Habit (Hawke's Bay) Limited was started on 29 Jan 2014 and issued an NZ business identifier of 9429041071120. This registered LTD company has been run by 3 directors: John Patrick Brien - an active director whose contract started on 29 Jan 2014,
Stephen Michael Brien - an active director whose contract started on 29 Jan 2014,
Matthew Charles Blundell - an active director whose contract started on 29 Jan 2014.
According to our data (updated on 01 Mar 2024), the company uses 1 address: Po Box 37145, Stokes Valley, Lower Hutt, 5141 (category: postal, office).
Up until 30 Mar 2017, Habit (Hawke's Bay) Limited had been using Unit 20, 55 Percy Cameron Street, Avalon, Lower Hutt as their physical address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 49 shares are held by 2 entities, namely:
Brien, Stephen Michael (a director) located at Stokes Valley, Lower Hutt postcode 5019,
Brien, John Patrick (an individual) located at Avalon, Lower Hutt postcode 5011.
The 2nd group consists of 1 shareholder, holds 51 per cent shares (exactly 51 shares) and includes
Blundell, Matthew Charles - located at Silverstream, Upper Hutt. Habit (Hawke's Bay) Limited was classified as "Building consultancy service" (ANZSIC M692310).
Principal place of activity
Unit 20, 55 Percy Cameron Street, Avalon, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: Unit 20, 55 Percy Cameron Street, Avalon, Lower Hutt, 5011 New Zealand
Physical address used from 24 Nov 2015 to 30 Mar 2017
Address #2: Level 7, 44 Victoria St, Wellington, 6011 New Zealand
Registered address used from 24 Nov 2015 to 30 Mar 2017
Address #3: 72 Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand
Physical & registered address used from 29 Jan 2014 to 24 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Brien, Stephen Michael |
Stokes Valley Lower Hutt 5019 New Zealand |
24 May 2022 - |
Individual | Brien, John Patrick |
Avalon Lower Hutt 5011 New Zealand |
24 May 2022 - |
Shares Allocation #2 Number of Shares: 51 | |||
Director | Blundell, Matthew Charles |
Silverstream Upper Hutt 5019 New Zealand |
29 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Habit New Zealand Limited Shareholder NZBN: 9429031061612 Company Number: 3420631 |
Avalon Lower Hutt 5011 New Zealand |
29 Jan 2014 - 24 May 2022 |
Entity | Habit New Zealand Limited Shareholder NZBN: 9429031061612 Company Number: 3420631 |
Avalon Lower Hutt 5011 New Zealand |
29 Jan 2014 - 24 May 2022 |
John Patrick Brien - Director
Appointment date: 29 Jan 2014
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 29 Jan 2014
Stephen Michael Brien - Director
Appointment date: 29 Jan 2014
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 07 Nov 2018
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 29 Jan 2014
Matthew Charles Blundell - Director
Appointment date: 29 Jan 2014
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 07 Nov 2018
Address: Wallaceville, Upper Hutt, 5018 New Zealand
Address used since 29 Jan 2014
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
Asbuilt Limited
Suite 2, 1 Woodward Street
Construction Anchor Testing And Drillers (nz) Limited
Level 4, 86 Victoria Street
Easybuild Limited
3rd Floor
Jsh Project Management Limited
Level 2 Woodward House
Realsure Limited
Level 7, 234 Wakefield St
Wesslinz Limited
22 Panama Street