Habitat Designs (Nz) Limited, a registered company, was launched on 24 Apr 2009. 9429032328783 is the NZBN it was issued. This company has been run by 2 directors: Sharneel Chandra - an active director whose contract began on 24 Apr 2009,
Shableet Chandra - an active director whose contract began on 24 Apr 2009.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: 21 Mclintock Street, Johnsonville, Wellington, 6037 (category: registered, physical).
Habitat Designs (Nz) Limited had been using 8 Kopara Place, Clendon Park, Auckland as their registered address up to 24 May 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 8 Kopara Place, Clendon Park, Auckland, 2103 New Zealand
Registered address used from 19 May 2020 to 24 May 2021
Address #2: 42 B Overton Road, Papatoetoe, Auckland, 2025 New Zealand
Registered address used from 26 May 2014 to 19 May 2020
Address #3: 21 Mont Le Grand Road, Mt Eden, Auckland 1024 New Zealand
Registered address used from 24 Apr 2009 to 26 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chandra, Sharneel |
Lautoka Fiji |
24 Apr 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Chandra, Shableet |
Johnsonville Wellington 6037 New Zealand |
24 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chandra, Shayal Swastika |
Papatoetoe Auckland New Zealand |
24 Apr 2009 - 14 May 2021 |
Sharneel Chandra - Director
Appointment date: 24 Apr 2009
Address: Lautoka, Fiji
Address used since 25 May 2016
Shableet Chandra - Director
Appointment date: 24 Apr 2009
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 14 May 2021
Address: Clendon Park, Auckland, 2103 New Zealand
Address used since 11 May 2020
Address: Favona, Auckland, 2024 New Zealand
Address used since 13 Apr 2018
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 30 Apr 2015
Crucial Traders (nz) Limited
50 Huia Road
Tonga Development Bank Limited
14 Hamilton Road
24 Seven Ccc Limited
8a Hamilton Road
Anua-nui Trust
9 Kimpton Rd
Raymond Artist Limited
11 Hamilton Road
Lionz Immigrations And Education Services New Zealand Limited
7 Hamilton Road