Mahi Pai Foundation Limited (issued a New Zealand Business Number of 9429037447595) was registered on 12 Nov 1999. 5 addresess are in use by the company: 257 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 (type: registered, physical). 8 Lichfield Grove, Bethlehem, Tauranga had been their registered address, up to 07 Oct 2021. 226 shares are issued to 10 shareholders who belong to 6 shareholder groups. The first group includes 4 entities and holds 1 share (0.44 per cent of shares), namely:
Mio, Rachell Vivian (an individual) located at Opotiki postcode 3197,
Staunton, Joffrey Richard (a director) located at Ngongotaha, Rotorua postcode 3010,
Dowman, James William (an individual) located at Te Puke postcode 3183. As far as the second group is concerned, a total of 1 shareholder holds 19.91 per cent of all shares (45 shares); it includes
Mio, Te Aruhe (a director) - located at Rd 1, Torere, Opotiki. Next there is the next group of shareholders, share allocation (45 shares, 19.91%) belongs to 1 entity, namely:
Dowman, Ann Bennett, located at Te Puke (an individual). "Building, house construction" (ANZSIC E301120) is the category the Australian Bureau of Statistics issued Mahi Pai Foundation Limited. The Businesscheck information was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 8 Lichfield Grove, Bethlehem, Tauranga, 3110 | Other (Address For Share Register) | 02 Mar 2018 |
| 13 Warihi Place, Ngongotaha, Rotorua, 3010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 29 Sep 2021 |
| 257 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 | Registered & physical & service | 07 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Ann Bennett Dowman
Te Puke, 3183
Address used since 09 Mar 2016 |
Director | 22 Aug 2008 - current |
|
James William Dowman
Te Puke, 3183
Address used since 09 Mar 2016 |
Director | 22 Aug 2008 - current |
|
Te Aruhe Mio
Rd 1, Torere, Opotiki, 3197
Address used since 09 Mar 2016 |
Director | 25 Feb 2010 - current |
|
Joffrey Richard Staunton
Ngongotaha, Rotorua, 3010
Address used since 18 Sep 2021 |
Director | 18 Sep 2021 - current |
|
Rachell Vivian Mio
Opotiki, 3197
Address used since 18 Sep 2021 |
Director | 18 Sep 2021 - 26 Aug 2024 |
|
Tyler Alexander Mio
Papamoa Beach, Papamoa, 3118
Address used since 18 Sep 2021 |
Director | 18 Sep 2021 - 21 Feb 2023 |
|
Jordan Ngawaiata Messiter
Papamoa Beach, Papamoa, 3118
Address used since 18 Sep 2021 |
Director | 18 Sep 2021 - 20 Feb 2023 |
|
Jonathan Segedin
Whakatane, 3120
Address used since 09 Mar 2016 |
Director | 10 Feb 2010 - 18 Jun 2020 |
|
Judith Anne Turner
Ohope, 3161
Address used since 09 Mar 2016 |
Director | 10 Feb 2010 - 20 Feb 2020 |
|
David Sinclair Robertson
Whakatane, 3120
Address used since 30 Jun 2011 |
Director | 30 Jun 2011 - 23 May 2013 |
|
Jared Lloyd Mcdonald
Whakatane, 3120
Address used since 01 Jul 2011 |
Director | 30 Jun 2011 - 18 Jul 2012 |
|
Bettina Taumau Maxwell
Rd 1, Torere, Opotiki 3197,
Address used since 05 May 2010 |
Director | 05 May 2010 - 03 Nov 2010 |
|
Jacqueline Mary Hughes
Whakatane,
Address used since 08 Apr 2003 |
Director | 08 Apr 2003 - 06 Oct 2009 |
|
Verne Leonard Burmester
Rd 3, Tauranga, 3173
Address used since 22 Aug 2008 |
Director | 22 Aug 2008 - 18 Sep 2009 |
|
Albert Laurence Sands
Tauranga,
Address used since 22 Aug 2008 |
Director | 22 Aug 2008 - 15 Apr 2009 |
|
Donald Riesterer
Opotiki,
Address used since 12 Nov 1999 |
Director | 12 Nov 1999 - 21 Jan 2009 |
|
Donald James Geddes
R D 2, Whakatane,
Address used since 12 Nov 1999 |
Director | 12 Nov 1999 - 15 Sep 2008 |
|
Maureen Helen Glasse
Ohope,
Address used since 12 Nov 1999 |
Director | 12 Nov 1999 - 11 Aug 2008 |
|
Luke Timothy Eatwell
Whakatane,
Address used since 12 Nov 1999 |
Director | 12 Nov 1999 - 11 Aug 2008 |
|
Donald Roderick Herdman
R D 1, Whakatane,
Address used since 12 Nov 1999 |
Director | 12 Nov 1999 - 11 Aug 2008 |
