Habit Health Limited, a registered company, was registered on 28 Nov 2012. 9429030422797 is the business number it was issued. "Physiotherapy service" (ANZSIC Q853310) is how the company is classified. This company has been supervised by 7 directors: Ben Mathew Teusse - an active director whose contract began on 28 Nov 2012,
Ciaran Quinn - an active director whose contract began on 04 Aug 2022,
Justin James Fogarty - an inactive director whose contract began on 28 Nov 2012 and was terminated on 04 Aug 2022,
Kory Fagan - an inactive director whose contract began on 31 Jul 2015 and was terminated on 05 Feb 2018,
Jan-Paul Mowat - an inactive director whose contract began on 31 Jul 2015 and was terminated on 02 Feb 2018.
Updated on 16 Feb 2024, our data contains detailed information about 3 addresses the company registered, namely: The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 (registered address),
The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 (physical address),
The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 (service address),
Po Box 25050, Featherston Street, Wellington, 6146 (postal address) among others.
Habit Health Limited had been using 100 Willis Street, Wellington Central, Wellington as their registered address up to 21 Apr 2021.
Old names for the company, as we identified at BizDb, included: from 28 Nov 2012 to 31 Mar 2018 they were called Habit Management Limited.
A single entity owns all company shares (exactly 139 shares) - Habit Holdings 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 28 Nov 2012 to 21 Apr 2021
Basic Financial info
Total number of Shares: 139
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 139 | |||
Entity (NZ Limited Company) | Habit Holdings Limited Shareholder NZBN: 9429041854921 |
100 Willis Street Wellington 6011 New Zealand |
03 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fogarty, Justin James |
Island Bay Wellington 6023 New Zealand |
01 Apr 2014 - 14 Apr 2014 |
Entity | Independent Professional Trustees (2013) Limited Shareholder NZBN: 9429030862340 Company Number: 3677176 |
01 Apr 2014 - 14 Apr 2014 | |
Entity | Tibah Oldco (2004) Limited Shareholder NZBN: 9429035283799 Company Number: 1534792 |
28 Nov 2012 - 01 Apr 2014 | |
Entity | Habit Investments Limited Partnership Company Number: 2601143 |
14 Apr 2014 - 03 Aug 2015 | |
Entity | Independent Professional Trustees Limited Shareholder NZBN: 9429038507748 Company Number: 669878 |
01 Apr 2014 - 14 Apr 2014 | |
Entity | Independent Professional Trustees Limited Shareholder NZBN: 9429038507748 Company Number: 669878 |
01 Apr 2014 - 14 Apr 2014 | |
Director | Justin James Fogarty |
Island Bay Wellington 6023 New Zealand |
01 Apr 2014 - 14 Apr 2014 |
Director | Teusse, Ben Mathew |
Island Bay Wellington 6023 New Zealand |
01 Apr 2014 - 14 Apr 2014 |
Individual | Pugh, Stephen Richard |
Island Bay Wellington 6023 New Zealand |
01 Apr 2014 - 14 Apr 2014 |
Entity | Independent Professional Trustees (2013) Limited Shareholder NZBN: 9429030862340 Company Number: 3677176 |
01 Apr 2014 - 14 Apr 2014 | |
Entity | Sharp Tudhope Trustee Services No 39 Limited Shareholder NZBN: 9429030514492 Company Number: 4009418 |
01 Apr 2014 - 14 Apr 2014 | |
Individual | Vanstone, Justine |
Island Bay Wellington 6023 New Zealand |
01 Apr 2014 - 14 Apr 2014 |
Entity | Tibah Oldco (2004) Limited Shareholder NZBN: 9429035283799 Company Number: 1534792 |
28 Nov 2012 - 01 Apr 2014 | |
Individual | Chinula, Tamanda |
Island Bay Wellington 6023 New Zealand |
01 Apr 2014 - 14 Apr 2014 |
Entity | Sharp Tudhope Trustee Services No 39 Limited Shareholder NZBN: 9429030514492 Company Number: 4009418 |
01 Apr 2014 - 14 Apr 2014 | |
Director | Michael Colin Seymour |
Lowry Bay Lower Hutt 5013 New Zealand |
01 Apr 2014 - 14 Apr 2014 |
Entity | Habit (old) Limited Shareholder NZBN: 9429035283799 Company Number: 1534792 |
28 Nov 2012 - 01 Apr 2014 | |
Entity | Habit Investments Limited Partnership Company Number: 2601143 |
14 Apr 2014 - 03 Aug 2015 | |
Entity | Habit (old) Limited Shareholder NZBN: 9429035283799 Company Number: 1534792 |
28 Nov 2012 - 01 Apr 2014 | |
Director | Stephen Richard Pugh |
Island Bay Wellington 6023 New Zealand |
01 Apr 2014 - 14 Apr 2014 |
Individual | Teusse, Megan |
Island Bay Wellington 6023 New Zealand |
01 Apr 2014 - 14 Apr 2014 |
Individual | Seymour, Michael Colin |
Lowry Bay Lower Hutt 5013 New Zealand |
01 Apr 2014 - 14 Apr 2014 |
Ultimate Holding Company
Ben Mathew Teusse - Director
Appointment date: 28 Nov 2012
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Sep 2014
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: 28 Nov 2012
Termination date: 04 Aug 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Sep 2014
Kory Fagan - Director (Inactive)
Appointment date: 31 Jul 2015
Termination date: 05 Feb 2018
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 31 Jul 2015
Jan-paul Mowat - Director (Inactive)
Appointment date: 31 Jul 2015
Termination date: 02 Feb 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 31 Jul 2015
Michael Colin Seymour - Director (Inactive)
Appointment date: 28 Nov 2012
Termination date: 31 Jul 2015
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 28 Nov 2012
Stephen Richard Pugh - Director (Inactive)
Appointment date: 28 Nov 2012
Termination date: 31 Jul 2015
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 28 Nov 2012
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
Capital Sports Medicine Limited
187 Featherston Street
Dalman Physiotherapy Limited
2 Woodward Street
Elite Sports Rehab Limited
5/330 Lambton Quay
Habit Holdings Limited
100 Willis Street
Island Bay Physiotherapy Limited
Level 16
Willis Street Physiotherapy Limited
Willis Street Physiotherapy