Shortcuts

Habasit (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039473721
NZBN
385712
Company Number
Registered
Company Status
Current address
373 Church Street
Onehunga
Auckland 1061
New Zealand
Registered & physical & service address used since 23 Jan 2013

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 881047
Other (Other) Habasit Far East Pte Limited #06-07, Interlocal Centre
Singapore
600327
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hoult, Elizabeth Clyth Lind Glebe
Nsw, Australia
Individual Jong, Horng-lii Croydon
Nsw 2132, Australia
Individual Hoult, Paul Lindsay Glebe
Nsw, Australia

Ultimate Holding Company

27 Sep 2018
Effective Date
Habasit Invest Ag
Name
Company
Type
102759214
Ultimate Holding Company Number
CH
Country of origin
Roemerstrasse 1
Reinach 4153
Switzerland
Address
Directors

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

Nearby companies

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