|
Tama Hoakore Herewini
Whakatane,
Address used since 12 Nov 1999 |
Director | 12 Nov 1999 - 11 Aug 2008 |
|
Kathleen Innes Geddes
R D 2, Whakatane,
Address used since 12 Nov 1999 |
Director | 12 Nov 1999 - 14 Jul 2008 |
|
Stanley George Fretwell
R D 4, Whakatane,
Address used since 12 Nov 1999 |
Director | 12 Nov 1999 - 07 Mar 2005 |
|
Colin Russell Gordon
102 St Johns St, Opotiki,
Address used since 12 Nov 1999 |
Director | 12 Nov 1999 - 17 Feb 2003 |
| 8 Lichfield Grove , Bethlehem , Tauranga , 3110 |
| Previous address | Type | Period |
|---|---|---|
| 8 Lichfield Grove, Bethlehem, Tauranga, 3110 | Registered | 11 Mar 2020 - 07 Oct 2021 |
| 8 Lichfield Grove, Bethlehem, Tauranga, 3110 | Physical | 12 Mar 2018 - 07 Oct 2021 |
| 52 Second Avenue, Tauranga, 3110 | Physical | 29 Mar 2012 - 12 Mar 2018 |
| 52 Second Avenue, Tauranga, 3110 | Registered | 29 Mar 2012 - 11 Mar 2020 |
| 28 Glen Lyon Avenue, Tauranga | Registered & physical | 05 Sep 2008 - 29 Mar 2012 |
| 542 Hydro Road, Whakatane | Registered | 21 Feb 2003 - 05 Sep 2008 |
| 542 Hydro Road, R D 2, Whakatane | Registered | 12 Apr 2000 - 21 Feb 2003 |
| 542 Hydro Road, R D 2, Whakatane | Physical | 12 Nov 1999 - 12 Nov 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mio, Rachell Vivian Individual |
Opotiki 3197 |
11 Jul 2022 - current |
|
Staunton, Joffrey Richard Director |
Ngongotaha Rotorua 3010 |
11 Jul 2022 - current |
|
Dowman, James William Individual |
Te Puke 3183 |
01 Sep 2008 - current |
|
Dowman, Ann Bennett Individual |
Te Puke 3183 |
28 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mio, Te Aruhe Director |
Rd 1, Torere Opotiki 3197 |
11 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dowman, Ann Bennett Individual |
Te Puke 3183 |
28 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Staunton, Joffrey Richard Director |
Ngongotaha Rotorua 3010 |
11 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mio, Rachell Vivian Individual |
Opotiki 3197 |
11 Jul 2022 - current |
|
Mio, Rachell Vivian Director |
Opotiki 3197 |
11 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dowman, James William Individual |
Te Puke 3183 |
01 Sep 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Habitat For Humanity New Zealand Limited Shareholder NZBN: 9429038891953 Company Number: 575747 Entity |
Ellerslie Auckland 1051 |
19 Jun 2006 - 30 Oct 2024 |
|
Herewini, Tama Hoakore Individual |
Whakatane |
12 Nov 1999 - 01 Aug 2008 |
|
Dowman, Ann Bennett Individual |
Te Puke |
01 Sep 2008 - 21 Oct 2009 |
|
Eatwell, Luke Timothy Individual |
Whakatane |
12 Nov 1999 - 01 Aug 2008 |
|
Geddes, Kathleen Innes Individual |
R D 2 Whakatane |
12 Nov 1999 - 19 Jun 2006 |
|
Fretwell, Stanley George Individual |
R D 4 Whakatane |
12 Nov 1999 - 08 Mar 2005 |
|
Turner, Judith Ann Individual |
Ohope 3121 |
28 Apr 2010 - 20 Feb 2020 |
|
Geddes, Donald James Individual |
R D 2 Whakatane |
12 Nov 1999 - 01 Aug 2008 |
|
Glasse, Maureen Helen Individual |
Papakura |
12 Nov 1999 - 01 Aug 2008 |
|
Riesterer, Donald Individual |
Opotiki |
12 Nov 1999 - 15 Oct 2009 |
|
Herdman, Donald Roderick Individual |
R D 1 Whakatane |
12 Nov 1999 - 01 Aug 2008 |
|
Sands, Albert Laurence Individual |
Tauranga |
01 Sep 2008 - 21 Oct 2009 |
![]() |
Shepherd Sales & Marketing Limited Suite 1, 47 Second Avenue |
![]() |
Mj Toner Trustee Company Limited 17 Third Avenue |
![]() |
Sure Bond NZ Limited Partnership Keam Standen |
![]() |
Inzpire Creative Arts Youth Trust 43c Third Avenue |
![]() |
Luray Holdings Limited 181 Devonport Road |
![]() |
Firstfive Technology Solutions Limited 181 Devonport Road |
|
Submerged Limited 181 Devonport Road |
|
Jennian Homes Bop Limited 181 Devonport Road |
|
Jase Construction Limited 181 Devonport Road |
|
Genx Bop Limited 181 Devonport Road |
|
Baxter Builders Limited 78 First Avenue |
|
First Homes (2010) Limited 78 First Avenue |