Habit Holdings Limited (issued a business number of 9429041854921) was registered on 15 Jul 2015. 5 addresess are in use by the company: The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 (type: registered, physical). 100 Willis Street, Wellington Central, Wellington had been their registered address, up until 26 Mar 2021. 18302409 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 18302409 shares (100% of shares), namely:
Habit Group Limited (an entity) located at 100 Willis Street, Wellington postcode 6011. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the ABS issued to Habit Holdings Limited. Businesscheck's data was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
100 Willis Street, Wellington Central, Wellington, 6011 | Postal & office & delivery | 04 Mar 2020 |
The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 | Registered & physical & service | 26 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Ben Mathew Teusse
Island Bay, Wellington, 6023
Address used since 15 Jul 2015 |
Director | 15 Jul 2015 - current |
Grace Imiolek
Leamington, Cambridge, 3432
Address used since 22 Nov 2017 |
Director | 22 Nov 2017 - current |
Ciaran Quinn
Remuera, Auckland, 1050
Address used since 04 Aug 2022 |
Director | 04 Aug 2022 - current |
Justin James Fogarty
Island Bay, Wellington, 6023
Address used since 31 Jul 2015 |
Director | 31 Jul 2015 - 04 Aug 2022 |
Jan-paul Mowat
Mount Albert, Auckland, 1025
Address used since 15 Jul 2015 |
Director | 15 Jul 2015 - 31 Dec 2018 |
Kory Fagan
Wai O Taiki Bay, Auckland, 1072
Address used since 31 Jul 2015 |
Director | 31 Jul 2015 - 31 Dec 2018 |
Alan Leslie Judge
Mount Victoria, Wellington, 6011
Address used since 01 Aug 2017 |
Director | 01 Aug 2017 - 31 Dec 2018 |
Wayne Noel Hudson
Greenmeadows, Napier, 4112
Address used since 01 Sep 2017 |
Director | 01 Sep 2017 - 31 Dec 2018 |
Grace Margaret Ayre
Leamington, Cambridge, 3432
Address used since 22 Nov 2017 |
Director | 22 Nov 2017 - 31 Dec 2018 |
Ivan Imiolek
Tamahere, Hamilton, 3284
Address used since 30 Nov 2015 |
Director | 30 Nov 2015 - 22 Nov 2017 |
100 Willis Street , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
100 Willis Street, Wellington Central, Wellington, 6011 | Registered & physical | 15 Jul 2015 - 26 Mar 2021 |
Shareholder Name | Address | Period |
---|---|---|
Habit Group Limited Shareholder NZBN: 9429047163300 Entity (NZ Limited Company) |
100 Willis Street Wellington 6011 |
14 Jan 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Qrs Holdings Limited Shareholder NZBN: 9429033700014 Company Number: 1893653 Entity |
Hamilton East Hamilton 3216 |
02 Dec 2015 - 14 Jan 2019 |
Rjmc Trustee Company Limited Shareholder NZBN: 9429030749955 Company Number: 3751676 Entity |
Hamilton East Hamilton 3216 |
21 Feb 2017 - 14 Jan 2019 |
Qrs Holdings Limited Shareholder NZBN: 9429033700014 Company Number: 1893653 Entity |
Hamilton East Hamilton 3216 |
02 Dec 2015 - 14 Jan 2019 |
Rjmc Trustee Company Limited Shareholder NZBN: 9429030749955 Company Number: 3751676 Entity |
Flat Bush Auckland 2019 |
21 Feb 2017 - 14 Jan 2019 |
Chetty, Raoul Individual |
Flat Bush Auckland 2019 |
21 Feb 2017 - 14 Jan 2019 |
Kistiah-chetty, Krishnavani Individual |
Flat Bush Auckland 2019 |
21 Feb 2017 - 14 Jan 2019 |
Hudson, Wayne Noel Individual |
Greenmeadows Napier 4112 |
01 Sep 2017 - 14 Jan 2019 |
Tibah Investments Limited Partnership Company Number: 2601143 Other |
100 Willis Street Wellington 6011 |
03 Aug 2015 - 14 Jan 2019 |
Tpc Co-invest No 1 Lp Company Number: 2628652 Other |
Mount Albert Auckland 1025 |
03 Aug 2015 - 14 Jan 2019 |
Kistiah-chetty, Krishnavani Individual |
Flat Bush Auckland 2019 |
21 Feb 2017 - 14 Jan 2019 |
Chetty, