General information

Habitat For Humanity (invercargill) Limited

Type: NZ Limited Company (Ltd)
9429038457852
New Zealand Business Number
684197
Company Number
Registered
Company Status
E301130 - House Construction, Alteration, Renovation Or General Repair
Industry classification codes with description

Habitat For Humanity (Invercargill) Limited (issued an NZ business number of 9429038457852) was started on 18 Jul 1995. 5 addresess are currently in use by the company: 33 Glengarry Cres, Glengarry, Invercargill, 9810 (type: physical, registered). 33 Glengarry Cres, Invercargill had been their registered address, up until 05 Sep 2019. 121 shares are issued to 11 shareholders who belong to 10 shareholder groups. The first group contains 1 entity and holds 1 share (0.83 per cent of shares), namely:
Leslie Diack (an individual) located at Strathern, Invercargill postcode 9812. In the second group, a total of 1 shareholder holds 23.97 per cent of all shares (exactly 29 shares); it includes
Murray Gardyne (a director) - located at Heidelberg, Invercargill. Next there is the next group of shareholders, share allocation (1 share, 0.83%) belongs to 2 entities, namely:
Brendan Watson, located at Newfield, Invercargill (a director),
Brendan Watson, located at Newfield, Invercargill (an individual). "House construction, alteration, renovation or general repair" (business classification E301130) is the category the ABS issued Habitat For Humanity (Invercargill) Limited. Businesscheck's information was updated on 09 May 2020.

Current address Type Used since
33 Glengarry Cres, Invercargill Other (Address For Share Register) 17 Aug 2001
33 Glengarry Cres, Invercargill Other (Address for Records) 24 Oct 2003
33 Glengarry Cres, Invercargill Other (Address for Records) 23 Nov 2003
33 Glengarry Cres, Glengarry, Invercargill, 9810 Other (Address For Share Register) 30 Jul 2019
Contact info
64 03 2172730
Phone (Phone)
invercargill@habitat.org.nz
Email
www.habitatinvercargill.nz
Website
Directors
Name and Address Role Period
Murray Lloyd Gardyne
Heidelberg, Invercargill, 9812
Address used since 25 Jan 2016
Director 25 Jan 2016 - current
Traicee Eugene Mckenzie
Windsor, Invercargill, 9810
Address used since 26 Jun 2017
Director 26 Jun 2017 - current
Jenny Maree Hogg
Rd 9, Invercargill, 9879
Address used since 26 Jun 2017
Director 26 Jun 2017 - current
Keith Alister Harrington
Rd 6, Invercargill, 9876
Address used since 26 Jun 2017
Director 26 Jun 2017 - current
Megan Rosalie Nunns
Wallacetown, Wallacetown, 9816
Address used since 01 Jan 2018
Director 01 Jan 2018 - current
Stephen John Falconer
Richmond, Invercargill, 9810
Address used since 24 Sep 2018
Director 24 Sep 2018 - current
Leslie Neville Diack
Strathern, Invercargill, 9812
Address used since 18 Mar 2013
Director 18 Mar 2013 - 20 Nov 2019
Pamela Anne Potter
Windsor, Invercargill, 9810
Address used since 13 Feb 2012
Director 13 Feb 2012 - 21 Nov 2018
Brendan Alexander Watson
Rosedale, Invercargill, 9810
Address used since 03 Jun 2016
Director 18 Apr 2011 - 22 Nov 2017
Stephen John Falconer
