General information

Habitat For Humanity (dunedin) Limited

Type: NZ Limited Company (Ltd)
9429038443138
New Zealand Business Number
688592
Company Number
Registered
Company Status
065069628
GST Number
E301130 - House Construction, Alteration, Renovation Or General Repair L671180 - Residential Property Operation And Development (excluding Site Construction)
Industry classification codes with description

Habitat For Humanity (Dunedin) Limited (issued an NZ business identifier of 9429038443138) was launched on 12 Sep 1995. 5 addresess are currently in use by the company: 7 Gordon Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). 5 St Andrew Street, Dunedin had been their physical address, up until 23 Feb 2021. 8 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 1 share (12.5 per cent of shares), namely:
Elder, Rachel Anne (an individual) located at Dunedin Central, Dunedin postcode 9016. When considering the second group, a total of 1 shareholder holds 12.5 per cent of all shares (exactly 1 share); it includes
Campbell, Carolyn Fay (an individual) - located at Caversham, Dunedin. Next there is the 3rd group of shareholders, share allotment (1 share, 12.5%) belongs to 1 entity, namely:
Mcleod, Colin Norman, located at Roslyn, Dunedin (an individual). "House construction, alteration, renovation or general repair" (ANZSIC E301130) is the classification the Australian Bureau of Statistics issued Habitat For Humanity (Dunedin) Limited. Our data was updated on 22 Apr 2024.

Current address Type Used since
Po Box 1413, Dunedin, Dunedin, 9054 Postal 15 Feb 2021
7 Gordon Street, Dunedin Central, Dunedin, 9016 Office & delivery 15 Feb 2021
7 Gordon Street, Dunedin Central, Dunedin, 9016 Registered & physical & service 23 Feb 2021
Contact info
64 03 4773507
Phone (Phone)
64 3477 3507
Phone (Phone)
hfhdunedin@xtra.co.nz
Email
dunedin@habitat.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
www.habitat.org.nz/dunedin
Website
Directors
Name and Address Role Period
Michelle Frances Mielnik
Brockville, Dunedin, 9011
Address used since 21 Jul 2016
Director 21 Jul 2016 - current
David John Bainbridge-zafar
Roslyn, Dunedin, 9010
Address used since 10 Nov 2022
Director 10 Nov 2022 - current
Rob Riddell Tigeir
Calton Hill, Dunedin, 9012
Address used since 10 Nov 2022
Director 10 Nov 2022 - current
Paul Clements
Waitati, Dunedin, 9085
Address used since 29 Oct 2005
Director 29 Oct 2005 - 01 Sep 2023
Colin Norman Mcleod
Roslyn, Dunedin, 9010
Address used since 22 Feb 2010
Director 18 Oct 2001 - 10 Nov 2022
Jill Turner
Kenmure, Dunedin, 9011
Address used since 17 Aug 2017
Director 17 Aug 2017 - 14 Dec 2018
Lana Adele Morrison
Roseneath, Port Chalmers, 9023
Address used since 21 Nov 2013
Director 21 Nov 2013 - 20 Sep 2018
Donald Robert Lewis
Outram, Outram, 9019
Address used since 21 Nov 2013
Director 21 Nov 2013 - 19 Apr 2018
Gillian Hillary Bremner
Rd 2, Mosgiel, 9092
Address used since 07 Feb 2011
Director 18 Nov 2010 - 15 Mar 2018
Richard James Oliver
Kinmont Park, Mosgiel, 9024
Address used since 07 Feb 2017
Director 19 Oct 2000 - 19 Oct 2017
John Edmond Watson
Rd 1, Queenstown, 9371
Address used since 21 Feb 2012
Director 22 Oct 2009 - 19 Mar 2015
Derek Michael Barnsley
Mosgiel,
Address used since 20 Nov 2008
Director 20 Nov 2008 - 20 Nov 2014
Gregory Fenwick Sligo
Macandrew Bay, Dunedin, 9014
Address used since 20 Oct 2011
Director 20 Oct 2011 - 06 Nov 2013
Jean Mavis Brown
Sawyers Bay, Dunedin, 9023
Address used since 23 Nov 2006
Director 23 Nov 2006 - 15 Nov 2012
Martin Grant Webber
Dunedin, 9011
Address used since 23 Nov 1998
Director 23 Nov 1998 - 20 Oct 2011
Carolyn Janet Richardson
Maori Hill, Dunedin, 9010
Address used since 20 Nov 2008
Director 20 Nov 2008 - 22 Jun 2010
Paul Joseph Macmanus
Halfway Bush, Dunedin, 9010
Address used since 31 Oct 2002
Director 31 Oct 2002 - 22 Oct 2009
David Hilliard Brown
Sawyers Bay, Dunedin, 9023
Address used since 29 Oct 2005
Director 29 Oct 2005 - 22 Oct 2009
Raewyn Joyce Crump
North East Valley, Dunedin,
Address used since 23 Nov 2006
Director 23 Nov 2006 - 20 Nov 2008
Gillian Hillary Bremner
East Taieri,
Address used since 12 Sep 1995
Director 12 Sep 1995 - 01 Jul 2008
Darrell Rex Thomson
Caversham, Dunedin,
Address used since 01 Jan 2004
Director 01 Jan 2004 - 15 Nov 2007
Daisy Nai Hung Lee Bayard
Woodhaugh, Dunedin,
Address used since 29 Oct 2005
Director 29 Oct 2005 - 15 Nov 2007
Victor Cyril Nicholson
St Kilda, Dunedin,
Address used since 11 Nov 1999
Director 11 Nov 1999 - 29 Oct 2005
Elizabeth Joy Lee
Dunedin,
Address used since 18 Oct 2001
Director 18 Oct 2001 - 29 Oct 2005
Lindsay Maxwell Roberts
Dunedin,
Address used since 31 Oct 2002
Director 31 Oct 2002 - 29 Oct 2005
John Edmond Watson
Dunedin,
Address used since 12 Sep 1995
Director 12 Sep 1995 - 01 Dec 2004
David Hilliard Brown
Sawyers Bay, Dunedin,
Address used since 12 Sep 1995
Director 12 Sep 1995 - 01 Jan 2004
Ashwani Salveen Prasad
Dunedin,
Address used since 11 Nov 1999
Director 11 Nov 1999 - 31 Oct 2002
Marie Colleen Munro
Wakari, Dunedin,
Address used since 19 Oct 2000
Director 19 Oct 2000 - 02 Mar 2002
Jonathan Peter Wood
Mosgiel, Dunedin,
Address used since 22 Jul 1997
Director 22 Jul 1997 - 19 Oct 2000
Vaughan David Bennett
Green Island, Dunedin,
Address used since 22 Jul 1997
Director 22 Jul 1997 - 19 Oct 2000
Darrell Rex Thomson
Caversham, Dunedin,
Address used since 12 Sep 1995
Director 12 Sep 1995 - 11 Nov 1999
Carolyn Fay Campbell
Dunedin,
Address used since 22 Jul 1997
Director 22 Jul 1997 - 11 Nov 1999
Stephen John Mitchell
Dunedin,
Address used since 12 Sep 1995
Director 12 Sep 1995 - 15 Oct 1995
Addresses
Principal place of activity
7 Gordon Street , Dunedin Central , Dunedin , 9016
Previous address Type Period
5 St Andrew Street, Dunedin Physical & registered 08 Mar 2002 - 23 Feb 2021
First Floor, Ufs Building, 492 Moray Place, Dunedin Registered 17 Mar 1997 - 08 Mar 2002
First Floor, Ufs Building, 492 Moray Place, Dunedin Physical 12 Sep 1995 - 08 Mar 2002
Financial Data
Financial info
8
Total number of Shares
April
Annual return filing month
03 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Elder, Rachel Anne
Individual
Dunedin Central
Dunedin
9016
15 Nov 2022 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Campbell, Carolyn Fay
Individual
Caversham
Dunedin
9012
12 Sep 1995 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Mcleod, Colin Norman
Individual
Roslyn
Dunedin
9010
28 Mar 2010 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Habitat For Humanity New Zealand Limited
Shareholder NZBN: 9429038891953
Entity (NZ Limited Company)
Ellerslie
Auckland
1051
20 Feb 2005 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Watson, John Edmond
Individual
Rd 1
Queenstown
9371
12 Sep 1995 - current

