Habitat For Humanity Taranaki Limited (issued a New Zealand Business Number of 9429038592690) was launched on 17 Aug 1995. 14 addresess are in use by the company: 136 Powderham Street, New Plymouth, New Plymouth, 4310 (type: service, office). 136 Powderham Street, New Plymouth, New Plymouth had been their service address, up until 13 Jun 2023. Habitat For Humanity Taranaki Limited used other names, namely: Habitat For Humanity North Taranaki Limited from 17 Aug 1995 to 06 Jun 2008. 8 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 1 share (12.5% of shares), namely:
Pearce, Malcolm Leslie (an individual) located at Rd 3, New Plymouth postcode 4373. In the second group, a total of 1 shareholder holds 12.5% of all shares (1 share); it includes
Duynhoven, Harry James (an individual) - located at Frankleigh Park, New Plymouth. Next there is the third group of shareholders, share allocation (1 share, 12.5%) belongs to 1 entity, namely:
Wilson, Hugh Alexander, located at Rd 8, Norfolk (a director). "Building, house construction" (business classification E301120) is the classification the Australian Bureau of Statistics issued to Habitat For Humanity Taranaki Limited. Businesscheck's database was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 3287, Fitzroy, New Plymouth, 4341 | Postal | 30 May 2019 |
7 Young Street, New Plymouth, New Plymouth, 4310 | Other (Address For Share Register) & other (Address for Records) (Address For Share Register) | 17 Jun 2019 |
C/o Contact Legal, Powderham Chambers, 136 Powderham Street, New Plymouth, 4310 | Office | 29 Jun 2021 |
136 Powderham Street, New Plymouth, New Plymouth, 4310 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 29 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Malcolm Leslie Pearce
Rd 3, New Plymouth, 4373
Address used since 02 Jun 2016 |
Director | 17 Aug 1995 - current |
Harry James Duynhoven
Frankleigh Park, New Plymouth, 4310
Address used since 09 Feb 2015 |
Director | 09 Feb 2015 - current |
Rodney Owen Dunlop
Ferndale, New Plymouth, 4310
Address used since 26 May 2015 |
Director | 26 May 2015 - current |
Sonja Astrid Barrett
Rd 6, Kaimiro, 4386
Address used since 07 Dec 2020 |
Director | 07 Dec 2020 - current |
Hugh Alexander Wilson
Rd 8, Norfolk, 4388
Address used since 04 Oct 2021 |
Director | 04 Oct 2021 - current |
Oliver Henry Roberts
Highlands Park, New Plymouth, 4312
Address used since 01 Jun 2018
Highlands Park, New Plymouth, 4312
Address used since 01 Jun 2017
Highlands Park, New Plymouth, 4312
Address used since 02 Jun 2016 |
Director | 07 Jul 2003 - 29 Apr 2022 |
Mihi Bernadette Henry
Bell Block, New Plymouth, 4312
Address used since 01 Feb 2016 |
Director | 03 Mar 2014 - 23 Nov 2021 |
David Elliot Doorbar
Waitara, Waitara, 4320
Address used since 17 Jun 2019
Waitara, Waitara, 4320
Address used since 10 Apr 2017
Waitara, 4320
Address used since 01 May 2019 |
Director | 10 Apr 2017 - 25 Oct 2021 |
Helen Maree Cheyne
Inglewood,
Address used since 01 Jan 2007 |
Director | 01 Jan 2007 - 09 May 2016 |
Michael Richard Giddy
Rd3, New Plymouth,
Address used since 29 Feb 2008 |
Director | 17 Aug 1995 - 30 Jun 2014 |
Ashley Gordon Howan
New Plymouth, 4310
Address used since 20 Nov 2008 |
Director | 01 Mar 1999 - 18 Jun 2013 |
William John Wright
New Plymouth, New Plymouth, 4310
Address used since 23 Sep 2011 |
Director | 23 Sep 2011 - 16 Sep 2012 |
Ross Cleland
Bell Block, New Plymouth, 4312
Address used since 28 Feb 2006 |
Director | 01 Mar 1999 - 01 Feb 2012 |
Karl Ronald Broughton
New Plymouth, 4310
Address used since 04 Mar 2009 |
Director | 04 Mar 2009 - 01 Dec 2011 |
Alan Edward Scrimgeour
New Plymouth,
Address used since 08 May 2006 |
Director | 01 Mar 1999 - 31 Dec 2007 |
Margaret-anne Le Heux
R D 3, Bell Block, New Plymouth,
Address used since 08 Jul 2002 |
Director | 08 Jul 2002 - 07 Dec 2007 |
Steven Paul Fitzpatrick
Waitara,
Address used since 20 Feb 2006 |
Director | 20 Feb 2006 - 02 Oct 2006 |
George Edmund Wedgewood Boon
New Plymouth,
Address used since 01 Mar 1999 |
Director | 01 Mar 1999 - 05 Sep 2005 |
Christopher Graham Hill
New Plymouth,
Address used since 17 Aug 1995 |
Director | 17 Aug 1995 - 05 Apr 2004 |
Rochelle Anne Stevens
New Plymouth,
Address used since 02 Jun 2003 |
Director | 02 Jun 2003 - 05 Apr 2004 |