Richmond, Invercargill, 9810
Address used since 30 Jun 2012
Director 17 Feb 2010 - 18 Jul 2016
Roger Mark Beattie
Gladstone, Invercargill, 9810
Address used since 22 Jul 2013
Director 21 Nov 2011 - 23 Nov 2015
Graham Alan Alsweiler
Invercargill, 9810
Address used since 17 Sep 2007
Director 17 Sep 2007 - 18 Nov 2013
Susan Jane Flintoff
Invercargill 9810,
Address used since 24 Jun 2010
Director 19 Nov 2007 - 18 Nov 2013
Winston Forrest
Invercargill 9810,
Address used since 24 Jun 2010
Director 20 Mar 2005 - 21 Nov 2011
David John Robinson
Invercargill, 9810
Address used since 19 Sep 2005
Director 19 Sep 2005 - 21 Nov 2011
Robin Geoffrey Mccall
Riverton, 9822
Address used since 28 Jan 2008
Director 28 Jan 2008 - 24 Jun 2010
Steven Beale
Rd 9, Invercargill, 9879
Address used since 25 Feb 2009
Director 19 May 2008 - 17 Aug 2009
Maree Donna Howden
Rd 1, Winton,
Address used since 28 Oct 2008
Director 18 Aug 2008 - 30 Jun 2009
Margaret Gwynneth Cook
Invercargill,
Address used since 03 Sep 2003
Director 03 Sep 2003 - 15 Sep 2008
Sandra Maree Waddick
Invercargill,
Address used since 03 Sep 2003
Director 03 Sep 2003 - 15 Sep 2008
Louise Pagan
Rd 2, Invercargill,
Address used since 01 Jul 2006
Director 04 Sep 2003 - 15 Sep 2008
Wendy Creurer
Invercargill,
Address used since 17 Sep 2007
Director 17 Sep 2007 - 15 Sep 2008
George Robert Cowan
Invercargill,
Address used since 03 Sep 2003
Director 03 Sep 2003 - 17 Sep 2007
Alexis Margaret Lennon
Invercargill,
Address used since 20 Aug 2004
Director 20 Aug 2004 - 17 Sep 2007
Sally Bullen
Invercargill,
Address used since 20 Sep 2004
Director 20 Sep 2004 - 17 Sep 2007
Vincent Kenneth Smith
Invercargill,
Address used since 31 Aug 2003
Director 31 Aug 2003 - 18 Sep 2006
Evan John Cheyne
Invercargill,
Address used since 29 Jul 1998
Director 29 Jul 1998 - 19 Sep 2005
Les James Evans
Invercargill,
Address used since 03 Sep 2003
Director 29 Jul 1998 - 19 Sep 2005
Oliveanne Piper
Invercargill,
Address used since 03 Sep 2003
Director 03 Sep 2003 - 19 Sep 2005
Paulo Leaso
Invercargill,
Address used since 03 Sep 2003
Director 03 Sep 2003 - 31 Jan 2005
Robert John Simpson
Invercargill,
Address used since 18 Jul 1995
Director 18 Jul 1995 - 30 Nov 2004
Marion Grace Miller
Invercargill,
Address used since 18 Jul 1995
Director 18 Jul 1995 - 30 Nov 2004
Robert Keith Cook
Invercargill,
Address used since 03 Sep 2003
Director 03 Sep 2003 - 30 Nov 2004
Judith Anne Christie
Invercargill,
Address used since 18 Jul 1995
Director 18 Jul 1995 - 26 Aug 2003
Peter William Lenihan
Invercargill,
Address used since 29 Jul 1998
Director 29 Jul 1998 - 26 Aug 2003
John Charles Broad
Invercargill,
Address used since 29 Jul 1998
Director 29 Jul 1998 - 26 Aug 2003
Brian Phillip Williscroft
Invercargill,
Address used since 18 Jul 1995
Director 18 Jul 1995 - 29 Jul 1998
Alana Reid
Invercargill,
Address used since 18 Jul 1995
Director 18 Jul 1995 - 29 Jul 1998
Robin Williams
Riverton-waimatuku Road, Waimatuku No 3 R D, Riverton,
Address used since 18 Jul 1995
Director 18 Jul 1995 - 29 Jul 1998
Stephen Baisley
Invercargill,