Historic shareholders

Shareholder Name Address Period
Truman, Peter Blair
Individual
Brockville
Dunedin
06 Oct 2008 - 06 Oct 2008
Webber, Martin Grant
Individual
Brockville
Dunedin
9011
12 Sep 1995 - 10 Nov 2023
Thomson, Darrell Rex
Individual
Caversham
Dunedin
9012
12 Sep 1995 - 10 Nov 2023
Brown, David Hilliard
Individual
Sawyers Bay
Dunedin
12 Sep 1995 - 28 Oct 2009
Oliver, Richard James
Individual
Kinmont Park
Mosgiel
9024
06 Oct 2008 - 15 Nov 2022
Truman, Peter Blair
Individual
Brockville
Dunedin
9076
06 Oct 2008 - 06 Oct 2008
Prasad, Ashwani Salveen
Individual
Dunedin
12 Sep 1995 - 06 Oct 2008
Truman, Peter Blair
Individual
Brockville
Dunedin
06 Oct 2008 - 06 Oct 2008
Bennett, Ivan Alexander
Individual
Outram
Dunedin
12 Sep 1995 - 06 Oct 2008

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Habitat For Humanity New Zealand Limited
Type Ltd
Ultimate Holding Company Number 575747
Country of origin NZ
Location
Companies nearby
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
Similar companies
Haddow Construction Limited
4th Floor, 67 Princes Street
Sb 2 Build Limited
248 Cumberland Street
Fahey And Kwiat Builders Limited
Cnr Fairley & Cresswell Streets
Md Building (otago) Limited
10 Rosebery Street
Aspiring Property Maintenance Limited
25 Mailer Street
Marr Renovations Limited
230 Kenmure Road