General information

Habitat For Humanity (christchurch) Limited

Type: NZ Limited Company (Ltd)
9429038555169
New Zealand Business Number
659988
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
063406899
GST Number
G427370 - Second Hand Goods Retailing - Except Motor Vehicle, Pawnbroking E301120 - Building, House Construction
Industry classification codes with description

Habitat For Humanity (Christchurch) Limited (issued a business number of 9429038555169) was started on 05 Oct 1994. 8 addresess are in use by the company: 189 Waltham Road, Sydenham, Christchurch, 8023 (type: postal, other). Unit 10, 14 Broad Street, Woolston, Christchurch had been their registered address, until 14 Nov 2014. 1001 shares are issued to 13 shareholders who belong to 10 shareholder groups. The first group includes 1 entity and holds 200 shares (19.98% of shares), namely:
Habitat For Humanity (Christchurch) Limited (an entity) located at Sydenham, Christchurch postcode 8023. As far as the second group is concerned, a total of 2 shareholders hold 9.99% of all shares (100 shares); it includes
Mackie, John Pearson (an individual) - located at Cashmere, Christchurch,
Mackie, John Pearson (a director) - located at Cashmere, Christchurch. The third group of shareholders, share allocation (100 shares, 9.99%) belongs to 1 entity, namely:
Tusa, Iliafi Tofinuu, located at Burwood, Christchurch (a director). "Second hand goods retailing - except motor vehicle, pawnbroking" (business classification G427370) is the category the Australian Bureau of Statistics issued to Habitat For Humanity (Christchurch) Limited. The Businesscheck data was last updated on 24 Mar 2024.

