Habitat For Humanity Northern Region Limited, a registered company, was incorporated on 24 Nov 1994. 9429038570148 is the NZ business identifier it was issued. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is how the company was categorised. The company has been managed by 47 directors: Michael John Mclean - an active director whose contract began on 14 Feb 2008,
Michael Mclean - an active director whose contract began on 14 Feb 2008,
Uluomatootua Saulaulu Aiono - an active director whose contract began on 01 Mar 2009,
Luamanu Nikolao Maea - an active director whose contract began on 16 Jun 2014,
Luamanu Maea - an active director whose contract began on 16 Jun 2014.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 217152, Botany Junction, Auckland, 2164 (category: postal, registered).
Habitat For Humanity Northern Region Limited had been using 8 Ormiston Road, Otara, Auckland as their registered address up until 07 Sep 2020.
Other names used by this company, as we managed to find at BizDb, included: from 10 Jul 2006 to 24 Jun 2020 they were named Habitat For Humanity Greater Auckland Limited, from 24 Nov 1994 to 10 Jul 2006 they were named Habitat For Humanity (Manukau) Limited.
A total of 2401 shares are issued to 15 shareholders (13 groups). The first group includes 200 shares (8.33%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 200 shares (8.33%). Finally the third share allotment (200 shares 8.33%) made up of 1 entity.
Other active addresses
Address #4: 8 Ormiston Rd, Otara, Auckland, 2019 New Zealand
Registered & physical & service address used from 07 Sep 2020
Address #5: 217152, Botany Junction, Auckland, 2164 New Zealand
Postal address used from 19 Aug 2021
Principal place of activity
8 Ormiston Road, Otara, Auckland, 2019 New Zealand
Previous addresses
Address #1: 8 Ormiston Road, Otara, Auckland, 2019 New Zealand
Registered address used from 06 Jan 2017 to 07 Sep 2020
Address #2: Level 2, 3 Osterley Way, Manukau City, Auckland, 2104 New Zealand
Registered address used from 06 May 2014 to 06 Jan 2017
Address #3: 8 Ormiston Road, Otara, Auckland, 2019 New Zealand
Physical address used from 03 Aug 2006 to 07 Sep 2020
Address #4: Habitat For Humanity Manukau, 8 Ormiston Road, East Tamaki, Auckland 1701
Physical address used from 14 Oct 2005 to 03 Aug 2006
Address #5: Offices Of Brookfields, 3 Osterley Way, Manukau City, Auckland New Zealand
Registered address used from 24 Nov 1994 to 06 May 2014
Address #6: Offices Of Brookfields, 3 Osterley Way, Manukau City, Auckland
Physical address used from 24 Nov 1994 to 14 Oct 2005
Basic Financial info
Total number of Shares: 2401
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Diver, Una |
Mount Eden Auckland 1024 New Zealand |
30 May 2022 - |
Director | Una Diver |
Mount Eden Auckland 1024 New Zealand |
30 May 2022 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Stevenson, Tracey Edith |
Howick Auckland 2014 New Zealand |
08 Sep 2010 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Wilkinson, Georgina Elizabeth |
Randwick Park Auckland 2105 New Zealand |
08 Sep 2010 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Mclean, Michael |
Epsom Auckland 1023 New Zealand |
08 Sep 2010 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Buchanan, Timothy Andrew |
Point Chevalier Auckland 1022 New Zealand |
21 Dec 2020 - |
Director | Timothy Andrew Buchanan |
Point Chevalier Auckland 1022 New Zealand |
21 Dec 2020 - |
Shares Allocation #6 Number of Shares: 200 | |||
Director | Maea, Luamanu Nikolao |
Onehunga Auckland 1061 New Zealand |
21 Dec 2020 - |
Shares Allocation #7 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Habitat For Humanity New Zealand Limited Shareholder NZBN: 9429038891953 |
Ellerslie Auckland 1051 New Zealand |
22 May 2006 - |
Shares Allocation #8 Number of Shares: 200 | |||
Individual | Martin, Margaret Anne |
Wiri Auckland 2104 New Zealand |
24 Nov 1994 - |
Shares Allocation #9 Number of Shares: 200 | |||
Individual | Stevenson, Kenneth George |
Flat Bush Auckland 2016 New Zealand |
24 Nov 1994 - |
Shares Allocation #10 Number of Shares: 200 | |||
Individual | Allen, Kenneth John |
Manurewa Auckland 2102 New Zealand |
24 Nov 1994 - |
Shares Allocation #11 Number of Shares: 200 | |||
Individual | Jack, Warren Graham |
Mellons Bay Auckland 2014 New Zealand |
24 Nov 1994 - |
Shares Allocation #12 Number of Shares: 200 | |||
Individual | Berryman, Mark |
Riverhead Riverhead 0820 New Zealand |
05 Aug 2019 - |
Shares Allocation #13 Number of Shares: 200 | |||
