General information

Housing New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038996009
New Zealand Business Number
544867
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
E301120 - Building, House Construction
Industry classification codes with description

Housing New Zealand Limited (New Zealand Business Number 9429038996009) was incorporated on 02 Jun 1992. 5 addresess are in use by the company: Level 5, 7 Waterloo Quay, Wellington, 6011 (type: office, delivery). Level 10, 80 Boulcott Street, Wellington had been their registered address, up to 11 Nov 2020. 1792959206 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 3231213 shares (0.18% of shares), namely:
9429047717602 - Kainga Ora - Homes and Communities (an other) located at 7 Waterloo Quay, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 99.82% of all shares (exactly 1789727993 shares); it includes
9429047717602 - Kainga Ora - Homes and Communities (an other) - located at 7 Waterloo Quay, Wellington. "Building, house construction" (business classification E301120) is the classification the ABS issued to Housing New Zealand Limited. Businesscheck's data was updated on 02 Apr 2024.

Current address Type Used since
Housing New Zealand, P O Box 2628, Wellington, 6140 Postal 29 Nov 2019
Level 5, 7 Waterloo Quay, Wellington, 6011 Registered & physical & service 11 Nov 2020
Level 5, 7 Waterloo Quay, Wellington, 6011 Office & delivery 10 Dec 2020
Contact info
64 0800 801601
Phone (Phone)
govadmin@kaingaora.govt.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
John Ross Duncan
Auckland Central, Auckland, 1010
Address used since 01 Jul 2020
Auckland, 1050
Address used since 01 Oct 2019
Auckland, 1050
Address used since 15 Aug 2016
Director 24 Nov 2015 - current
Mark James Gosche
Mount Wellington, Auckland, 1060
Address used since 01 Jun 2018
Director 01 Jun 2018 - current
Philippa Lynne Howden-chapman
Aro Valley, Wellington, 6021
Address used since 16 Jul 2018
Director 16 Jul 2018 - current
Robin Michael Hapi
Foxton, Foxton, 4814
Address used since 25 Feb 2020
Director 25 Feb 2020 - current
Alfred Campbell Roberts
Mangere Bridge, Auckland, 2022
Address used since 23 Feb 2021
Director 23 Feb 2021 - current
John Richard Bridgman
Remuera, Auckland, 1050
Address used since 26 Jul 2023
Merivale, Christchurch, 8014
Address used since 01 Jan 2022
Director 01 Jan 2022 - current
John William Hansen
Rd 1, Rangiora, 7471
Address used since 15 Aug 2022
Director 15 Aug 2022 - current
Nicole Jayne Anderson
Rd 2, Kerikeri, 0295
Address used since 01 Jan 2023
Director 01 Jan 2023 - current
Fiona Rochelle Mules
Waimairi Beach, Christchurch, 8083
Address used since 01 Jan 2023
Director 01 Jan 2023 - 09 Feb 2024
Ngarimu Alan Huiroa Blair
Parau, Auckland, 0604
Address used since 25 Feb 2020
Director 25 Feb 2020 - 31 Dec 2023
Victoria Kingi
Papamoa Beach, Papamoa, 3118
Address used since 25 Feb 2020
Director 25 Feb 2020 - 30 Sep 2022
Penelope Anne Hulse
Te Atatu Peninsula, Auckland, 0610
Address used since 25 Feb 2020
Director 25 Feb 2020 - 31 Aug 2022
Helen Bernadette O'sullivan
Grafton, Auckland, 1023
Address used since 23 Feb 2021
Director 23 Feb 2021 - 22 Nov 2021
Nicola Lane Crauford
Karori, Wellington, 6012
Address used since 01 Oct 2019
Director 01 Oct 2019 - 23 Feb 2021
Brian Joseph Roche
Khandallah, Wellington, 6035
Address used since 01 Oct 2019
Director 01 Oct 2019 - 31 Jan 2020
Patrick Nesbit Snedden
Ponsonby, Auckland, 1011
Address used since 01 Oct 2019
Director 01 Oct 2019 - 31 Jan 2020
Adrienne Frances Young Cooper
Te Aro, Wellington, 6011
Address used since 02 Jul 2015
Director 28 Jan 2010 - 30 Sep 2019
Michael Schur
Bondi Junction, Sydney, 2022
Address used since 24 Nov 2015
