Housing New Zealand Limited (New Zealand Business Number 9429038996009) was incorporated on 02 Jun 1992. 5 addresess are in use by the company: Level 5, 7 Waterloo Quay, Wellington, 6011 (type: office, delivery). Level 10, 80 Boulcott Street, Wellington had been their registered address, up to 11 Nov 2020. 1792959206 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 3231213 shares (0.18% of shares), namely:
9429047717602 - Kainga Ora - Homes and Communities (an other) located at 7 Waterloo Quay, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 99.82% of all shares (exactly 1789727993 shares); it includes
9429047717602 - Kainga Ora - Homes and Communities (an other) - located at 7 Waterloo Quay, Wellington. "Building, house construction" (business classification E301120) is the classification the ABS issued to Housing New Zealand Limited. Businesscheck's data was updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Housing New Zealand, P O Box 2628, Wellington, 6140 | Postal | 29 Nov 2019 |
| Level 5, 7 Waterloo Quay, Wellington, 6011 | Registered & physical & service | 11 Nov 2020 |
| Level 5, 7 Waterloo Quay, Wellington, 6011 | Office & delivery | 10 Dec 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark James Gosche
Mount Wellington, Auckland, 1060
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - unknown |
|
John Richard Bridgman
Remuera, Auckland, 1050
Address used since 26 Jul 2023
Merivale, Christchurch, 8014
Address used since 01 Jan 2022 |
Director | 01 Jan 2022 - current |
|
Simon Paul Moutter
Remuera, Auckland, 1050
Address used since 04 Jun 2024 |
Director | 04 Jun 2024 - current |
|
Fiona Rochelle Mules
Waimairi Beach, Christchurch, 8083
Address used since 08 Jul 2024 |
Director | 08 Jul 2024 - current |
|
Jenny Elizabeth Bestwick
Rd 1, Queenstown, 9371
Address used since 08 Jul 2024 |
Director | 08 Jul 2024 - current |
|
Ceinwen Emily Mcneil
Auckland Central, Auckland, 1010
Address used since 08 Jul 2024 |
Director | 08 Jul 2024 - current |
|
Peter Paul Jeffries
Mount Albert, Auckland, 1025
Address used since 08 Jul 2024 |
Director | 08 Jul 2024 - current |
|
Fiona Rochelle Fountaine
Waimairi Beach, Christchurch, 8083
Address used since 08 Jul 2024 |
Director | 08 Jul 2024 - current |
|
Alan James Dent
Karori, Wellington, 6012
Address used since 08 Jul 2024 |
Director | 08 Jul 2024 - current |
|
John Ross Duncan
Auckland Central, Auckland, 1010
Address used since 01 Jul 2020
Auckland, 1050
Address used since 01 Oct 2019
Auckland, 1050
Address used since 15 Aug 2016 |
Director | 24 Nov 2015 - 30 Nov 2024 |
|
Arihia Darryl Bennett
Rd 1, Kaiapoi, 7691
Address used since 08 Jul 2024 |
Director | 08 Jul 2024 - 31 Oct 2024 |
|
Philippa Lynne Howden-chapman
Aro Valley, Wellington, 6021
Address used since 16 Jul 2018 |
Director | 16 Jul 2018 - 30 Jun 2024 |
|
Alfred Campbell Roberts
Mangere Bridge, Auckland, 2022
Address used since 23 Feb 2021 |
Director | 23 Feb 2021 - 30 Jun 2024 |
|
John William Hansen
Rd 1, Rangiora, 7471
Address used since 15 Aug 2022 |
Director | 15 Aug 2022 - 30 Jun 2024 |
|
Nicole Jayne Anderson
Rd 2, Kerikeri, 0295
Address used since 01 Jan 2023 |