Address used since 12 Apr 1997
Director 12 Apr 1997 - 29 Jul 1998
Meke Lome
18 Thomson Street, Invercargill,
Address used since 18 Jul 1995
Director 18 Jul 1995 - 20 Dec 1996
Nola Janice Paisley
Invercargill,
Address used since 18 Jul 1995
Director 18 Jul 1995 - 20 Dec 1996
Raymond George Hamilton
Invercargill,
Address used since 18 Jul 1995
Director 18 Jul 1995 - 20 Dec 1996
Bernard Golding Smith
No 6 R D, Coveney Road, Invercargill,
Address used since 18 Jul 1995
Director 18 Jul 1995 - 08 Nov 1996
Charles John Boyd Rowley
Invercargill,
Address used since 18 Jul 1995
Director 18 Jul 1995 - 12 Sep 1996
Cecily Ann Treweek
Invercargill,
Address used since 18 Jul 1995
Director 18 Jul 1995 - 27 Aug 1996
Addresses
Other active addresses
Type Used since
33 Glengarry Cres, Glengarry, Invercargill, 9810 Other (Address For Share Register) 30 Jul 2019
33 Glengarry Cres, Glengarry, Invercargill, 9810 Physical & registered 05 Sep 2019
Principal place of activity
33 Glengarry Cres , Glengarry , Invercargill , 9810
Previous address Type Period
33 Glengarry Cres, Invercargill Registered 17 Aug 2001 - 05 Sep 2019
120 Leet Street, Invercargill Registered 17 Aug 2001 - 17 Aug 2001
33 Glengarry Cres, Invercargill Physical 18 Jul 1995 - 05 Sep 2019
120 Leet Street, Invercargill Physical 18 Jul 1995 - 18 Jul 1995
Financial Data
Financial info
121
Total number of Shares
July
Annual return filing month
29 Jul 2019
Annual return last filed
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Leslie Neville Diack
Individual
Strathern
Invercargill
9812
30 May 2013 - current
Shares Allocation #2 Number of Shares: 29
Shareholder Name Address Period
Murray Lloyd Gardyne
Director
Heidelberg
Invercargill
9812
22 Mar 2017 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Brendan Alexander Watson
Director
Newfield
Invercargill
9812
22 Feb 2012 - current
Brendan Alexander Watson
Individual
Newfield
Invercargill
9812
22 Feb 2012 - current
Shares Allocation #4 Number of Shares: 7
Shareholder Name Address Period
Vincent Smith
Individual
Invercargill
Invercargill
9810
18 Jul 1995 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Habitat For Humanity New Zealand Limited
Shareholder NZBN: 9429038891953
Entity (NZ Limited Company)
Ellerslie
Auckland
1051
11 Aug 2005 - current
Shares Allocation #7 Number of Shares: 15
Shareholder Name Address Period
Stephen John Falconer
Individual
Richmond
Invercargill
9810
23 Jun 2010 - current
Shares Allocation #8 Number of Shares: 15
Shareholder Name Address Period
Megan Rosalie Nunns
Director
Wallacetown
Wallacetown
9816
05 Jun 2019 - current
Shares Allocation #9 Number of Shares: 15
Shareholder Name Address Period
Traicee Eugene Mckenzie
Director
Windsor
Invercargill
9810
17 Jan 2018 - current
Shares Allocation #10 Number of Shares: 15
Shareholder Name Address Period
Jenny Maree Hogg
Director
Rd 9
Invercargill
9879
17 Jan 2018 - current
Shares Allocation #11 Number of Shares: 15
Shareholder Name Address Period
Keith Alister Harrington
Director
Rd 6
Invercargill
9876
17 Jan 2018 - current

Historic shareholders