Current address Type Used since
189 Waltham Road, Sydenham, Christchurch, 8023 Registered & physical & service 14 Nov 2014
189 Waltham Road, Sydenham, Christchurch, 8023 Office & delivery 07 Oct 2019
189 Waltham Road, Sydenham, Christchurch, 8023 Other (Address For Share Register) & records & shareregister (Address For Share Register) 04 Nov 2020
189 Waltham Road, Sydenham, Christchurch, 8023 Postal 02 Nov 2021
Contact info
64 3 4204342
Phone (Phone)
christchurch@habitat.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
christchurch@habitat.org.nz
Email
www.habitat.org.nz
Website
Directors
Name and Address Role Period
Iliafi Tofinuu Tusa
Burwood, Christchurch, 8083
Address used since 30 Nov 2022
Shirley, Christchurch, 8013
Address used since 04 Nov 2019
Director 04 Nov 2019 - current
Tamaiharanui Terewai Sinclair
Avondale, Christchurch, 8061
Address used since 04 Nov 2019
Director 04 Nov 2019 - current
Christopher Steven Cluse
Christchurch Central, Christchurch, 8013
Address used since 02 Nov 2020
Director 02 Nov 2020 - current
Anna Kay Morris
West Melton, West Melton, 7618
Address used since 06 Nov 2023
West Melton, West Melton, 7618
Address used since 07 Aug 2023
West Melton, West Melton, 7618
Address used since 14 Dec 2020
Director 14 Dec 2020 - current
Sophie Marian South
Wigram, Christchurch, 8025
Address used since 07 Nov 2022
Director 07 Nov 2022 - current
Julie Anne Paalvast
Bishopdale, Christchurch, 8051
Address used since 02 Dec 2022
Director 07 Nov 2022 - current
Susan Mary Bevin
Cashmere, Christchurch, 8022
Address used since 07 Nov 2022
Director 07 Nov 2022 - current
John Pearson Mackie
Cashmere, Christchurch, 8022
Address used since 25 May 2015
Director 25 May 2015 - 06 Nov 2023
Juliette Maria Derry
Somerfield, Christchurch, 8024
Address used since 14 Dec 2020
Director 14 Dec 2020 - 07 Nov 2022
Kathryn Esther Oldham Ruge
Avonhead, Christchurch, 8042
Address used since 14 Dec 2020
Director 14 Dec 2020 - 17 Sep 2022
Penelope Ann Taylor
Rd 5, West Melton, 7675
Address used since 30 Oct 2017
Director 30 Oct 2017 - 01 Nov 2021
Malcolm David Whalley
Russley, Christchurch, 8042
Address used since 30 Oct 2017
Director 30 Oct 2017 - 01 Nov 2021
Ruth Elaine Harcourt
Christchurch Central, Christchurch, 8011
Address used since 14 Dec 2020
Director 14 Dec 2020 - 22 Mar 2021
Geraldine Elizabeth Brookman
Merivale, Christchurch, 8014
Address used since 25 May 2015
Director 25 May 2015 - 02 Nov 2020
Joel Matthew Lieschke
Rolleston, Rolleston, 7615
Address used since 30 Oct 2017
Director 30 Oct 2017 - 02 Nov 2020
Peter Graham Judd
Somerfield, Christchurch, 8024
Address used since 23 Jul 2013
Director 23 Jul 2013 - 04 Nov 2019
Christiaan Nicolaas Onno Van Florenstein Mulder
Fendalton, Christchurch, 8052
Address used since 22 Feb 2017
Director 25 May 2015 - 29 Apr 2019
Glen Albert Cornelius
Orakei, Auckland, 1071
Address used since 25 May 2015
Director 25 May 2015 - 31 Dec 2018
Pamela Nicole Farrell
New Brighton, Christchurch, 8061
Address used since 30 Oct 2017
Director 30 Oct 2017 - 02 Jul 2018
Beverley Anne Elder
Darfield, Darfield, 7510
Address used since 27 Mar 2012
Director 27 Mar 2012 - 30 Oct 2017
James Patrick Anderton
Spreydon, Christchurch, 8024
Address used since 25 Jun 2013
Director 25 Jun 2013 - 30 Oct 2017
Elin Isobel Burgess
Christchurch, 8013
Address used since 12 Dec 2016
Director 25 May 2015 - 26 Apr 2017
Jennifer Ann Whalley
Russley, Christchurch, 8042
Address used since 25 May 2010
Director 25 May 2010 - 31 Oct 2016
Malcolm David Whalley
Russley, Christchurch, 8042
Address used since 25 May 2010
Director 25 May 2010 - 31 Oct 2016
Jason Herrick
Hoon Hay, Christchurch, 8025
Address used since 16 Oct 2015
Director 23 Nov 2011 - 31 Mar 2016
Margaret Gwyneth Cook
Invercargill, 9810
Address used since 07 Apr 2009
Director 07 Apr 2009 - 29 Oct 2014
Justin Craig Stevenson
Christchurch, 8023
Address used since 26 Feb 2013
Director 26 Feb 2013 - 06 Nov 2013
Alan Roy Orange
Halswell, Christchurch, 8025
Address used since 23 Nov 2011
Director 23 Nov 2011 - 25 Jun 2013
Rosemary Ruth Price
Hanmer Springs, 7334
Address used since 21 Aug 2008
Director 03 Nov 1997 - 22 Jan 2013
Peter James Patrick
Darfield 8172, 7510
Address used since 14 Mar 2005
Director 14 Mar 2005 - 01 Jan 2012
Nicola Kim Bennett
Somerfield, Christchurch, 8024
Address used since 25 May 2010
Director 25 May 2010 - 01 Jan 2012
Simon Melville Hadfield
Papanui, Christchurch, 8053
Address used since 06 Dec 2010
Director 06 Dec 2010 - 01 Jan 2012
Brett Andrew Fleming
Spreydon, Christchurch,
Address used since 11 Jun 2007
Director 11 Jun 2007 - 23 Nov 2010
Andrew Wells
Halswell, Christchurch, 8025
Address used since 01 Feb 2010
Director 01 Feb 2010 - 23 Nov 2010
Barry Maxwell Atkins
Geraldine 7930,
Address used since 26 May 2009
Director 26 May 2009 - 27 Apr 2010
Ross Grigg
Mt Pleasant, Christchurch,
Address used since 23 Jun 2009
Director 23 Jun 2009 - 27 Apr 2010
John Howard William Booth
Redwood, Christchurch 8051,
Address used since 21 Aug 2008
Director 03 Nov 1997 - 26 May 2009
Andrew Brent Wells
