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.
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
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 | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Elder, Rachel Anne |
Dunedin Central Dunedin 9016 New Zealand |
15 Nov 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Campbell, Carolyn Fay |
Caversham Dunedin 9012 New Zealand |
12 Sep 1995 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mcleod, Colin Norman |
Roslyn Dunedin 9010 New Zealand |
28 Mar 2010 - |
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 |
20 Feb 2005 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Watson, John Edmond |
Rd 1 Queenstown 9371 New Zealand |
12 Sep 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Truman, Peter Blair |
Brockville Dunedin |
06 Oct 2008 - 06 Oct 2008 |
Individual | Webber, Martin Grant |
Brockville Dunedin 9011 New Zealand |
12 Sep 1995 - 10 Nov 2023 |
Individual | Thomson, Darrell Rex |
Caversham Dunedin 9012 New Zealand |
12 Sep 1995 - 10 Nov 2023 |
Individual | Brown, David Hilliard |
Sawyers Bay Dunedin |
12 Sep 1995 - 28 Oct 2009 |
Individual | Oliver, Richard James |
Kinmont Park Mosgiel 9024 New Zealand |
06 Oct 2008 - 15 Nov 2022 |
Individual | Truman, Peter Blair |
Brockville Dunedin 9076 New Zealand |
06 Oct 2008 - 06 Oct 2008 |
Individual | Prasad, Ashwani Salveen |
Dunedin |
12 Sep 1995 - 06 Oct 2008 |
Individual | Truman, Peter Blair |
Brockville Dunedin |
06 Oct 2008 - 06 Oct 2008 |
Individual | Bennett, Ivan Alexander |
Outram Dunedin |
12 Sep 1995 - 06 Oct 2008 |
Ultimate Holding Company
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
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
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