General information

Habitat For Humanity Northern Region Limited

Type: NZ Limited Company (Ltd)
9429038570148
New Zealand Business Number
656428
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 Northern Region Limited (NZBN 9429038570148) was registered on 24 Nov 1994. 10 addresess are currently in use by the company: 217152, Botany Junction, Auckland, 2164 (type: postal, registered). 8 Ormiston Road, Otara, Auckland had been their registered address, until 07 Sep 2020. Habitat For Humanity Northern Region Limited used other aliases, namely: Habitat For Humanity Greater Auckland Limited from 10 Jul 2006 to 24 Jun 2020, Habitat For Humanity (Manukau) Limited (24 Nov 1994 to 10 Jul 2006). 2401 shares are allocated to 15 shareholders who belong to 13 shareholder groups. The first group includes 2 entities and holds 200 shares (8.33% of shares), namely:
Diver, Una (an individual) located at Mount Eden, Auckland postcode 1024,
Una Diver (a director) located at Mount Eden, Auckland postcode 1024. When considering the second group, a total of 1 shareholder holds 8.33% of all shares (exactly 200 shares); it includes
Stevenson, Tracey Edith (an individual) - located at Howick, Auckland. Next there is the third group of shareholders, share allotment (200 shares, 8.33%) belongs to 1 entity, namely:
Wilkinson, Georgina Elizabeth, located at Randwick Park, Auckland (an individual). "House construction, alteration, renovation or general repair" (ANZSIC E301130) is the category the Australian Bureau of Statistics issued to Habitat For Humanity Northern Region Limited. Our data was updated on 25 Mar 2024.