Northwood, Christchurch. 8051,
Address used since 20 May 2008
Director 02 Dec 2007 - 13 Oct 2008
Roelant Maarten Frank Hofmans
Hillsborough, Christchurch,
Address used since 05 Dec 2005
Director 05 Dec 2005 - 23 Sep 2008
Nigel Brett Thompson
Motukarara,
Address used since 04 Aug 2006
Director 25 Jul 2003 - 03 Nov 2006
Allan John Phillips
Christchurch,
Address used since 05 Oct 1994
Director 05 Oct 1994 - 15 Jun 2003
Margot Murphy
Christchurch,
Address used since 07 Jul 2002
Director 08 Nov 1999 - 15 Jun 2003
Peter Drain
Christchurch 8002,
Address used since 07 Jul 2002
Director 07 Jul 2002 - 30 Nov 2002
Victor Mettam Foster
Christchurch 8002,
Address used since 12 Jul 1999
Director 12 Jul 1999 - 07 Jul 2002
Edward Wayne Arnold
Christchurch,
Address used since 05 Oct 1994
Director 05 Oct 1994 - 28 Mar 2001
Jennifer Muriel Davis
North Beach, Christchurch,
Address used since 15 Nov 1999
Director 15 Nov 1999 - 28 Mar 2001
Grahame Charles Bately
Hornby, Christchurch,
Address used since 12 Jul 1999
Director 12 Jul 1999 - 12 Jun 2000
Philip Murray Davies
North Beach, Christchurch 8009,
Address used since 11 Dec 1996
Director 11 Dec 1996 - 08 Nov 1999
Lois Rebekah Young
Riccarton, Christchurch 8004,
Address used since 03 Nov 1997
Director 03 Nov 1997 - 08 Nov 1999
Rodger Francis Ashton-smith
Christchurch,
Address used since 05 Oct 1994
Director 05 Oct 1994 - 12 Jul 1999
Grant Alan Maitland
Hoon Hay, Christchurch 8002,
Address used since 11 Dec 1996
Director 11 Dec 1996 - 12 Jul 1999
Janice Ashton-smith
Hoon Hay, Christchurch 8002,
Address used since 03 Nov 1997
Director 03 Nov 1997 - 12 Jul 1999
Thomas Leslie Reid
Hoon Hay, Christchurch 8002,
Address used since 03 Nov 1997
Director 03 Nov 1997 - 12 Jul 1999
Stanley John Loughton
New Brighton, Christchurch 8007,
Address used since 03 Nov 1997
Director 03 Nov 1997 - 12 Jul 1999
Grahame Charles Bately
Christchurch,
Address used since 05 Oct 1994
Director 05 Oct 1994 - 11 Dec 1996
Paul Robert Barcham
Christchurch,
Address used since 05 Oct 1994
Director 05 Oct 1994 - 11 Dec 1996
Addresses
Other active addresses
Type Used since
189 Waltham Road, Sydenham, Christchurch, 8023 Postal 02 Nov 2021
Principal place of activity
189 Waltham Road , Sydenham , Christchurch , 8023
Previous address Type Period
Unit 10, 14 Broad Street, Woolston, Christchurch, 8023 Registered & physical 02 Oct 2013 - 14 Nov 2014
Unit 10, 14 Broad Street, Woolstan, Christchurch, 8023 Registered & physical 14 Aug 2012 - 02 Oct 2013
Unit 10, 14 Broad Street, Woostan, Christchurch, 8023 Registered & physical 07 Feb 2012 - 14 Aug 2012
Unit 10, 14 Broad Street, Woolstan, Christchurch, 8642 Physical 10 Jan 2012 - 07 Feb 2012
Unit 10, 14 Broad Street, Woostan, Christchurch, 8642 Registered 10 Jan 2012 - 07 Feb 2012
L1, 8a Wordsworth Street, Sydenham, Christchurch Registered 04 May 2010 - 10 Jan 2012
L1, 8a Wordsworth Street,, Sydenham, Christchurch Physical 04 May 2010 - 10 Jan 2012
8 Rollesby Street, Christchurch 8025 Registered & physical 09 Oct 2009 - 04 May 2010
92 Prestons Road, Redwood, Christchurch 8005 Registered & physical 04 Sep 2005 - 09 Oct 2009
66 Domain Terrace, Hoon Hay, Christchurch 8002 Physical 03 Mar 1998 - 04 Sep 2005
3 Wyn Street, Hoon Hay, Christchurch Physical 03 Mar 1998 - 03 Mar 1998
3 Wyn Street, Hoon Hay, Christchurch Registered 03 Mar 1998 - 04 Sep 2005
Financial Data
Financial info
1001
Total number of Shares
November
Annual return filing month
12 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Habitat For Humanity (christchurch) Limited
Shareholder NZBN: 9429038555169
Entity (NZ Limited Company)
Sydenham
Christchurch
8023
13 Nov 2023 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Mackie, John Pearson
Individual
Cashmere
Christchurch
8022
02 Dec 2022 - current
Mackie, John Pearson
Director
Cashmere
Christchurch
8022
02 Dec 2022 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Tusa, Iliafi Tofinuu
Director
Burwood
Christchurch
8083
02 Dec 2022 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Whalley, Malcolm David
Individual
Russley
Christchurch
8042
08 Feb 2013 - current
Malcolm David Whalley
Director
Russley
Christchurch
8042
08 Feb 2013 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Constable, Peter Gerald
Individual
Opawa
Christchurch
8023
09 Nov 2020 - 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
04 May 2006 - current
Shares Allocation #7 Number of Shares: 100
Shareholder Name Address Period
Hofmans, Roelant Maarten Frank
Individual
Hillsborough
Christchurch
8022
04 May 2006 - current
Shares Allocation #8 Number of Shares: 100
Shareholder Name Address Period
Peter Graham Judd
Director
Somerfield
Christchurch
8024
12 Sep 2014 - current
Judd, Peter Graham
Individual
Somerfield
Christchurch
8024
12 Sep 2014 - current
Shares Allocation #9 Number of Shares: 100
Shareholder Name Address Period
Pilbrow, Neil
Individual
Ilam
Christchurch
8041
06 Dec 2017 - current
Shares Allocation #10 Number of Shares: 100
Shareholder Name Address Period
Manthei, Robert
Individual
Christchurch Central
Christchurch
8013
06 Dec 2017 - current

