General information

Habitat For Humanity (nelson) Limited

Type: NZ Limited Company (Ltd)
9429038387234
New Zealand Business Number
705999
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
E301130 - House Construction, Alteration, Renovation Or General Repair
Industry classification codes with description

Habitat For Humanity (Nelson) Limited (NZBN 9429038387234) was started on 04 Apr 1996. 5 addresess are currently in use by the company: 166 Tahunanui Drive, Tahunanui, Nelson, 7011 (type: postal, office). 73 Quarantine Road, Annesbrook, Nelson had been their registered address, up until 17 Nov 2020. 101 shares are allocated to 7 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 16 shares (15.84 per cent of shares), namely:
Habitat For Humanity (Nelson) Limited (an entity) located at Tahunanui, Nelson postcode 7011. As far as the second group is concerned, a total of 1 shareholder holds 17.82 per cent of all shares (18 shares); it includes
Toon, David William (a director) - located at The Wood, Nelson. The 3rd group of shareholders, share allotment (16 shares, 15.84%) belongs to 1 entity, namely:
Nott, Garry Stephen, located at Rd 1, Upper Moutere (an individual). "House construction, alteration, renovation or general repair" (business classification E301130) is the classification the Australian Bureau of Statistics issued Habitat For Humanity (Nelson) Limited. The Businesscheck data was last updated on 26 Mar 2024.

