Habit Holdings Limited, a registered company, was started on 15 Jul 2015. 9429041854921 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is categorised. This company has been managed by 10 directors: Ben Mathew Teusse - an active director whose contract began on 15 Jul 2015,
Grace Imiolek - an active director whose contract began on 22 Nov 2017,
Ciaran Quinn - an active director whose contract began on 04 Aug 2022,
Justin James Fogarty - an inactive director whose contract began on 31 Jul 2015 and was terminated on 04 Aug 2022,
Jan-Paul Mowat - an inactive director whose contract began on 15 Jul 2015 and was terminated on 31 Dec 2018.
Last updated on 14 May 2024, our database contains detailed information about 1 address: The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 (category: registered, physical).
Habit Holdings Limited had been using 100 Willis Street, Wellington Central, Wellington as their registered address up until 26 Mar 2021.
One entity owns all company shares (exactly 18302409 shares) - Habit Group Limited - located at 6011, 100 Willis Street, Wellington.
Principal place of activity
100 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Previous address
Address #1: 100 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 15 Jul 2015 to 26 Mar 2021
Basic Financial info
Total number of Shares: 18302409
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 18302409 | |||
Entity (NZ Limited Company) | Habit Group Limited Shareholder NZBN: 9429047163300 |
100 Willis Street Wellington 6011 New Zealand |
14 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Qrs Holdings Limited Shareholder NZBN: 9429033700014 Company Number: 1893653 |
Hamilton East Hamilton 3216 New Zealand |
02 Dec 2015 - 14 Jan 2019 |
Entity | Rjmc Trustee Company Limited Shareholder NZBN: 9429030749955 Company Number: 3751676 |
Hamilton East Hamilton 3216 New Zealand |
21 Feb 2017 - 14 Jan 2019 |
Entity | Qrs Holdings Limited Shareholder NZBN: 9429033700014 Company Number: 1893653 |
Hamilton East Hamilton 3216 New Zealand |
02 Dec 2015 - 14 Jan 2019 |
Entity | Rjmc Trustee Company Limited Shareholder NZBN: 9429030749955 Company Number: 3751676 |
Flat Bush Auckland 2019 New Zealand |
21 Feb 2017 - 14 Jan 2019 |
Individual | Chetty, Raoul |
Flat Bush Auckland 2019 New Zealand |
21 Feb 2017 - 14 Jan 2019 |
Individual | Kistiah-chetty, Krishnavani |
Flat Bush Auckland 2019 New Zealand |
21 Feb 2017 - 14 Jan 2019 |
Individual | Hudson, Wayne Noel |
Greenmeadows Napier 4112 New Zealand |
01 Sep 2017 - 14 Jan 2019 |
Other | Tibah Investments Limited Partnership Company Number: 2601143 |
100 Willis Street Wellington 6011 New Zealand |
03 Aug 2015 - 14 Jan 2019 |
Other | Tpc Co-invest No 1 Lp Company Number: 2628652 |
Mount Albert Auckland 1025 New Zealand |
03 Aug 2015 - 14 Jan 2019 |
Individual | Kistiah-chetty, Krishnavani |
Flat Bush Auckland 2019 New Zealand |
21 Feb 2017 - 14 Jan 2019 |
Individual | Chetty, Raoul |
Flat Bush Auckland 2019 New Zealand |
21 Feb 2017 - 14 Jan 2019 |
Other | The Professionals Club Lp Company Number: 2590543 |
Mount Albert Auckland 1025 New Zealand |
15 Jul 2015 - 14 Jan 2019 |
Ultimate Holding Company
Ben Mathew Teusse - Director
Appointment date: 15 Jul 2015
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 15 Jul 2015
Grace Imiolek - Director
Appointment date: 22 Nov 2017
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 22 Nov 2017
Ciaran Quinn - Director
Appointment date: 04 Aug 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Aug 2022
Justin James Fogarty - Director (Inactive)
Appointment date: 31 Jul 2015
Termination date: 04 Aug 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 31 Jul 2015
Jan-paul Mowat - Director (Inactive)
Appointment date: 15 Jul 2015
Termination date: 31 Dec 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 15 Jul 2015
Kory Fagan - Director (Inactive)
Appointment date: 31 Jul 2015
Termination date: 31 Dec 2018
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 31 Jul 2015
Alan Leslie Judge - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 31 Dec 2018
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Aug 2017
Wayne Noel Hudson - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 31 Dec 2018
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 01 Sep 2017
Grace Margaret Ayre - Director (Inactive)
Appointment date: 22 Nov 2017
Termination date: 31 Dec 2018
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 22 Nov 2017
Ivan Imiolek - Director (Inactive)
Appointment date: 30 Nov 2015
Termination date: 22 Nov 2017
Address: Tamahere, Hamilton, 3284 New Zealand
Address used since 30 Nov 2015
Summerset Villages (lower Hutt) Limited
Level 27 Majestic Centre
Summerset Villages (ellerslie) Limited
Level 27 Majestic Centre
Summerset Villages (hobsonville) Limited
Level 27 Majestic Centre
Summerset Lti Trustee Limited
Level 27 Majestic Centre
Summerset Villages (nelson) Limited
Level 27 Majestic Centre
Summerset Villages (warkworth) Limited
Level 27 Majestic Centre
Intergrated Management Holdings Limited
Level 12
Kbb Limited
Level 13, Cigma House
Provincial Group Limited
Level 12
Tbig Trustee Limited
86 Victoria Street
The Hodge Group (2010) Limited
Level 1, Crowe Horwath House
Vic Ventures Limited
Flat 3, 130 Willis Street