Individual | Delugar, John Alexander |
Woolston Christchurch 8023 New Zealand |
22 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lupe, Vaofanua |
Otara Auckland 2025 New Zealand |
05 Aug 2019 - 21 Dec 2020 |
Individual | Delugar, John Alexander |
Glendowie Auckland |
24 Nov 1994 - 22 May 2006 |
Individual | Johnson, Alan Michael |
Weymouth Auckland 2103 New Zealand |
24 Nov 1994 - 30 May 2022 |
Individual | Carroll, David |
Otara Auckland |
24 Nov 1994 - 08 Sep 2010 |
Individual | Carter, Marguerite Christine |
East Tamaki Auckland 2013 New Zealand |
08 Sep 2010 - 21 Dec 2020 |
Individual | Chapman, Hami Tutu |
Otara Auckland |
24 Nov 1994 - 08 Sep 2010 |
Individual | Wills, Estate Of Clarence Vivian |
Manurewa Auckland 2103 New Zealand |
24 Nov 1994 - 05 Aug 2019 |
Individual | Lupe, Vaof Anja |
Otara Auckland 2025 New Zealand |
24 Nov 1994 - 05 Aug 2019 |
Individual | Morrison, Estate Of Neil Joseph |
Howick Auckland New Zealand |
24 Nov 1994 - 08 Sep 2010 |
Individual | Currie, James |
Botany Downs Howick, Manukau New Zealand |
24 Nov 1994 - 08 Sep 2010 |
Michael John Mclean - Director
Appointment date: 14 Feb 2008
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Feb 2008
Michael Mclean - Director
Appointment date: 14 Feb 2008
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Feb 2008
Uluomatootua Saulaulu Aiono - Director
Appointment date: 01 Mar 2009
Address: Totara Park, Manukau, 2016 New Zealand
Address used since 01 Mar 2009
Luamanu Nikolao Maea - Director
Appointment date: 16 Jun 2014
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 16 Jun 2014
Luamanu Maea - Director
Appointment date: 16 Jun 2014
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 16 Jun 2014
Mark Berryman - Director
Appointment date: 01 Feb 2017
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 01 Feb 2017
Mohammed Khan - Director
Appointment date: 17 Dec 2019
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 17 Dec 2019
Christopher Patrick Farrelly - Director
Appointment date: 07 Nov 2022
Address: Little Munro Bay, Rd 4 Whangarei, 0174 New Zealand
Address used since 07 Nov 2022
Pauline Kingi - Director
Appointment date: 07 Nov 2022
Address: Muriwai, Waimouku, 0881 New Zealand
Address used since 07 Nov 2022
Cori Taylor Barkle - Director
Appointment date: 07 Nov 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Nov 2022
Lorraine Elizabeth Lillian Skelton - Director
Appointment date: 07 Nov 2022
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 07 Nov 2022
Wayne Geoffrey Williams - Director
Appointment date: 05 Mar 2023
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 05 Mar 2023
Timothy Andrew Buchanan - Director (Inactive)
Appointment date: 08 Nov 2018
Termination date: 16 Aug 2022
Address: North East Valley, Dunedin, 9010 New Zealand
Address used since 08 Nov 2018
Una Diver - Director (Inactive)
Appointment date: 17 Dec 2019
Termination date: 16 Aug 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 17 Dec 2019
Mark Edwin Berryman - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 15 Aug 2022
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 01 Feb 2017
James Williamson - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 30 Apr 2021
Address: Parnell, Auckland, 1010 New Zealand
Address used since 01 Feb 2017
Frank Su'e Po Ching - Director (Inactive)
Appointment date: 05 Mar 2020
Termination date: 30 Apr 2021
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 05 Mar 2020
Bonnie Jade Kake - Director (Inactive)
Appointment date: 24 May 2020
Termination date: 30 Apr 2021
Address: Rd 4, Whangarei Heads, 0174 New Zealand
Address used since 24 May 2020
Ellen Luana Berghan - Director (Inactive)
Appointment date: 24 May 2020
Termination date: 31 Mar 2021
Address: Morningside, Whangarei, 0110 New Zealand
Address used since 24 May 2020
Georgina Elizabeth Wilkinson - Director (Inactive)
Appointment date: 03 Oct 2002
Termination date: 05 Mar 2020
Address: Randwick Park, Manukau, 2105 New Zealand
Address used since 08 Sep 2010
Natasha Sheree Harvey - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 10 Dec 2019
Address: Forest Lake, Hamilton, 3200 New Zealand
Address used since 01 Feb 2017
Dawn Marie Engelbrecht - Director (Inactive)
Appointment date: 08 Nov 2018
Termination date: 19 Sep 2019
Address: Karaka, Papakura, 2113 New Zealand
Address used since 08 Nov 2018
David John Underwood - Director (Inactive)
Appointment date: 14 Apr 2014
Termination date: 25 Oct 2018
Address: Rd 4, Dargaville, 0374 New Zealand
Address used since 14 Apr 2014
