Natural Habitats Limited, a registered company, was launched on 09 Aug 1985. 9429039146762 is the NZ business number it was issued. The company has been supervised by 6 directors: William George Graham Cameron Cleary - an active director whose contract started on 03 May 1991,
Phil Veal - an active director whose contract started on 01 Dec 2020,
Richard Lauder - an active director whose contract started on 08 Apr 2022,
Rebecca Anne Robinson - an active director whose contract started on 06 May 2025,
Graeme Percival Hansen - an inactive director whose contract started on 01 Dec 2020 and was terminated on 21 Jul 2022.
Updated on 21 May 2025, BizDb's data contains detailed information about 1 address: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, service).
Natural Habitats Limited had been using Level 8, 139 Quay Street, Auckland Central, Auckland as their registered address until 05 Jun 2024.
A single entity controls all company shares (exactly 100 shares) - Nhl Holdco Limited - located at 1010, Auckland Central, Auckland.
Other active addresses
Address #4: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 05 Jun 2024
Principal place of activity
11 Te Apunga Place, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 18 Dec 2023 to 05 Jun 2024
Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 Jun 2014 to 16 Jul 2014
Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 31 May 2011 to 10 Jun 2014
Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 02 Jun 2010 to 31 May 2011
Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 27 Jun 2008 to 02 Jun 2010
Address #6: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6 Whk Gosling Chapman, Tower, 51-53 Shortland Str, Auckland 101
Physical & registered address used from 07 Jun 2007 to 27 Jun 2008
Address #7: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland
Registered & physical address used from 25 May 2006 to 07 Jun 2007
Address #8: C/- Burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 25 May 2006
Address #9: C/- Burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland
Physical address used from 01 Oct 2000 to 01 Oct 2000
Address #10: Same As Registered Office
Physical address used from 01 Oct 2000 to 25 May 2006
Address #11: 5th Floor, Union House, 32 Quay Street, Auckland
Registered address used from 26 May 1998 to 01 Oct 2000
Address #12: C/- Appleby Burns & Mccurrach, Level 5, Union House, 32 Quay Street, Auckland
Physical address used from 18 May 1998 to 01 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Nhl Holdco Limited Shareholder NZBN: 9429048791250 |
Auckland Central Auckland 1010 New Zealand |
11 Dec 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cleary, William George Graham Cameron |
Mission Bay Auckland 1071 New Zealand |
09 Aug 1985 - 11 Dec 2020 |
| Individual | Cleary, William George Graham Cameron |
Mission Bay Auckland 1071 New Zealand |
09 Aug 1985 - 11 Dec 2020 |
| Individual | Stubbs, Peter Geoffrey |
Westmere Auckland |
14 May 2004 - 14 May 2004 |
| Individual | Burns, John William Boswell |
Greenlane Auckland 1051 New Zealand |
09 Aug 1985 - 11 Dec 2020 |
Ultimate Holding Company
William George Graham Cameron Cleary - Director
Appointment date: 03 May 1991
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 28 Apr 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 26 May 2010
Phil Veal - Director
Appointment date: 01 Dec 2020
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Dec 2020
Richard Lauder - Director
Appointment date: 08 Apr 2022
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 08 Apr 2022
Rebecca Anne Robinson - Director
Appointment date: 06 May 2025
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 06 May 2025
Graeme Percival Hansen - Director (Inactive)
Appointment date: 01 Dec 2020
Termination date: 21 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2020
Graeme Percival Hansen - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 13 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Apr 2018
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street