Director 24 Nov 2015 - 30 Sep 2019
Mark Adrian Ratcliffe
Oriental Bay, Wellington, 6011
Address used since 15 Aug 2017
Director 15 Aug 2017 - 30 Sep 2019
Leigh Alexander Auton
The Gardens, Auckland, 2105
Address used since 16 Jul 2018
Director 16 Jul 2018 - 30 Sep 2019
Susan Jane Hickey
Papatoetoe, Auckland, 2025
Address used since 16 Jul 2018
Director 16 Jul 2018 - 30 Sep 2019
Andrew Dow
Te Aro, Wellington, 6011
Address used since 31 Jul 2014
Director 31 Jul 2014 - 06 Jul 2018
Sandra Alofivae
Epsom, Auckland, 1023
Address used since 28 Jul 2015
Director 28 Jul 2015 - 06 Jul 2018
Raymond Tau Henare
Te Atatu Peninsula, Auckland, 0610
Address used since 24 Nov 2015
Director 24 Nov 2015 - 30 Jun 2018
Alexander Shaw
Kingston, Wellington, 6021
Address used since 28 Jul 2015
Director 28 Jul 2015 - 31 May 2018
Jeffrey Philip Meltzer
Kohimarama, Auckland, 1071
Address used since 29 Aug 2013
Director 29 Aug 2013 - 30 Apr 2017
Susan Marie Paterson
Remuera, Auckland, 1050
Address used since 17 Jan 2011
Director 17 Jan 2011 - 30 Sep 2015
Ian Francis Kearney
Richmond, Richmond, 7020
Address used since 29 Aug 2013
Director 29 Aug 2013 - 27 Aug 2015
Allan Lindsay Freeth
Khandallah, Wellington, 6035
Address used since 29 Aug 2013
Director 29 Aug 2013 - 03 Aug 2015
Whaimutu Kent Dewes
Kawaha Point, Rotorua, 3010
Address used since 25 Oct 2011
Director 25 Oct 2011 - 06 Jul 2015
Elizabeth Jones
Eastbourne, Lower Hutt, 5013
Address used since 31 Jul 2014
Director 31 Jul 2014 - 16 Oct 2014
Enid Ratahi-pryor
Rd 2, Whakatane, 3192
Address used since 29 Aug 2012
Director 29 Aug 2012 - 25 Sep 2014
Alan Trevor Jackson
Orakei, Auckland, 1071
Address used since 17 Jan 2011
Director 17 Jan 2011 - 10 Jun 2013
Richard Jeffrey Staniland
Rd 1, Queenstown 9371,
Address used since 28 Jan 2010
Director 28 Jan 2010 - 04 Feb 2013
Rawiri Rongomau Forrester
Tokomaru Bay 4047,
Address used since 28 Jan 2010
Director 28 Jan 2010 - 31 Jan 2013
Gregory Paul Hinton
Remuera, Auckland, 1050
Address used since 29 Jul 2005
Director 29 Jul 2005 - 17 Dec 2011
Colin Dale
Mangere Bridge, Manukau, 2022
Address used since 27 Oct 2006
Director 27 Oct 2006 - 30 Sep 2011
Penelope Sasao Lope Ginnen
Kingsland, Auckland, 1021
Address used since 18 Dec 2002
Director 25 Jul 2001 - 31 Mar 2011
Patrick Nesbit Snedden
Ponsonby, Auckland, 1011
Address used since 25 Jul 2001
Director 25 Jul 2001 - 16 Dec 2010
Anthony Richard Paine
Diamond Harbour, Christchurch, 8972
Address used since 30 Nov 2004
Director 30 Nov 2004 - 20 Dec 2009
Sandra Lee
Mount Albert, Auckland 1025,
Address used since 30 Nov 2009
Director 27 Oct 2006 - 20 Dec 2009
Garry Wilson
186 The Terrace, Wellington 6011,
Address used since 30 Nov 2009
Director 27 Oct 2006 - 20 Dec 2009
Jo Anne Brosnahan
Rothesay Bay, North Shore, Auckland, 0630
Address used since 21 Feb 2007
Director 21 Feb 2007 - 20 Dec 2009
Paul Irven White
Rawene, Northland,
Address used since 11 Nov 2004
Director 25 Jul 2001 - 05 Feb 2007
Susan Mary Huria
Auckland,
Address used since 25 Feb 2004
Director 25 Feb 2004 - 24 Oct 2006
William Ross Mulholland
Days Bay, Wellington,
Address used since 27 Oct 2004
Director 27 Oct 2004 - 30 Jun 2006
William Hanlin Johnstone
Fendalton, Christchurch,
Address used since 27 Oct 2004
Director 27 Oct 2004 - 14 Jun 2005
Maryan Street
Roseneath, Wellington,
Address used since 11 Nov 2004
Director 25 Jul 2001 - 18 May 2005
David Kennedy Pritchard
Forest Lakes Road, R D 3, Otaki,
Address used since 05 Mar 1999
Director 05 Mar 1999 - 27 Oct 2004
David Russell Lange
Mangere Bridge, Mangere, Auckland,
Address used since 20 Sep 2000
Director 20 Sep 2000 - 27 Oct 2004
Roger Anthony Bonifant
Wakanui, R D 7, Wellington,
Address used since 25 Jul 2001