Kenneth George Stevenson - Director (Inactive)
Appointment date: 24 Nov 1994
Termination date: 07 Sep 2018
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 08 Sep 2010
Martin Gerald Van Der Burg - Director (Inactive)
Appointment date: 06 Oct 2005
Termination date: 10 Aug 2018
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 12 Jul 2007
Leigh Alexander Auton - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 13 Jul 2018
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 01 Feb 2017
Grant Lomax Cathro - Director (Inactive)
Appointment date: 18 Feb 2013
Termination date: 19 Dec 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Feb 2013
John Alexander Delugar - Director (Inactive)
Appointment date: 24 Nov 1994
Termination date: 12 Dec 2016
Address: Howick, Auckland, 2014 New Zealand
Address used since 03 Aug 2015
Marguerite Christine Carter - Director (Inactive)
Appointment date: 15 May 2001
Termination date: 01 Feb 2015
Address: Botany, Auckland, 2016 New Zealand
Address used since 24 Aug 2012
Tracey Edith Stevenson - Director (Inactive)
Appointment date: 18 Jan 2002
Termination date: 01 Feb 2015
Address: Howick, Auckland, 2014 New Zealand
Address used since 26 Aug 2014
Ray Anson Blomquist - Director (Inactive)
Appointment date: 18 Feb 2013
Termination date: 14 Apr 2014
Address: Rd4, Tamaterau, Whangarei, 0174 New Zealand
Address used since 18 Feb 2013
Peter Fuller - Director (Inactive)
Appointment date: 20 Aug 2012
Termination date: 19 Mar 2014
Address: Glendowie, Auckland, 1041 New Zealand
Address used since 20 Aug 2012
Dean Brown - Director (Inactive)
Appointment date: 24 Feb 2011
Termination date: 18 Apr 2013
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 24 Feb 2011
Michael, David Bramley - Director (Inactive)
Appointment date: 22 Dec 1997
Termination date: 01 Jan 2013
Address: Orewa, Rodney 0931,
Address used since 15 Jul 2009
Dean Brown - Director (Inactive)
Appointment date: 01 Mar 2009
Termination date: 01 Feb 2010
Address: Howick, Manukau,
Address used since 01 Mar 2009
Margaret, Anne Martin - Director (Inactive)
Appointment date: 22 Dec 1997
Termination date: 01 Mar 2009
Address: 14 Trevor Hosken Drive, Wiri, Auckland,
Address used since 03 Aug 2006
Clarence Vivian Wills - Director (Inactive)
Appointment date: 24 Nov 1994
Termination date: 15 Feb 2008
Address: Wattle Farm Road, Manurewa, Auckland,
Address used since 01 Apr 2005
Rosemary Alison Balu - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 02 Nov 2007
Address: Pukekohe,
Address used since 01 Jul 2006
Alan Burns Broadbent - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 02 Nov 2007
Address: Waitakere City, Auckland,
Address used since 01 Jul 2006
Jennifer, Ruth Wills - Director (Inactive)
Appointment date: 22 Dec 1997
Termination date: 12 Nov 2006
Address: Wattle Farm Road, Manurewa, Auckland 1702,
Address used since 01 Apr 2005
Neville Wilson - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 30 Jun 2006
Address: Mangere, Auckland,
Address used since 01 Apr 2005
Warren, Graham Jack - Director (Inactive)
Appointment date: 22 Dec 1997
Termination date: 01 Apr 2005
Address: Howick, Auckland,
Address used since 22 Dec 1997
Rosalina Ella Murgatroyd - Director (Inactive)
Appointment date: 15 May 2001
Termination date: 01 Apr 2005
Address: Manurewa, Auckland,
Address used since 15 May 2001
Katrina Martell - Director (Inactive)
Appointment date: 15 May 2001
Termination date: 03 Oct 2002
Address: One Tree Hill, Auckland,
Address used since 15 May 2001
Allan, Malagaoma Va'a - Director (Inactive)
Appointment date: 22 Dec 1997
Termination date: 15 May 2001
Address: Otara,
Address used since 22 Dec 1997
Hami Tutu Chapman - Director (Inactive)
Appointment date: 24 Nov 1994
Termination date: 22 Dec 1997
Address: Otara, Auckland,
Address used since 24 Nov 1994
Steven Roy Emery-wright - Director (Inactive)
Appointment date: 24 Nov 1994
Termination date: 22 Dec 1997
Address: Papatoetoe, Auckland,
Address used since 24 Nov 1994
Nurmis Trustees Limited
16 Ormiston Road
Nexan Limited
16a Ormiston Road
Anc Nz Limited
8/6 Ormiston Road
Beijing Tong Ren Tang (auckland) Company Limited
Unit 8, 6 Ormiston Road
Faith Group Limited
Unit 7, 6 Ormiston Road
Concept 2012 Limited
14 Ormiston Road
Farrell Construction Limited
C/o Forsyth & Associates Ltd
Livefirm Home Limited
1/39 Lady Ruby Drive
Southern Star Property Group Limited
277 Te Irirangi Drive
Tellus Construction Limited
7 Vidiri Court
Tyde Maintenance Limited
8 Williams Cres
Westwood Builders Limited
33/2 Bishop Dunn Place