Historic shareholders

Shareholder Name Address Period
Brown, Neville
Individual
Merivale
Christchurch
8014
13 May 2015 - 13 Nov 2023
Elder, Beverley Anne
Individual
Darfield
Darfield
7510
08 Feb 2013 - 13 Nov 2023
Barcham, Paul Robert
Individual
Christchurch
05 Oct 1994 - 08 Feb 2013
Booth, John Howard William
Individual
Christchurch
05 Oct 1994 - 20 Apr 2018
Patrick, Peter James
Individual
Darfield 8172
10 Sep 2007 - 13 May 2015
Thompson, Nigel Brett
Individual
Hoon Hay
Christchurch
8025
05 Oct 1994 - 02 Dec 2022
Sandes, Anthony Ronald
Individual
Opawa
Christchurch
8023
20 Apr 2018 - 02 Dec 2022
Phillips, Allan John
Individual
Christchurch
05 Oct 1994 - 08 Feb 2013
Orange, Alan Roy
Individual
Halswell
Christchurch
8025
08 Feb 2013 - 13 May 2015
Barcham, Rowena A
Individual
Christchurch
05 Oct 1994 - 30 Aug 2005
Arnold, Pam
Individual
Aidenfield
Christchurch
8025
05 Oct 1994 - 08 Feb 2013
Price, Rosemary Ruth
Individual
Hanmer Springs
05 Oct 1994 - 09 Nov 2020
Ashton-smith, Rodger Francis
Individual
Hoon Hay
Christchurch 8002
05 Oct 1994 - 06 Dec 2017
Fraser, Donald Christie
Individual
166 Colombo Street
Christchurch
8025
05 Oct 1994 - 12 Sep 2014
Thompson, Brian Murray
Individual
Fendalton
Christchurch 8004
05 Oct 1994 - 30 Aug 2005
Cook, Martyn
Individual
Burwood
Christchurch
8061
13 May 2015 - 06 Dec 2017
Alan Roy Orange
Director
Halswell
Christchurch
8025
08 Feb 2013 - 13 May 2015

Ultimate Holding Company
Effective Date 31 Oct 2021
Name Habitat For Humanity New Zealand Limited
Type Ltd
Ultimate Holding Company Number 575747
Country of origin NZ
Address 644 Great South Road
Ellerslie
Auckland 1051
Location
Companies nearby
Max Holdings NZ Limited
187 Waltham Road
Max Eq Limited
187 Waltham Road
Max Contracts Limited
187 Waltham Road
Max Projects Limited
187 Waltham Road
Somerled Holdings Limited
187 Waltham Road
Machivest Limited
187 Waltham Road
Similar companies
Bramhs Properties Limited
75 Hackthorne Road
Heal Machinery 1981 Limited
12 Bernice Crescent
Twice As Nice Limited
2/38 Fairhurst Place
Rangiora Sales Limited
24 Edward Street
Eastend Dealers Limited
83-85 South Street
On Your Behalf Online Limited
335 Thames Highway