - Director (Inactive)

Appointment date: 18 Oct 2001

Termination date: 10 Nov 2022

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 22 Feb 2010


Jill Turner - Director (Inactive)

Appointment date: 17 Aug 2017

Termination date: 14 Dec 2018

Address: Kenmure, Dunedin, 9011 New Zealand

Address used since 17 Aug 2017


Lana Adele Morrison - Director (Inactive)

Appointment date: 21 Nov 2013

Termination date: 20 Sep 2018

Address: Roseneath, Port Chalmers, 9023 New Zealand

Address used since 21 Nov 2013


Donald Robert Lewis - Director (Inactive)

Appointment date: 21 Nov 2013

Termination date: 19 Apr 2018

Address: Outram, Outram, 9019 New Zealand

Address used since 21 Nov 2013


Gillian Hillary Bremner - Director (Inactive)

Appointment date: 18 Nov 2010

Termination date: 15 Mar 2018

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 07 Feb 2011


Richard James Oliver - Director (Inactive)

Appointment date: 19 Oct 2000

Termination date: 19 Oct 2017

Address: Kinmont Park, Mosgiel, 9024 New Zealand

Address used since 07 Feb 2017


John Edmond Watson - Director (Inactive)

Appointment date: 22 Oct 2009

Termination date: 19 Mar 2015

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 21 Feb 2012


Derek Michael Barnsley - Director (Inactive)

Appointment date: 20 Nov 2008

Termination date: 20 Nov 2014

Address: Mosgiel,

Address used since 20 Nov 2008


Gregory Fenwick Sligo - Director (Inactive)

Appointment date: 20 Oct 2011

Termination date: 06 Nov 2013

Address: Macandrew Bay, Dunedin, 9014 New Zealand

Address used since 20 Oct 2011


Jean Mavis Brown - Director (Inactive)

Appointment date: 23 Nov 2006

Termination date: 15 Nov 2012

Address: Sawyers Bay, Dunedin, 9023 New Zealand

Address used since 23 Nov 2006


Martin Grant Webber - Director (Inactive)

Appointment date: 23 Nov 1998

Termination date: 20 Oct 2011

Address: Dunedin, 9011 New Zealand

Address used since 23 Nov 1998


Carolyn Janet Richardson - Director (Inactive)

Appointment date: 20 Nov 2008

Termination date: 22 Jun 2010

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 20 Nov 2008


Paul Joseph Macmanus - Director (Inactive)

Appointment date: 31 Oct 2002

Termination date: 22 Oct 2009

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 31 Oct 2002


David Hilliard Brown - Director (Inactive)

Appointment date: 29 Oct 2005

Termination date: 22 Oct 2009

Address: Sawyers Bay, Dunedin, 9023 New Zealand

Address used since 29 Oct 2005


Raewyn Joyce Crump - Director (Inactive)

Appointment date: 23 Nov 2006

Termination date: 20 Nov 2008

Address: North East Valley, Dunedin,

Address used since 23 Nov 2006


Gillian Hillary Bremner - Director (Inactive)

Appointment date: 12 Sep 1995

Termination date: 01 Jul 2008

Address: East Taieri,

Address used since 12 Sep 1995


Darrell Rex Thomson - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 15 Nov 2007

Address: Caversham, Dunedin,

Address used since 01 Jan 2004


Daisy Nai Hung Lee Bayard - Director (Inactive)

Appointment date: 29 Oct 2005

Termination date: 15 Nov 2007

Address: Woodhaugh, Dunedin,

Address used since 29 Oct 2005


Victor Cyril Nicholson - Director (Inactive)

Appointment date: 11 Nov 1999

Termination date: 29 Oct 2005

Address: St Kilda, Dunedin,

Address used since 11 Nov 1999


Elizabeth Joy Lee - Director (Inactive)

Appointment date: 18 Oct 2001

Termination date: 29 Oct 2005

Address: Dunedin,

Address used since 18 Oct 2001


Lindsay Maxwell Roberts - Director (Inactive)

Appointment date: 31 Oct 2002

Termination date: 29 Oct 2005

Address: Dunedin,

Address used since 31 Oct 2002


John Edmond Watson - Director (Inactive)

Appointment date: 12 Sep 1995

Termination date: 01 Dec 2004

Address: Dunedin,

Address used since 12 Sep 1995


David Hilliard Brown - Director (Inactive)

Appointment date: 12 Sep 1995

Termination date: 01 Jan 2004

Address: Sawyers Bay, Dunedin,

Address used since 12 Sep 1995


Ashwani Salveen Prasad - Director (Inactive)

Appointment date: 11 Nov 1999

Termination date: 31 Oct 2002

Address: Dunedin,

Address used since 11 Nov 1999


Marie Colleen Munro - Director (Inactive)

Appointment date: 19 Oct 2000

Termination date: 02 Mar 2002

Address: Wakari, Dunedin,

Address used since 19 Oct 2000


Jonathan Peter Wood - Director (Inactive)

Appointment date: 22 Jul 1997

Termination date: 19 Oct 2000

Address: Mosgiel, Dunedin,

Address used since 22 Jul 1997


Vaughan David Bennett - Director (Inactive)

Appointment date: 22 Jul 1997

Termination date: 19 Oct 2000

Address: Green Island, Dunedin,

Address used since 22 Jul 1997


Darrell Rex Thomson - Director (Inactive)

Appointment date: 12 Sep 1995

Termination date: 11 Nov 1999

Address: Caversham, Dunedin,

Address used since 12 Sep 1995


Carolyn Fay Campbell - Director (Inactive)

Appointment date: 22 Jul 1997

Termination date: 11 Nov 1999

Address: Dunedin,

Address used since 22 Jul 1997


Stephen John Mitchell - Director (Inactive)

Appointment date: 12 Sep 1995

Termination date: 15 Oct 1995

Address: Dunedin,

Address used since 12 Sep 1995

Nearby companies

Hepatitis C Resource Centre Otago Trust
17a St Andrew Street

Dunedin Young Women's Christian Association Incorporated
20 St Andrew Street

Church Of Christ St Andrew-filleul St
Cnr Filluel Streets & St Andrew Streets

Dunedin Goldsmiths Limited
21 St Andrew Street

Aplus Physio Limited
40 Filleul Street

Bikram Yoga Dunedin Limited
33 St Andrew Street

Similar companies

Glen Summers Building And Construction Limited
139 Moray Place

Haddow Construction Limited
4th Floor, 67 Princes Street

John Mclaren Building Limited
Capitol Buildings

Mxd Builders Dunedin Limited
248 Cumberland Street

Robinson Grellet Building Limited
248 Cumberland Street

Sb 2 Build Limited
248 Cumberland Street