Habit Health and Fitness Limited, a registered company, was started on 14 Jul 2004. 9429035289715 is the NZ business identifier it was issued. "Fitness centre" (ANZSIC R911110) is how the company is categorised. This company has been managed by 7 directors: Ben Mathew Teusse - an active director whose contract began on 14 Jul 2004,
Ciaran Quinn - an active director whose contract began on 04 Aug 2022,
Justin James Fogarty - an inactive director whose contract began on 14 Jul 2004 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 27 Mar 2024, our database contains detailed information about 3 addresses the company uses, 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 St, Wellington, 6146 (postal address) among others.
Habit Health and Fitness Limited had been using Level P2, 100 Willis Street, Wellington as their physical address up to 26 Mar 2021.
Other names used by the company, as we identified at BizDb, included: from 14 Jul 2004 to 31 Mar 2018 they were named Habit (Willis Street) Limited.
One entity owns all company shares (exactly 3000 shares) - Habit Holdings Limited - located at 6011, 100 Willis Street, Wellington.
Principal place of activity
Level P2, 100 Willis Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level P2, 100 Willis Street, Wellington, 6011 New Zealand
Physical address used from 08 Apr 2014 to 26 Mar 2021
Address #2: Level P2, 100 Willis Street, Wellington, 6011 New Zealand
Registered address used from 09 Apr 2013 to 26 Mar 2021
Address #3: Level 1, 24 Johnston Street, Wellington New Zealand
Registered address used from 14 Jul 2004 to 09 Apr 2013
Address #4: Level 1, 24 Johnston Street, Wellington New Zealand
Physical address used from 14 Jul 2004 to 08 Apr 2014
Basic Financial info
Total number of Shares: 3000
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: 3000 | |||
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 | Vanstone, Justine |
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 |
10 Sep 2004 - 01 Apr 2014 | |
Director | Teusse, Ben Mathew |
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 | |
Individual | Fogarty, Justin James |
Island Bay Wellington 6023 New Zealand |
01 Apr 2014 - 14 Apr 2014 |
Individual | Seymour, Michael Colin |
Mahina Bay Wellington 5013 New Zealand |
01 Apr 2014 - 14 Apr 2014 |
Director | Justin James Fogarty |
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 | Tibah Oldco (2004) Limited Shareholder NZBN: 9429035283799 Company Number: 1534792 |
10 Sep 2004 - 01 Apr 2014 | |
Entity | Sharp Tudhope Trustee Services No 39 Limited Shareholder NZBN: 9429030514492 Company Number: 4009418 |
01 Apr 2014 - 14 Apr 2014 | |
Entity | Habit Investments Limited Partnership Company Number: 2601143 |
14 Apr 2014 - 03 Aug 2015 | |
Individual | Teusse, Megan |
Island Bay Wellington 6023 New Zealand |
01 Apr 2014 - 14 Apr 2014 |
Entity | Habit (old) Limited Shareholder NZBN: 9429035283799 Company Number: 1534792 |
10 Sep 2004 - 01 Apr 2014 | |
Entity | Independent Professional Trustees Limited Shareholder NZBN: 9429038507748 Company Number: 669878 |
01 Apr 2014 - 14 Apr 2014 | |
Director | Stephen Richard Pugh |
Island Bay Wellington 6023 New Zealand |
01 Apr 2014 - 14 Apr 2014 |
Entity | Habit (johnston Street) Limited Shareholder NZBN: 9429036289196 Company Number: 1246708 |
14 Jul 2004 - 27 Jun 2010 | |
Director | Michael Colin Seymour |
Mahina Bay Wellington 5013 New Zealand |
01 Apr 2014 - 14 Apr 2014 |
Individual | Chinula, Tamanda |
Island Bay Wellington 6023 New Zealand |
01 Apr 2014 - 14 Apr 2014 |
Entity | Habit (old) Limited Shareholder NZBN: 9429035283799 Company Number: 1534792 |
10 Sep 2004 - 01 Apr 2014 | |
Entity | Habit (johnston Street) Limited Shareholder NZBN: 9429036289196 Company Number: 1246708 |
14 Jul 2004 - 27 Jun 2010 | |
Entity | Habit Investments Limited Partnership Company Number: 2601143 |
14 Apr 2014 - 03 Aug 2015 | |
Entity | Independent Professional Trustees (2013) Limited Shareholder NZBN: 9429030862340 Company Number: 3677176 |
01 Apr 2014 - 14 Apr 2014 | |
Entity | Independent Professional Trustees Limited Shareholder NZBN: 9429038507748 Company Number: 669878 |
01 Apr 2014 - 14 Apr 2014 |
Ultimate Holding Company
Ben Mathew Teusse - Director
Appointment date: 14 Jul 2004
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 30 Mar 2015
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: 14 Jul 2004
Termination date: 04 Aug 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 30 Mar 2015
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
Stephen Richard Pugh - Director (Inactive)
Appointment date: 14 Jul 2004
Termination date: 31 Jul 2015
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 31 Mar 2014
Michael Colin Seymour - Director (Inactive)
Appointment date: 14 Jul 2004
Termination date: 31 Jul 2015
Address: Mahina Bay, Wellington, 5013 New Zealand
Address used since 14 Jul 2004
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Ace Team Training Limited
Level 2, Woodward House
Amer Results Room Limited
128 Featherston Street
Empower Studio Limited
107 Customhouse Quay
Fitness First New Zealand Limited
Level 3
Hot Yoga Wellington Limited
Axa Building - Level 13
Peak Fitness And Health (2015) Limited
Level 9, 57 Willis Street