Current address Type Used since
166 Tahunanui Drive, Tahunanui, Nelson, 7011 Registered & physical & service 17 Nov 2020
166 Tahunanui Drive, Tahunanui, Nelson, 7011 Postal & office & delivery 07 Dec 2020
Contact info
64 21 339655
Phone (Phone)
sandra.maxfield@habitat.org.nz
Email
nelsonaccounts@habitat.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Cindy Vanessa Purdey
Marybank, Nelson, 7010
Address used since 20 Aug 2018
Director 20 Aug 2018 - current
Andrew Thomas Riordan
Richmond, Richmond, 7020
Address used since 20 Aug 2018
Director 20 Aug 2018 - current
Brian Philip Egerton
Richmond, Richmond, 7020
Address used since 23 Sep 2019
Director 23 Sep 2019 - current
Garry Stephen Nott
Upper Moutere, 7173
Address used since 21 Feb 2022
Director 21 Feb 2022 - current
David William Toon
The Wood, Nelson, 7010
Address used since 20 Feb 2023
Director 20 Feb 2023 - current
Jacoba O'neill
Wakatu, Nelson, 7011
Address used since 15 Nov 2022
Director 15 Nov 2022 - 24 Oct 2023
David John Cairns
Motueka, Motueka, 7120
Address used since 22 Feb 2021
Director 22 Feb 2021 - 22 Feb 2022
Brendon Craig Silcock
Nelson South, Nelson, 7010
Address used since 27 Feb 2017
Director 27 Feb 2017 - 08 Nov 2021
Cindy Vanessa Crasborn
Tahunanui, Nelson, 7011
Address used since 22 Feb 2021
Marybank, Nelson, 7010
Address used since 20 Aug 2018
Director 20 Aug 2018 - 08 Nov 2021
Rowan Alan Puklowski
Stoke, Nelson, 7011
Address used since 01 Oct 2016
Director 24 Mar 2015 - 23 Sep 2019
Claude Robert Silcock
Richmond, Nelson, 7020
Address used since 10 Jun 2010
Director 10 Jun 2010 - 24 Apr 2019
Judene Louise Edgar
Bishopdale, Nelson, 7011
Address used since 01 Jun 2017
Director 27 Feb 2017 - 24 Apr 2019
Ian Robert Knight
Hope, Richmond, 7020
Address used since 01 Dec 2014
Director 24 Nov 2009 - 08 Dec 2017
Darren Glen Stevenson
Stoke, Nelson, 7011
Address used since 01 Dec 2014
Director 30 Apr 2009 - 31 Oct 2016
Brian Philip Egerton
Richmond, Richmond, 7020
Address used since 28 Oct 2012
Director 28 Oct 2012 - 31 Oct 2016
Jerri Johnson Pirc
Richmond, Richmond, 7020
Address used since 28 Oct 2014
Director 28 Oct 2014 - 31 Oct 2016
Julian Mervyn Shields
Richmond, Nelson, 7020
Address used since 04 Apr 1996
Director 04 Apr 1996 - 01 Jun 2014
Dione Allson Cressey
Nelson, 7010
Address used since 04 Apr 1996
Director 04 Apr 1996 - 01 Jun 2014
Kenneth John Cressey
Nelson, 7010
Address used since 29 Jul 1998
Director 29 Jul 1998 - 01 Jun 2014
Marie Dale
Stoke, Nelson, 7011
Address used since 06 Sep 2009
Director 29 Jul 1998 - 01 Jun 2014
Keith Edward George South
Richmond, Nelson, 7020
Address used since 13 Sep 2004
Director 31 Oct 2002 - 01 Jun 2014
Rose Round
Nelson South, Nelson, 7010
Address used since 29 May 2012
Director 29 May 2012 - 01 Oct 2012
Olwyn Coe
Annesbrook, Nelson, 7011
Address used since 29 May 2012
Director 29 May 2012 - 26 Sep 2012
Sylvia Diane Lawrence
Stoke, Nelson,, 7011
Address used since 30 Jan 2009
Director 24 Nov 2004 - 01 Jan 2012
Terence Duncan Smith
Ruby Bay, Nelson, 7005
Address used since 31 Jan 2008
Director 31 Jan 2008 - 01 Jan 2012
Janet Eleanor Ashley Boyle
Nelson, 7010
Address used since 17 Oct 2000
Director 17 Oct 2000 - 10 Jun 2010
Gilbert James Mills
Stoke, Nelson, 7011
Address used since 06 Sep 2009
Director 16 Jan 2009 - 24 Nov 2009
Alan Widdowson Keys
Ruby Bay, Nelson,
Address used since 04 Apr 1996
Director 04 Apr 1996 - 30 Apr 2009
Ewan Crouch
Wakefield,
Address used since 29 Aug 2004
Director 29 Aug 2004 - 16 Jan 2009
Douglas Ian Young
Richmond, Nelson,
Address used since 17 Oct 2000
Director 17 Oct 2000 - 08 Nov 2007
Faith Christine Williamson
Annesbrook, Nelson,
Address used since 29 Jul 1998
Director 29 Jul 1998 - 24 Nov 2004
Brian Sidney Raphael
Nelson,
Address used since 31 Oct 2002
Director 31 Oct 2002 - 29 Aug 2004
Alan Bruce Rolfe
Richmond, Nelson,
Address used since 04 Apr 1996
Director 04 Apr 1996 - 31 Oct 2002
Graeme Grennell
Nelson,
Address used since 04 Apr 1996
Director 04 Apr 1996 - 09 Mar 2000
Timothy John Anderson
Nelson,
Address used since 04 Apr 1996
Director 04 Apr 1996 - 27 Jul 1999
Ian Anderson Mclintock
Richmond, Nelson,
Address used since 04 Apr 1996
Director 04 Apr 1996 - 25 Nov 1997
Bernice Alexandra Mclintock
Richmond, Nelson,
Address used since 04 Apr 1996
Director 04 Apr 1996 - 25 Nov 1997
Andrew Joseph
Hanmer,
Address used since 04 Apr 1996
Director 04 Apr 1996 - 30 Sep 1997
Addresses
Principal place of activity
166 Tahunanui Drive , Tahunanui , Nelson , 7011
Previous address Type Period
73 Quarantine Road, Annesbrook, Nelson, 7011 Registered & physical 28 Nov 2016 - 17 Nov 2020
13 Main Road Hope, Hope, Richmond, 7020 Registered & physical 09 Dec 2014 - 28 Nov 2016
3 Snow Place, Richmond, Nelson, 7020 Physical & registered 29 May 2014 - 09 Dec 2014
33 Arbor Lea Avenue, Richmond, Nelson 7020 Physical & registered 11 Sep 2009 - 29 May 2014
33 Arbor Lea Avenue, Richmond, Nelson Registered & physical 11 Oct 2006 - 11 Sep 2009
1652 Main Road South, Rd1 Wakefield, Nelson Physical & registered 16 Jan 2006 - 11 Oct 2006
33 Arbor Lea Avenue, Richmond, Nelson Registered 11 Apr 2000 - 16 Jan 2006
33 Arbor Lea Avenue, Richmond, Nelson Physical 22 Apr 1996 - 16 Jan 2006
Financial Data
Financial info
101
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 16
Shareholder Name Address Period
Habitat For Humanity (nelson) Limited
Shareholder NZBN: 9429038387234
Entity (NZ Limited Company)
Tahunanui
Nelson
7011
22 Dec 2021 - current
Shares Allocation #2 Number of Shares: 18
Shareholder Name Address Period
Toon, David William
Director
The Wood
Nelson
7010
05 Dec 2023 - current
Shares Allocation #3 Number of Shares: 16
Shareholder Name Address Period
Nott, Garry Stephen
Individual
Rd 1
Upper Moutere
7173
25 Mar 2022 - current
Shares Allocation #4 Number of Shares: 18
Shareholder Name Address Period
Egerton, Brian Philip
Director
Richmond
Richmond
7020
26 Sep 2019 - current
Shares Allocation #5 Number of Shares: 16
Shareholder Name Address Period
Riordan, Andrew
Individual
Richmond
Richmond
7020
29 Oct 2018 - current
Shares Allocation #6 Number of Shares: 16
Shareholder Name Address Period
Stevenson, Darren Glen
Individual
Westport
Westport
7825
11 Jun 2009 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Habitat For Humanity New Zealand Limited
Shareholder NZBN: 9429038891953
Entity (NZ Limited Company)
Ellerslie
Auckland
1051
10 Sep 2006 - current