Ian Alistair Finer
R D 43, Waitara,
Address used since 25 Aug 1995 |
Director | 25 Aug 1995 - 07 Jul 2003 |
Janice Daphne Giddy
New Plymouth,
Address used since 01 Apr 2000 |
Director | 01 Apr 2000 - 03 Feb 2003 |
John Charles Hodge
Waitara,
Address used since 17 Aug 1995 |
Director | 17 Aug 1995 - 08 Oct 2002 |
Reginald Rhodes Akroyd
Waitara,
Address used since 17 Aug 1995 |
Director | 17 Aug 1995 - 01 Mar 1999 |
Janice Daphne Giddy
New Plymouth,
Address used since 17 Aug 1995 |
Director | 17 Aug 1995 - 15 May 1996 |
Russell Gurney Brown
Upper Wairau Road,, R D, Oakura,
Address used since 17 Aug 1995 |
Director | 17 Aug 1995 - 18 Oct 1995 |
Type | Used since | |
---|---|---|
136 Powderham Street, New Plymouth, New Plymouth, 4310 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 29 Jun 2021 |
136 Powderham Street, New Plymouth, New Plymouth, 4310 | Physical & registered | 07 Jul 2021 |
136 Powderham Street, New Plymouth, New Plymouth, 4310 | Records & shareregister | 23 Mar 2023 |
136 Powderham Street, New Plymouth, New Plymouth, 4310 | Registered | 31 Mar 2023 |
136 Powderham Street, New Plymouth, New Plymouth, 4310 | Office & delivery | 02 Jun 2023 |
136 Powderham Street, New Plymouth, New Plymouth, 4310 | Service | 13 Jun 2023 |
C/o Billings 7 Young Street , New Plymouth , 4310 |
Previous address | Type | Period |
---|---|---|
136 Powderham Street, New Plymouth, New Plymouth, 4310 | Service | 07 Jul 2021 - 13 Jun 2023 |
7 Young Street, New Plymouth | Registered & physical | 09 Mar 2007 - 07 Jul 2021 |
152b Brooklands Road, New Plymouth | Physical & registered | 17 Aug 1995 - 09 Mar 2007 |
Shareholder Name | Address | Period |
---|---|---|
Pearce, Malcolm Leslie Individual |
Rd 3 New Plymouth 4373 |
17 Aug 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Duynhoven, Harry James Individual |
Frankleigh Park New Plymouth 4310 |
27 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Hugh Alexander Director |
Rd 8 Norfolk 4388 |
27 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Barrett, Sonja Astrid Director |
Rd 6 Kaimiro 4386 |
27 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Habitat For Humanity New Zealand Limited Shareholder NZBN: 9429038891953 Entity (NZ Limited Company) |
Ellerslie Auckland 1051 |
03 Nov 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunlop, Rodney Owen Individual |
Ferndale New Plymouth 4310 |
27 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hodge, John Charles Individual |
Waitara |
15 Jun 2004 - 15 Jun 2004 |
Broughton, Karl Individual |
New Plymouth |
13 Mar 2009 - 27 Dec 2011 |
Roberts, Oliver Henry Individual |
Highlands Park New Plymouth 4312 |
03 Nov 2005 - 23 Jun 2022 |
Henry, Mihi Bernadette Individual |
Bell Block New Plymouth 4312 |
27 Feb 2015 - 23 Jun 2022 |
Giddy, Janice Daphne Individual |
New Plymouth |
15 Jun 2004 - 15 Jun 2004 |
Giddy, Michael Richard Individual |
Rd 43 Waitara 4383 |
17 Aug 1995 - 04 Sep 2020 |
Cheyne, Helen Maree Individual |
Rd 42 Waitara 4382 |
15 Jun 2004 - 04 Sep 2020 |
Wright, William John Individual |
New Plymouth New Plymouth 4310 |
27 Dec 2011 - 17 Sep 2012 |
Murray, Hamish Roderick Craig Individual |
New Plymouth |
15 Jun 2004 - 20 Nov 2008 |
William John Wright Director |
New Plymouth New Plymouth 4310 |
27 Dec 2011 - 17 Sep 2012 |
Cleland, Ross Individual |
Bell Block New Plymouth |
17 Aug 1995 - 30 Jul 2012 |
Howan, Ashley Gordon Individual |
New Plymouth 4310 |
17 Aug 1995 - 18 Jun 2013 |
Effective Date | 30 Jun 2018 |
Name | Habitat For Humanity New Zealand |
Type | Charitable_trust |
Ultimate Holding Company Number | 575747 |
Country of origin | NZ |
Address |
Genesis Building, 3 Osterley Way Manukau Auckland 2104 |
Ibr Investments Limited 7 Young Street |
|
K & K Trustee Services Limited 7 Young Street |
|
Settlers Bush Trustees Limited 7 Young Street |
|
Ibr Holdings Limited 7 Young Street |
|
Katee Investments Limited 7 Young Street |
|
Thrive Ventures Limited 7 Young Street |
Sm Black Builders Ltd 7 Liardet Street |
Werder Construction Limited 7 Liardet Street |
Concrete Construction 2011 Limited 7 Liardet Street |
Jason Reid Builders Limited 7 Liardet Street |
Craig Macleod Construction Limited 7 Liardet Street |
Jury Built Construction Limited 7 Liardet Street |