Director | 01 Jan 2023 - 30 Jun 2024 |
|
Robin Michael Hapi
Foxton, Foxton, 4814
Address used since 25 Feb 2020 |
Director | 25 Feb 2020 - 28 Jun 2024 |
|
Fiona Rochelle Mules
Waimairi Beach, Christchurch, 8083
Address used since 01 Jan 2023 |
Director | 01 Jan 2023 - 09 Feb 2024 |
|
Ngarimu Alan Huiroa Blair
Parau, Auckland, 0604
Address used since 25 Feb 2020 |
Director | 25 Feb 2020 - 31 Dec 2023 |
|
Victoria Kingi
Papamoa Beach, Papamoa, 3118
Address used since 25 Feb 2020 |
Director | 25 Feb 2020 - 30 Sep 2022 |
|
Penelope Anne Hulse
Te Atatu Peninsula, Auckland, 0610
Address used since 25 Feb 2020 |
Director | 25 Feb 2020 - 31 Aug 2022 |
|
Helen Bernadette O'sullivan
Grafton, Auckland, 1023
Address used since 23 Feb 2021 |
Director | 23 Feb 2021 - 22 Nov 2021 |
|
Nicola Lane Crauford
Karori, Wellington, 6012
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - 23 Feb 2021 |
|
Patrick Nesbit Snedden
Ponsonby, Auckland, 1011
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - 31 Jan 2020 |
|
Brian Joseph Roche
Khandallah, Wellington, 6035
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - 31 Jan 2020 |
|
Adrienne Frances Young Cooper
Te Aro, Wellington, 6011
Address used since 02 Jul 2015 |
Director | 28 Jan 2010 - 30 Sep 2019 |
|
Michael Schur
Bondi Junction, Sydney, 2022
Address used since 24 Nov 2015 |
Director | 24 Nov 2015 - 30 Sep 2019 |
|
Mark Adrian Ratcliffe
Oriental Bay, Wellington, 6011
Address used since 15 Aug 2017 |
Director | 15 Aug 2017 - 30 Sep 2019 |
|
Susan Jane Hickey
Papatoetoe, Auckland, 2025
Address used since 16 Jul 2018 |
Director | 16 Jul 2018 - 30 Sep 2019 |
|
Leigh Alexander Auton
The Gardens, Auckland, 2105
Address used since 16 Jul 2018 |
Director | 16 Jul 2018 - 30 Sep 2019 |
|
Andrew Dow
Te Aro, Wellington, 6011
Address used since 31 Jul 2014 |
Director | 31 Jul 2014 - 06 Jul 2018 |
|
Sandra Alofivae
Epsom, Auckland, 1023
Address used since 28 Jul 2015 |
Director | 28 Jul 2015 - 06 Jul 2018 |
|
Raymond Tau Henare
Te Atatu Peninsula, Auckland, 0610
Address used since 24 Nov 2015 |
Director | 24 Nov 2015 - 30 Jun 2018 |
|
Alexander Shaw
Kingston, Wellington, 6021
Address used since 28 Jul 2015 |
Director | 28 Jul 2015 - 31 May 2018 |
|
Jeffrey Philip Meltzer
Kohimarama, Auckland, 1071
Address used since 29 Aug 2013 |
Director | 29 Aug 2013 - 30 Apr 2017 |
|
Susan Marie Paterson
Remuera, Auckland, 1050
Address used since 17 Jan 2011 |
Director | 17 Jan 2011 - 30 Sep 2015 |
|
Ian Francis Kearney
Richmond, Richmond, 7020
Address used since 29 Aug 2013 |
Director | 29 Aug 2013 - 27 Aug 2015 |
|
Allan Lindsay Freeth
Khandallah, Wellington, 6035
Address used since 29 Aug 2013 |
Director | 29 Aug 2013 - 03 Aug 2015 |
|
Whaimutu Kent Dewes
Kawaha Point, Rotorua, 3010
Address used since 25 Oct 2011 |
Director | 25 Oct 2011 - 06 Jul 2015 |
|
Elizabeth Jones
Eastbourne, Lower Hutt, 5013
Address used since 31 Jul 2014 |
Director | 31 Jul 2014 - 16 Oct 2014 |
|
Enid Ratahi-pryor
Rd 2, Whakatane, 3192
Address used since 29 Aug 2012 |
Director | 29 Aug 2012 - 25 Sep 2014 |
|
Alan Trevor Jackson
Orakei, Auckland, 1071
Address used since 17 Jan 2011 |
Director | 17 Jan 2011 - 10 Jun 2013 |