Director 25 Jul 2001 - 27 Oct 2004
John Murray Hill
St Mary's Bay, Auckland,
Address used since 25 Jul 2001
Director 25 Jul 2001 - 16 Feb 2004
Roger Anthony Bonifant
Eastbourne, Wellington,
Address used since 02 Jun 1992
Director 02 Jun 1992 - 30 Jun 2001
Judith Anne Collins
Remuera, Auckland,
Address used since 17 May 1999
Director 17 May 1999 - 30 Jun 2001
Patrick Snedden
Ponsonby, Auckland,
Address used since 23 Aug 2000
Director 23 Aug 2000 - 30 Jun 2001
Paul White
St Albans, Christchurch,
Address used since 23 Aug 2000
Director 23 Aug 2000 - 30 Jun 2001
Michael James Cashin
Khandallah, Wellington,
Address used since 07 Apr 1997
Director 07 Apr 1997 - 30 Sep 2000
Andrea Dawn Marsh
R D 6, Te Puke,
Address used since 17 May 1999
Director 17 May 1999 - 11 Aug 2000
June Mccabe
Breaker Bay, Wellington,
Address used since 19 Oct 1998
Director 19 Oct 1998 - 31 Jul 2000
Jenni Raynish
St Marys Bay, Auckland,
Address used since 19 Oct 1998
Director 19 Oct 1998 - 30 Oct 1998
Ian Campbell Davidson
Hamilton,
Address used since 27 Jun 1996
Director 27 Jun 1996 - 30 Sep 1998
Barrie Granet Saunders
Otaki, Wellington,
Address used since 19 Sep 1994
Director 19 Sep 1994 - 16 Sep 1997
Trevor David Janes
Mission Bay, Auckland,
Address used since 19 Sep 1994
Director 19 Sep 1994 - 11 Sep 1997
Frances Helen Wilde
Roseneath, Wellington,
Address used since 21 Mar 1995
Director 21 Mar 1995 - 07 Apr 1997
Bronwyn Anne Monopoli
Nelson,
Address used since 02 Jun 1992
Director 02 Jun 1992 - 26 Jun 1996
George Alan Chapman
Heretaunga,
Address used since 02 Jun 1992
Director 02 Jun 1992 - 30 Sep 1995
Darlene Sherry Henare
Herne Bay, Auckland,
Address used since 19 Sep 1994
Director 19 Sep 1994 - 30 Sep 1995
David Keys
One Tree Hill, Auckland,
Address used since 22 Oct 1992
Director 22 Oct 1992 - 29 Jul 1993
Graeme John Horsley
Seatoun, Wellington,
Address used since 22 Oct 1992
Director 22 Oct 1992 - 24 Apr 1993
Addresses
Principal place of activity
Level 10 , 80 Boulcott Street , Wellington , 6011
Previous address Type Period
Level 10, 80 Boulcott Street, Wellington, 6011 Registered & physical 04 Apr 2011 - 11 Nov 2020
Level 3, 28 Grey Street, Wellington Physical & registered 03 Jan 2003 - 04 Apr 2011
Housing Corporation Of New Zealand, Lambton House, 160 Lambton Quay, Wellington Registered 19 Feb 1997 - 03 Jan 2003
Housing New Zealand, Level 7, 256 Lambton Quay, Wellington Physical 19 Feb 1997 - 03 Jan 2003
Housing Corporation Of New Zealand, Lambton House, 160 Lambton Quay, Wellington Physical 19 Feb 1997 - 19 Feb 1997
Housing New Zealand, Level 7, 256, Lambton Quay, Wellington, Attn Tony, Black Physical 19 Feb 1997 - 19 Feb 1997
Financial Data
Financial info
1792959206
Total number of Shares
October
Annual return filing month
June
Financial report filing month
10 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3231213
Shareholder Name Address Period
9429047717602 - Kainga Ora - Homes And Communities
Other (Other)
7 Waterloo Quay
Wellington
6011
02 Jun 1992 - current
Shares Allocation #2 Number of Shares: 1789727993
Shareholder Name Address Period
9429047717602 - Kainga Ora - Homes And Communities
Other (Other)
7 Waterloo Quay
Wellington
6011
02 Jun 1992 - current

Ultimate Holding Company
Effective Date 30 Sep 2020
Name Kainga Ora - Homes And Communities
Type Crown Entity
Country of origin NZ
Address 80 Boulcott Street
Wellington Central
Wellington 6011
Location
Similar companies
Beco Builders & Contractors Limited
Level 4, Willbank House
Bw Developments Limited
Floor 2, 111 Customhouse Quay
Catalyst International Limited
Floor 7, 154 Featherston Street
Rhino Building Limited
Level 16
Mcnamara Carpentry Limited
15 Edward Street
Ssbc Limited
104 The Terrace