Shareholder Name Address Period
David John Robinson
Individual
Invercargill
22 Nov 2005 - 20 Dec 2016
Les James Evans
Individual
Invercargill
18 Jul 1995 - 20 Jan 2010
Peter William Lenihan
Individual
Invercargill
18 Jul 1995 - 16 Aug 2004
John Charles Broad
Individual
Invercargill
18 Jul 1995 - 16 Aug 2004
Sandra Maree Waddick
Individual
Invercargill
18 Jul 1995 - 29 Nov 2007
Roger Mark Beattie
Director
Gladstone
Invercargill
9810
22 Feb 2012 - 20 Dec 2016
Angela May Stainburn
Individual
Invercargill
9812
18 Jul 1995 - 27 Jul 2015
Susan Jane Flintoff
Individual
Invercargill
25 Feb 2009 - 20 Dec 2016
Margaret Gwynneth Cook
Individual
Invercargill
18 Jul 1995 - 29 Jul 2009
Karinui James Karetai
Individual
Invercargill
18 Jul 1995 - 16 Aug 2004
Robert Keith Cook
Individual
Invercargill
18 Jul 1995 - 16 Aug 2004
Donna Karen Hill
Individual
Invercargill
18 Jul 1995 - 11 Aug 2005
Steven Beale
Individual
Rd 9
Invercargill
25 Feb 2009 - 20 Jan 2010
Maree Donna Howden
Individual
Rd 1
Winton
25 Feb 2009 - 29 Jul 2009
Robert Keith Cook
Individual
Invercargill
16 Aug 2004 - 16 Aug 2004
John Alexander Perkins
Individual
Invercargill
18 Jul 1995 - 16 Aug 2004
Sally Ann Bullen
Individual
Invercargill
16 Aug 2004 - 29 Jul 2009
Alexis Margaret Lennon
Individual
Invercargill
16 Aug 2004 - 29 Nov 2007
Louise Van Uden
Individual
Rd 2
Invercargill
16 Aug 2004 - 29 Nov 2007
Robert John Simpson
Individual
Invercargill
18 Jul 1995 - 16 Aug 2004
Robert John Simpson
Individual
Invercargill
18 Jul 1995 - 16 Aug 2004
Wendy Creurer
Individual
Invercargill
29 Nov 2007 - 29 Nov 2007
Robin Geoffrey Mccall
Individual
Riverton
25 Feb 2009 - 20 Jan 2010
Judith Ann Christie
Individual
Invercargill
18 Jul 1995 - 16 Aug 2004
Robert Cowan
Individual
Invercargill
18 Jul 1995 - 29 Nov 2007
Roger Mark Beattie
Individual
Gladstone
Invercargill
9810
22 Feb 2012 - 20 Dec 2016
Graham Alan Alsweiler
Individual
Invercargill
29 Nov 2007 - 17 Jan 2018
Wendy Phillipa Cleghorn
Individual
Invercargill
16 Aug 2004 - 03 Sep 2012
Olive-ann Piper
Individual
Invercargill
18 Jul 1995 - 17 Jan 2018
Winston Forrest
Individual
Invercargill
22 Nov 2005 - 17 Jan 2018
Pamela Anne Potter
Individual
Windsor
Invercargill
9810
07 Mar 2012 - 05 Jun 2019
Marion Grace Miller
Individual
Invercargill
18 Jul 1995 - 20 Jan 2010
Kaye Jean Evans
Individual
Invercargill
18 Jul 1995 - 20 Jan 2010
Evan John Cheyne
Individual
Invercargill
18 Jul 1995 - 20 Jan 2010
Brent Alexandra Pope
Individual
Invercargill
18 Jul 1995 - 16 Aug 2004
Rewai Charles Fisher
Individual
Invercargill
18 Jul 1995 - 16 Aug 2004
Joan Elizabeth Howard
Individual
Invercargill
18 Jul 1995 - 29 Nov 2007
Robin Williams
Individual
Riverton-waimatuku Road
Waimatuku No 3 R D, Riverton
18 Jul 1995 - 16 Aug 2004
Location
Companies nearby
Takiwa Wuru Nga Huru Trust
50 Glengarry Crescent
Glengarry Medical Limited
75 Glengarry Crescent
Archdraught Limited
85 Glengarry Crescent
Invercargill Toy And Puzzle Library Incorporated
78 Glengarry Crescent
Waikiwi Mens Hairdressers Limited
10 Arun Crescent
R G Birch Limited
4 Arun Crescent
Similar companies