Shortcuts

Habit Holdings Limited

Type: NZ Limited Company (Ltd)
9429041854921
NZBN
5748387
Company Number
Registered
Company Status
117287645
GST Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
100 Willis Street
Wellington Central
Wellington 6011
New Zealand
Postal & office & delivery address used since 04 Mar 2020
The Majestic Centre, Level P2
100 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 26 Mar 2021

Habit Holdings Limited, a registered company, was started on 15 Jul 2015. 9429041854921 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is categorised. This company has been managed by 10 directors: Ben Mathew Teusse - an active director whose contract began on 15 Jul 2015,
Grace Imiolek - an active director whose contract began on 22 Nov 2017,
Ciaran Quinn - an active director whose contract began on 04 Aug 2022,
Justin James Fogarty - an inactive director whose contract began on 31 Jul 2015 and was terminated on 04 Aug 2022,
Jan-Paul Mowat - an inactive director whose contract began on 15 Jul 2015 and was terminated on 31 Dec 2018.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 (category: registered, physical).
Habit Holdings Limited had been using 100 Willis Street, Wellington Central, Wellington as their registered address up until 26 Mar 2021.
One entity owns all company shares (exactly 18302409 shares) - Habit Group Limited - located at 6011, 100 Willis Street, Wellington.

Addresses

Principal place of activity

100 Willis Street, Wellington Central, Wellington, 6011 New Zealand


Previous address

Address #1: 100 Willis Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 15 Jul 2015 to 26 Mar 2021

Contact info
64 4 4999940
11 Mar 2019 Phone
accounts@habit.co.nz
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
accounts@habit.co.nz
11 Mar 2019 Email
habit.co.nz
11 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 18302409

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 18302409
Entity (NZ Limited Company) Habit Group Limited
Shareholder NZBN: 9429047163300
100 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Qrs Holdings Limited
Shareholder NZBN: 9429033700014
Company Number: 1893653
Hamilton East
Hamilton
3216
New Zealand
Entity Rjmc Trustee Company Limited
Shareholder NZBN: 9429030749955
Company Number: 3751676
Hamilton East
Hamilton
3216
New Zealand
Entity Qrs Holdings Limited
Shareholder NZBN: 9429033700014
Company Number: 1893653
Hamilton East
Hamilton
3216
New Zealand
Entity Rjmc Trustee Company Limited
Shareholder NZBN: 9429030749955
Company Number: 3751676
Flat Bush
Auckland
2019
New Zealand
Individual Chetty, Raoul Flat Bush
Auckland
2019
New Zealand
Individual Kistiah-chetty, Krishnavani Flat Bush
Auckland
2019
New Zealand
Individual Hudson, Wayne Noel Greenmeadows
Napier
4112
New Zealand
Other Tibah Investments Limited Partnership
Company Number: 2601143
100 Willis Street
Wellington
6011
New Zealand
Other Tpc Co-invest No 1 Lp
Company Number: 2628652
Mount Albert
Auckland
1025
New Zealand
Individual Kistiah-chetty, Krishnavani Flat Bush
Auckland
2019
New Zealand
Individual Chetty, Raoul Flat Bush
Auckland
2019
New Zealand
Other The Professionals Club Lp
Company Number: 2590543
Mount Albert
Auckland
1025
New Zealand

Ultimate Holding Company

30 Dec 2018
Effective Date
Livingbridge Global 6 Lp
Name
Lp
Type
GB
Country of origin
Directors

Ben Mathew Teusse - Director

Appointment date: 15 Jul 2015

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 15 Jul 2015


Grace Imiolek - Director

Appointment date: 22 Nov 2017

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 22 Nov 2017


Ciaran Quinn - Director

Appointment date: 04 Aug 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Aug 2022


Justin James Fogarty - Director (Inactive)

Appointment date: 31 Jul 2015

Termination date: 04 Aug 2022

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 31 Jul 2015


Jan-paul Mowat - Director (Inactive)

Appointment date: 15 Jul 2015

Termination date: 31 Dec 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 15 Jul 2015


Kory Fagan - Director (Inactive)

Appointment date: 31 Jul 2015

Termination date: 31 Dec 2018

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 31 Jul 2015


Alan Leslie Judge - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 31 Dec 2018

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Aug 2017


Wayne Noel Hudson - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 31 Dec 2018

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 01 Sep 2017


Grace Margaret Ayre - Director (Inactive)

Appointment date: 22 Nov 2017

Termination date: 31 Dec 2018

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 22 Nov 2017


Ivan Imiolek - Director (Inactive)

Appointment date: 30 Nov 2015

Termination date: 22 Nov 2017

Address: Tamahere, Hamilton, 3284 New Zealand

Address used since 30 Nov 2015

Nearby companies

Summerset Villages (lower Hutt) Limited
Level 27 Majestic Centre

Summerset Villages (ellerslie) Limited
Level 27 Majestic Centre

Summerset Villages (hobsonville) Limited
Level 27 Majestic Centre

Summerset Lti Trustee Limited
Level 27 Majestic Centre

Summerset Villages (nelson) Limited
Level 27 Majestic Centre

Summerset Villages (warkworth) Limited
Level 27 Majestic Centre

Similar companies

Intergrated Management Holdings Limited
Level 12

Kbb Limited
Level 13, Cigma House

Provincial Group Limited
Level 12

Tbig Trustee Limited
86 Victoria Street

The Hodge Group (2010) Limited
Level 1, Crowe Horwath House

Vic Ventures Limited
Flat 3, 130 Willis Street