Current address Type Used since
8 Ormiston Road, Otara, Auckland, 2019 Other (Address For Share Register) 19 Dec 2016
8 Ormiston Road, Otara, Auckland, 2019 Office & delivery 05 Aug 2019
8 Ormiston Rd, Otara, Auckland, 2019 Other (Address For Share Register) & shareregister & other (Address for Records) & records (Address For Share Register) 28 Aug 2020
8 Ormiston Rd, Otara, Auckland, 2019 Registered & physical & service 07 Sep 2020
Contact info
64 9 2713357
Phone (Phone)
accountsauckland@habitat.org.nz
Email
lorene.neilson@habitat.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
accountsnorthern@habitat.org.nz
Email
www.habitatauckland.org.nz
Website
Directors
Name and Address Role Period
Michael John Mclean
Epsom, Auckland, 1023
Address used since 14 Feb 2008
Director 14 Feb 2008 - current
Michael Mclean
Epsom, Auckland, 1023
Address used since 14 Feb 2008
Director 14 Feb 2008 - current
Uluomatootua Saulaulu Aiono
Totara Park, Manukau, 2016
Address used since 01 Mar 2009
Director 01 Mar 2009 - current
Luamanu Nikolao Maea
Onehunga, Auckland, 1061
Address used since 16 Jun 2014
Director 16 Jun 2014 - current
Luamanu Maea
Onehunga, Auckland, 1061
Address used since 16 Jun 2014
Director 16 Jun 2014 - current
Mark Berryman
Birkdale, Auckland, 0626
Address used since 01 Feb 2017
Director 01 Feb 2017 - current
Mohammed Khan
Kumeu, Kumeu, 0810
Address used since 17 Dec 2019
Director 17 Dec 2019 - current
Christopher Patrick Farrelly
Little Munro Bay, Rd 4 Whangarei, 0174
Address used since 07 Nov 2022
Director 07 Nov 2022 - current
Pauline Kingi
Muriwai, Waimouku, 0881
Address used since 07 Nov 2022
Director 07 Nov 2022 - current
Cori Taylor Barkle
Parnell, Auckland, 1052
Address used since 07 Nov 2022
Director 07 Nov 2022 - current
Lorraine Elizabeth Lillian Skelton
Silverdale, Silverdale, 0932
Address used since 07 Nov 2022
Director 07 Nov 2022 - current
Wayne Geoffrey Williams
Windsor Park, Auckland, 0632
Address used since 05 Mar 2023
Director 05 Mar 2023 - current
Timothy Andrew Buchanan
North East Valley, Dunedin, 9010
Address used since 08 Nov 2018
Director 08 Nov 2018 - 16 Aug 2022
Una Diver
Mount Eden, Auckland, 1024
Address used since 17 Dec 2019
Director 17 Dec 2019 - 16 Aug 2022
Mark Edwin Berryman
Birkdale, Auckland, 0626
Address used since 01 Feb 2017
Director 01 Feb 2017 - 15 Aug 2022
James Williamson
Parnell, Auckland, 1010
Address used since 01 Feb 2017
Director 01 Feb 2017 - 30 Apr 2021
Frank Su'e Po Ching
Bell Block, New Plymouth, 4312
Address used since 05 Mar 2020
Director 05 Mar 2020 - 30 Apr 2021
Bonnie Jade Kake
Rd 4, Whangarei Heads, 0174
Address used since 24 May 2020
Director 24 May 2020 - 30 Apr 2021
Ellen Luana Berghan
Morningside, Whangarei, 0110
Address used since 24 May 2020
Director 24 May 2020 - 31 Mar 2021
Georgina Elizabeth Wilkinson
Randwick Park, Manukau, 2105
Address used since 08 Sep 2010
Director 03 Oct 2002 - 05 Mar 2020
Natasha Sheree Harvey
Forest Lake, Hamilton, 3200
Address used since 01 Feb 2017
Director 01 Feb 2017 - 10 Dec 2019
Dawn Marie Engelbrecht
Karaka, Papakura, 2113
Address used since 08 Nov 2018
Director 08 Nov 2018 - 19 Sep 2019
David John Underwood
Rd 4, Dargaville, 0374
Address used since 14 Apr 2014
Director 14 Apr 2014 - 25 Oct 2018
Kenneth George Stevenson
Flat Bush, Manukau, 2016
Address used since 08 Sep 2010
Director 24 Nov 1994 - 07 Sep 2018
Martin Gerald Van Der Burg
Onehunga, Auckland, 1061
Address used since 12 Jul 2007
Director 06 Oct 2005 - 10 Aug 2018
Leigh Alexander Auton
The Gardens, Auckland, 2105
Address used since 01 Feb 2017
Director 01 Feb 2017 - 13 Jul 2018
Grant Lomax Cathro
Epsom, Auckland, 1023
Address used since 18 Feb 2013
Director 18 Feb 2013 - 19 Dec 2017
John Alexander Delugar
Howick, Auckland, 2014
Address used since 03 Aug 2015
Director 24 Nov 1994 - 12 Dec 2016
Marguerite Christine Carter
Botany, Auckland, 2016
Address used since 24 Aug 2012
Director 15 May 2001 - 01 Feb 2015
Tracey Edith Stevenson
Howick, Auckland, 2014
Address used since 26 Aug 2014
Director 18 Jan 2002 - 01 Feb 2015
Ray Anson Blomquist
Rd4, Tamaterau, Whangarei, 0174
Address used since 18 Feb 2013
Director 18 Feb 2013 - 14 Apr 2014
Peter Fuller
Glendowie, Auckland, 1041
Address used since 20 Aug 2012
Director 20 Aug 2012 - 19 Mar 2014
Dean Brown
East Tamaki Heights, Manukau, 2016
Address used since 24 Feb 2011
Director 24 Feb 2011 - 18 Apr 2013
Michael, David Bramley
Orewa, Rodney 0931,
Address used since 15 Jul 2009
Director 22 Dec 1997 - 01 Jan 2013
Dean Brown
Howick, Manukau,
Address used since 01 Mar 2009
Director 01 Mar 2009 - 01 Feb 2010
Margaret, Anne Martin
14 Trevor Hosken Drive, Wiri, Auckland,
Address used since 03 Aug 2006
Director 22 Dec 1997 - 01 Mar 2009
Clarence Vivian Wills
Wattle Farm Road, Manurewa, Auckland,
Address used since 01 Apr 2005
Director 24 Nov 1994 - 15 Feb 2008
Rosemary Alison Balu
Pukekohe,
Address used since 01 Jul 2006
Director 01 Jul 2006 - 02 Nov 2007
Alan Burns Broadbent
Waitakere City, Auckland,
Address used since 01 Jul 2006
Director 01 Jul 2006 - 02 Nov 2007
Jennifer, Ruth Wills
Wattle Farm Road, Manurewa, Auckland 1702,
Address used since 01 Apr 2005
Director 22 Dec 1997 - 12 Nov 2006
Neville Wilson
Mangere, Auckland,
Address used since 01 Apr 2005
Director 01 Apr 2005 - 30 Jun 2006
Warren, Graham Jack
Howick, Auckland,
Address used since 22 Dec 1997
Director 22 Dec 1997 - 01 Apr 2005
Rosalina Ella Murgatroyd
Manurewa, Auckland,
Address used since 15 May 2001
Director 15 May 2001 - 01 Apr 2005
Katrina Martell
One Tree Hill, Auckland,
Address used since 15 May 2001
Director 15 May 2001 - 03 Oct 2002
Allan, Malagaoma Va'a
Otara,
Address used since 22 Dec 1997
Director 22 Dec 1997 - 15 May 2001
Hami Tutu Chapman
Otara, Auckland,
Address used since 24 Nov 1994
Director 24 Nov 1994 - 22 Dec 1997
Steven Roy Emery-wright
Papatoetoe, Auckland,
Address used since 24 Nov 1994
Director 24 Nov 1994 - 22 Dec 1997
Addresses
Other active addresses
Type Used since
8 Ormiston Rd, Otara, Auckland, 2019 Registered & physical & service 07 Sep 2020
217152, Botany Junction, Auckland, 2164 Postal 19 Aug 2021
Principal place of activity
8 Ormiston Road , Otara , Auckland , 2019
Previous address Type Period
8 Ormiston Road, Otara, Auckland, 2019 Registered 06 Jan 2017 - 07 Sep 2020
Level 2, 3 Osterley Way, Manukau City, Auckland, 2104 Registered 06 May 2014 - 06 Jan 2017
8 Ormiston Road, Otara, Auckland, 2019 Physical 03 Aug 2006 - 07 Sep 2020
Habitat For Humanity Manukau, 8 Ormiston Road, East Tamaki, Auckland 1701 Physical 14 Oct 2005 - 03 Aug 2006
Offices Of Brookfields, 3 Osterley Way, Manukau City, Auckland Registered 24 Nov 1994 - 06 May 2014
Offices Of Brookfields, 3 Osterley Way, Manukau City, Auckland Physical 24 Nov 1994 - 14 Oct 2005
Financial Data
Financial info
2401
Total number of Shares
August
Annual return filing month
June
Financial report filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Diver, Una
Individual
Mount Eden
Auckland
1024
30 May 2022 - current
Una Diver
Director
Mount Eden
Auckland
1024
30 May 2022 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Stevenson, Tracey Edith
Individual
Howick
Auckland
2014
08 Sep 2010 - current
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Wilkinson, Georgina Elizabeth
Individual
Randwick Park
Auckland
2105
08 Sep 2010 - current
Shares Allocation #4 Number of Shares: 200
Shareholder Name Address Period
Mclean, Michael
Individual
Epsom
Auckland
1023
08 Sep 2010 - current
Shares Allocation #5 Number of Shares: 200
Shareholder Name Address Period
Buchanan, Timothy Andrew
Individual
Point Chevalier
Auckland
1022
21 Dec 2020 - current
Timothy Andrew Buchanan
Director
Point Chevalier
Auckland
1022
21 Dec 2020 - current
Shares Allocation #6 Number of Shares: 200
Shareholder Name Address Period
Maea, Luamanu Nikolao
Director
Onehunga
Auckland
1061
21 Dec 2020 - 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
22 May 2006 - current
Shares Allocation #8 Number of Shares: 200
Shareholder Name Address Period
Martin, Margaret Anne
Individual
Wiri
Auckland
2104
24 Nov 1994 - current
Shares Allocation #9 Number of Shares: 200
Shareholder Name Address Period
Stevenson, Kenneth George
Individual
Flat Bush
Auckland
2016
24 Nov 1994 - current
Shares Allocation #10 Number of Shares: 200
Shareholder Name Address Period
Allen, Kenneth John
Individual
Manurewa
Auckland
2102
24 Nov 1994 - current
Shares Allocation #11 Number of Shares: 200
Shareholder Name Address Period
Jack, Warren Graham
Individual
Mellons Bay
Auckland
2014
24 Nov 1994 - current
Shares Allocation #12 Number of Shares: 200
Shareholder Name Address Period
Berryman, Mark
Individual
Riverhead
Riverhead
0820
05 Aug 2019 - current
Shares Allocation #13 Number of Shares: 200
Shareholder Name Address Period
Delugar, John Alexander
Individual
Woolston
Christchurch
8023
22 May 2006 - current