|
Richard Jeffrey Staniland
Rd 1, Queenstown 9371,
Address used since 28 Jan 2010 |
Director | 28 Jan 2010 - 04 Feb 2013 |
|
Rawiri Rongomau Forrester
Tokomaru Bay 4047,
Address used since 28 Jan 2010 |
Director | 28 Jan 2010 - 31 Jan 2013 |
|
Gregory Paul Hinton
Remuera, Auckland, 1050
Address used since 29 Jul 2005 |
Director | 29 Jul 2005 - 17 Dec 2011 |
|
Colin Dale
Mangere Bridge, Manukau, 2022
Address used since 27 Oct 2006 |
Director | 27 Oct 2006 - 30 Sep 2011 |
|
Penelope Sasao Lope Ginnen
Kingsland, Auckland, 1021
Address used since 18 Dec 2002 |
Director | 25 Jul 2001 - 31 Mar 2011 |
|
Patrick Nesbit Snedden
Ponsonby, Auckland, 1011
Address used since 25 Jul 2001 |
Director | 25 Jul 2001 - 16 Dec 2010 |
|
Anthony Richard Paine
Diamond Harbour, Christchurch, 8972
Address used since 30 Nov 2004 |
Director | 30 Nov 2004 - 20 Dec 2009 |
|
Sandra Lee
Mount Albert, Auckland 1025,
Address used since 30 Nov 2009 |
Director | 27 Oct 2006 - 20 Dec 2009 |
|
Garry Wilson
186 The Terrace, Wellington 6011,
Address used since 30 Nov 2009 |
Director | 27 Oct 2006 - 20 Dec 2009 |
|
Jo Anne Brosnahan
Rothesay Bay, North Shore, Auckland, 0630
Address used since 21 Feb 2007 |
Director | 21 Feb 2007 - 20 Dec 2009 |
|
Paul Irven White
Rawene, Northland,
Address used since 11 Nov 2004 |
Director | 25 Jul 2001 - 05 Feb 2007 |
|
Susan Mary Huria
Auckland,
Address used since 25 Feb 2004 |
Director | 25 Feb 2004 - 24 Oct 2006 |
|
William Ross Mulholland
Days Bay, Wellington,
Address used since 27 Oct 2004 |
Director | 27 Oct 2004 - 30 Jun 2006 |
|
William Hanlin Johnstone
Fendalton, Christchurch,
Address used since 27 Oct 2004 |
Director | 27 Oct 2004 - 14 Jun 2005 |
|
Maryan Street
Roseneath, Wellington,
Address used since 11 Nov 2004 |
Director | 25 Jul 2001 - 18 May 2005 |
|
David Kennedy Pritchard
Forest Lakes Road, R D 3, Otaki,
Address used since 05 Mar 1999 |
Director | 05 Mar 1999 - 27 Oct 2004 |
|
David Russell Lange
Mangere Bridge, Mangere, Auckland,
Address used since 20 Sep 2000 |
Director | 20 Sep 2000 - 27 Oct 2004 |
|
Roger Anthony Bonifant
Wakanui, R D 7, Wellington,
Address used since 25 Jul 2001 |
Director | 25 Jul 2001 - 27 Oct 2004 |
|
John Murray Hill
St Mary's Bay, Auckland,
Address used since 25 Jul 2001 |
Director | 25 Jul 2001 - 16 Feb 2004 |
|
Roger Anthony Bonifant
Eastbourne, Wellington,
Address used since 02 Jun 1992 |
Director | 02 Jun 1992 - 30 Jun 2001 |
|
Judith Anne Collins
Remuera, Auckland,
Address used since 17 May 1999 |
Director | 17 May 1999 - 30 Jun 2001 |
|
Paul White
St Albans, Christchurch,
Address used since 23 Aug 2000 |
Director | 23 Aug 2000 - 30 Jun 2001 |
|
Patrick Snedden
Ponsonby, Auckland,
Address used since 23 Aug 2000 |
Director | 23 Aug 2000 - 30 Jun 2001 |
|
Michael James Cashin
Khandallah, Wellington,
Address used since 07 Apr 1997 |
Director | 07 Apr 1997 - 30 Sep 2000 |
|
Andrea Dawn Marsh
R D 6, Te Puke,
Address used since 17 May 1999 |
Director | 17 May 1999 - 11 Aug 2000 |
|
June Mccabe
Breaker Bay, Wellington,
Address used since 19 Oct 1998 |
Director | 19 Oct 1998 - 31 Jul 2000 |
|
Jenni Raynish
St Marys Bay, Auckland,
Address used since 19 Oct 1998 |