Historic shareholders

Shareholder Name Address Period
O'neill, Jacoba
Individual
Wakatu
Nelson
7011
21 Nov 2022 - 05 Dec 2023
Mills, Gilbert James
Individual
Stoke
Nelson 7011
30 Jan 2009 - 27 Jun 2010
Rolfe, Alan Bruce
Individual
Richmond
Nelson
04 Apr 1996 - 09 Sep 2004
Keys, Alan Widdowson
Individual
Ruby Bay
Nelson
04 Apr 1996 - 11 Jun 2009
Knight, Ian Robert
Individual
Richmond
13 Jan 2010 - 16 Dec 2017
Cressey, Dione Alison
Individual
Nelson 7010
04 Apr 1996 - 26 Jun 2014
Cairns, David John
Individual
Motueka
Motueka
7120
14 Mar 2021 - 25 Mar 2022
Habitat For Humanity (nelson) Limited
Shareholder NZBN: 9429038387234
Company Number: 705999
Entity
Annesbrook
Nelson
7011
26 Nov 2013 - 31 May 2021
Silcock, Claude Robert
Individual
Richmond
Richmond
7020
30 Apr 2019 - 14 Mar 2021
Edgar, Judene Louise
Individual
Bishopdale
Nelson
7011
30 Apr 2019 - 26 Sep 2019
Silcock, Claude Robert
Individual
Richmond
Richmond
7020
30 Jun 2010 - 29 Apr 2019
Habitat For Humanity (nelson) Limited
Shareholder NZBN: 9429038387234
Company Number: 705999
Entity
Annesbrook
Nelson
7011
26 Nov 2013 - 31 May 2021
Boyle, Janet
Individual
Nelson 7010
04 Apr 1996 - 30 Jun 2010
Crouch, Ewan
Individual
Wakefield
Nelson
09 Sep 2004 - 10 Feb 2008
Williamson, Faith Christine
Individual
Annesbrook
Nelson
04 Apr 1996 - 13 Sep 2004
Cairns, David John
Individual
Motueka
Motueka
7120
14 Mar 2021 - 25 Mar 2022
Crasborn, Cindy Vanessa
Individual
Marybank
Nelson
7010
17 Jun 2019 - 22 Dec 2021
Silcock, Brendon Craig
Individual
Nelson South
Nelson
7010
29 Oct 2017 - 22 Dec 2021
Lawrence, Sylvia Diane
Individual
Stoke
Nelson, 7011
18 Sep 2005 - 26 Nov 2013
Habitat For Humanity (nelson) Limited
Shareholder NZBN: 9429038387234
Company Number: 705999
Entity
Tahunanui
Nelson
7011
26 Nov 2013 - 31 May 2021
Habitat For Humanity (nelson) Limited
Shareholder NZBN: 9429038387234
Company Number: 705999
Entity
Annesbrook
Nelson
7011
26 Nov 2013 - 31 May 2021
Habitat For Humanity (nelson) Limited
Shareholder NZBN: 9429038387234
Company Number: 705999
Entity
Annesbrook
Nelson
7011
26 Nov 2013 - 31 May 2021
Edgar, Judene Louise
Individual
Bishopdale
Nelson
7011
29 Oct 2017 - 29 Apr 2019
Puklowski, Rowan Alan
Individual
Stoke
Nelson
7011
01 Oct 2016 - 26 Sep 2019
Dale, Marie
Individual
Stoke
Nelson 7011
04 Apr 1996 - 26 Jun 2014
Young, Ian
Individual
Richmond
04 Apr 1996 - 10 Sep 2006
Shields, Julian Mervyn
Individual
Richmond
Nelson 7020
04 Apr 1996 - 26 Jun 2014
South, Keith Edward George
Individual
Richmond
Nelson 7020
13 Sep 2004 - 26 Jun 2014
Smith, Terence Duncan
Individual
Ruby Bay
Nelson 7005
10 Feb 2008 - 26 Nov 2013
Cressey, Kenneth John
Individual
Nelson 7010
04 Apr 1996 - 26 Jun 2014
Purdy, Cindy Vanessa
Individual
Marybank
Nelson
7010
29 Oct 2018 - 17 Jun 2019
Location
Companies nearby
Burnside Cityfitness Limited
6/74 Quarantine Road
Albany Cityfitness Limited
6/74 Quarantine Road
Papatoetoe Cityfitness Limited
6/74 Quarantine Road
Hastings Cityfitness Limited
6/74 Quarantine Road
Mt Wellington Cityfitness Limited
6/74 Quarantine Road
K Road Cityfitness Limited
6/74 Quarantine Road
Similar companies
TĀtou Projects Limited
3 Tarata Street
Ashby Builders (westport) Limited
77 Tahunanui Drive
Promax Construction Limited
202 The Ridgeway
Aspect Builders Limited
72 Trafalgar Street
Adcare Developments Limited
34 Templemore Drive
Premium Bathrooms Limited
Level 3, 7 Alma Street