Habasit (New Zealand) Limited was launched on 31 Mar 1988 and issued an NZ business identifier of 9429039473721. This registered LTD company has been run by 16 directors: Malcolm Edward Lucas-Smith - an active director whose contract started on 28 Oct 2015,
Doug Dragoljub Iric - an active director whose contract started on 24 Jan 2018,
Michael L. - an active director whose contract started on 13 Sep 2021,
Ugo P. - an inactive director whose contract started on 17 Sep 2020 and was terminated on 13 Sep 2021,
Stewart M. - an inactive director whose contract started on 30 Jun 2017 and was terminated on 14 Aug 2020.
As stated in BizDb's data (updated on 23 Feb 2024), this company filed 1 address: 373 Church Street, Onehunga, Auckland, 1061 (category: registered, physical).
Up until 23 Jan 2013, Habasit (New Zealand) Limited had been using Rsm Prince, 17C Corinthian Drive, Albany, North Shore City as their registered address.
BizDb identified more names used by this company: from 31 Mar 2004 to 01 May 2013 they were named Tasman Belting Nz Limited, from 20 Feb 1992 to 31 Mar 2004 they were named Habasit Belting New Zealand Limited and from 31 Mar 1988 to 20 Feb 1992 they were named Habasit Belts New Zealand Limited.
A total of 881047 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 881047 shares are held by 1 entity, namely:
Habasit Far East Pte Limited (an other) located at 06-07, Interlocal Centre, Singapore postcode 600327.
Previous addresses
Address: Rsm Prince, 17c Corinthian Drive, Albany, North Shore City New Zealand
Registered & physical address used from 24 Mar 2009 to 23 Jan 2013
Address: C/ Prince & Partners, 17c Corinthian Drive, Albany, Auckland
Physical & registered address used from 01 Jun 2005 to 24 Mar 2009
Address: 222 Main Road, Albany, North Shore City
Registered & physical address used from 27 Feb 2003 to 01 Jun 2005
Address: Custom House, Level 9, 50 Anzac Avenue, Auckland
Physical address used from 23 Dec 1997 to 27 Feb 2003
Address: 5th Flr, Reserve Bank Building, 67 Customs St East, Auckland 1
Registered address used from 23 Dec 1997 to 27 Feb 2003
Address: 5th Floor, Reserve Bank Building, 67 Customs St East, Auckland 1
Physical address used from 23 Dec 1997 to 23 Dec 1997
Basic Financial info
Total number of Shares: 881047
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 881047 | |||
Other (Other) | Habasit Far East Pte Limited |
#06-07, Interlocal Centre Singapore 600327 Singapore |
14 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoult, Elizabeth Clyth Lind |
Glebe Nsw, Australia |
31 Mar 1988 - 14 Jul 2006 |
Individual | Jong, Horng-lii |
Croydon Nsw 2132, Australia |
14 Jul 2006 - 14 Jan 2013 |
Individual | Hoult, Paul Lindsay |
Glebe Nsw, Australia |
31 Mar 1988 - 14 Jul 2006 |
Ultimate Holding Company
Malcolm Edward Lucas-smith - Director
Appointment date: 28 Oct 2015
ASIC Name: Habasit (australia) Pty Ltd
Address: Berry, New South Wales, 2535 Australia
Address used since 28 Feb 2017
Address: Silverwater, Nsw, 2128 Australia
Address: Silverwater, Nsw, 2128 Australia
Doug Dragoljub Iric - Director
Appointment date: 24 Jan 2018
ASIC Name: Habasit (australia) Pty Ltd
Address: Rouse Hill, Nsw, 2155 Australia
Address used since 24 Jan 2018
Address: Silverwater, Nsw, 2128 Australia
Michael L. - Director
Appointment date: 13 Sep 2021
Ugo P. - Director (Inactive)
Appointment date: 17 Sep 2020
Termination date: 13 Sep 2021
Stewart M. - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 14 Aug 2020
Beat Christian Stebler - Director (Inactive)
Appointment date: 27 Jul 2016
Termination date: 30 Jun 2017
Address: Arlesheim, CH-4144 Switzerland
Address used since 27 Jul 2016
Stewart M. - Director (Inactive)
Appointment date: 06 Mar 2017
Termination date: 06 Mar 2017
Seng Chun Tan - Director (Inactive)
Appointment date: 16 May 2015
Termination date: 27 Jul 2016
Address: #17-52, Singapore, 541312 Singapore
Address used since 16 May 2015
Xavier Dumans - Director (Inactive)
Appointment date: 16 May 2015
Termination date: 27 Jul 2016
Address: Singapore, 259469 Singapore
Address used since 16 May 2015
Wai Lim Mak - Director (Inactive)
Appointment date: 02 Sep 2014
Termination date: 16 May 2015
Address: Singapore, 680605 Singapore
Address used since 02 Sep 2014
Andrea V. - Director (Inactive)
Appointment date: 08 Jan 2013
Termination date: 01 May 2015
Beat Stebler - Director (Inactive)
Appointment date: 08 Jan 2013
Termination date: 01 May 2015
Address: Arlesheim, CH 4144 Switzerland
Address used since 08 Jan 2013
Melvin Lee Boon Gay - Director (Inactive)
Appointment date: 08 Jan 2013
Termination date: 31 May 2014
Address: Singapore, 809505 Singapore
Address used since 08 Jan 2013
Horng-lii Jong - Director (Inactive)
Appointment date: 27 Apr 2006
Termination date: 08 Jan 2013
Address: Croydon, Nsw, Australia,
Address used since 20 Mar 2007
Paul Lindsay Hoult - Director (Inactive)
Appointment date: 31 Mar 1988
Termination date: 27 Apr 2006
Address: Glebe, Nsw, Australia,
Address used since 31 Mar 1988
Elizabeth Clyth Lind Hoult - Director (Inactive)
Appointment date: 31 Mar 1988
Termination date: 27 Apr 2006
Address: Glebe, Nsw, Australia,
Address used since 31 Mar 1988
Gal Cooke 2009 Limited
369/1 Church St
Freedom Nz Limited
367 Church Street
Noah Home Improvement Limited
392 Neilson Street
Ladycare Services Limited
386 Neilson Street
Fire Corp Industries Limited
386 Neilson Street
Astrograss Allweather Surfaces Limited
384 Neilson Street