Director | 19 Oct 1998 - 30 Oct 1998 |
|
Ian Campbell Davidson
Hamilton,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 30 Sep 1998 |
|
Barrie Granet Saunders
Otaki, Wellington,
Address used since 19 Sep 1994 |
Director | 19 Sep 1994 - 16 Sep 1997 |
|
Trevor David Janes
Mission Bay, Auckland,
Address used since 19 Sep 1994 |
Director | 19 Sep 1994 - 11 Sep 1997 |
|
Frances Helen Wilde
Roseneath, Wellington,
Address used since 21 Mar 1995 |
Director | 21 Mar 1995 - 07 Apr 1997 |
|
Bronwyn Anne Monopoli
Nelson,
Address used since 02 Jun 1992 |
Director | 02 Jun 1992 - 26 Jun 1996 |
|
George Alan Chapman
Heretaunga,
Address used since 02 Jun 1992 |
Director | 02 Jun 1992 - 30 Sep 1995 |
|
Darlene Sherry Henare
Herne Bay, Auckland,
Address used since 19 Sep 1994 |
Director | 19 Sep 1994 - 30 Sep 1995 |
|
David Keys
One Tree Hill, Auckland,
Address used since 22 Oct 1992 |
Director | 22 Oct 1992 - 29 Jul 1993 |
|
Graeme John Horsley
Seatoun, Wellington,
Address used since 22 Oct 1992 |
Director | 22 Oct 1992 - 24 Apr 1993 |
| Level 10 , 80 Boulcott Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 10, 80 Boulcott Street, Wellington, 6011 | Registered & physical | 04 Apr 2011 - 11 Nov 2020 |
| Level 3, 28 Grey Street, Wellington | Physical & registered | 03 Jan 2003 - 04 Apr 2011 |
| Housing Corporation Of New Zealand, Lambton House, 160 Lambton Quay, Wellington | Registered | 19 Feb 1997 - 03 Jan 2003 |
| Housing New Zealand, Level 7, 256 Lambton Quay, Wellington | Physical | 19 Feb 1997 - 03 Jan 2003 |
| Housing Corporation Of New Zealand, Lambton House, 160 Lambton Quay, Wellington | Physical | 19 Feb 1997 - 19 Feb 1997 |
| Housing New Zealand, Level 7, 256, Lambton Quay, Wellington, Attn Tony, Black | Physical | 19 Feb 1997 - 19 Feb 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
9429047717602 - Kainga Ora - Homes And Communities Other (Other) |
7 Waterloo Quay Wellington 6011 |
02 Jun 1992 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
9429047717602 - Kainga Ora - Homes And Communities Other (Other) |
7 Waterloo Quay Wellington 6011 |
02 Jun 1992 - current |
| Effective Date | 30 Sep 2020 |
| Name | Kainga Ora - Homes And Communities |
| Type | Crown Entity |
| Country of origin | NZ |
| Address |
80 Boulcott Street Wellington Central Wellington 6011 |
![]() |
New Zealand Internet Task Force Incorporated Level 11 |
![]() |
The New Zealand Psychological Society - Te Ropu Matai Hinengaro O Aotearoa Incorporated Level 7 |
![]() |
The Building Officials Institute Of New Zealand Incorporated Level 12, Grand Annexe |
![]() |
New Zealand Association Of Counsellors Incorporated 11th Floor, Grand Annexe |
![]() |
Student Job Search Aotearoa Incorporated L8, Grand Annexe |
![]() |
Tourism Industry New Zealand Trust C/o Tourism Industry Association Nz |
|
Beco Builders & Contractors Limited Level 4, Willbank House |
|
Bw Developments Limited Floor 2, 111 Customhouse Quay |
|
Catalyst International Limited Floor 7, 154 Featherston Street |
|
Mcnamara Carpentry Limited 15 Edward Street |
|
Ssbc Limited 104 The Terrace |
|
Skinner And Skinner Building Company Limited 104 The Terrace |