Shortcuts

Natural Habitats Limited

Type: NZ Limited Company (Ltd)
9429039146762
NZBN
495305
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Service & physical & registered address used since 16 Jul 2014
Po Box 11832
Ellerslie
Auckland 1542
New Zealand
Postal address used since 10 May 2021
11 Te Apunga Place
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 10 May 2021

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.

Addresses

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

Contact info
64 0508 422482
Phone
info@nathab.co.nz
10 May 2021 Email
https://www.naturalhabitats.co.nz/
10 May 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Nhl Holdco Limited
Shareholder NZBN: 9429048791250
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cleary, William George Graham Cameron Mission Bay
Auckland
1071
New Zealand
Individual Cleary, William George Graham Cameron Mission Bay
Auckland
1071
New Zealand
Individual Stubbs, Peter Geoffrey Westmere
Auckland
Individual Burns, John William Boswell Greenlane
Auckland
1051
New Zealand

Ultimate Holding Company

09 May 2021
Effective Date
Nhl Holdco Limited
Name
Ltd
Type
8140220
Ultimate Holding Company Number
NZ
Country of origin
20 Sentinel Road
Herne Bay
Auckland 1011
New Zealand
Address
Directors

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

Nearby companies

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