Historic shareholders

Shareholder Name Address Period
Lupe, Vaofanua
Individual
Otara
Auckland
2025
05 Aug 2019 - 21 Dec 2020
Delugar, John Alexander
Individual
Glendowie
Auckland
24 Nov 1994 - 22 May 2006
Johnson, Alan Michael
Individual
Weymouth
Auckland
2103
24 Nov 1994 - 30 May 2022
Carroll, David
Individual
Otara
Auckland
24 Nov 1994 - 08 Sep 2010
Carter, Marguerite Christine
Individual
East Tamaki
Auckland
2013
08 Sep 2010 - 21 Dec 2020
Chapman, Hami Tutu
Individual
Otara
Auckland
24 Nov 1994 - 08 Sep 2010
Wills, Estate Of Clarence Vivian
Individual
Manurewa
Auckland
2103
24 Nov 1994 - 05 Aug 2019
Lupe, Vaof Anja
Individual
Otara
Auckland
2025
24 Nov 1994 - 05 Aug 2019
Morrison, Estate Of Neil Joseph
Individual
Howick
Auckland
24 Nov 1994 - 08 Sep 2010
Currie, James
Individual
Botany Downs
Howick, Manukau
24 Nov 1994 - 08 Sep 2010
Location
Companies nearby
Nurmis Trustees Limited
16 Ormiston Road
Nexan Limited
16a Ormiston Road
Anc NZ Limited
8/6 Ormiston Road
Beijing Tong Ren Tang (auckland) Company Limited
Unit 8, 6 Ormiston Road
Faith Group Limited
Unit 7, 6 Ormiston Road
Concept 2012 Limited
14 Ormiston Road
Similar companies
Southern Star Property Group Limited
277 Te Irirangi Drive
Tellus Construction Limited
7 Vidiri Court
Q K Renovation Limited
408 East Tamaki Road
Jv Construction Limited
2 Amon Avenue
Excellent Homes Limited
3 Coachman Drive
C&x Company Limited
25 Woodberry Drive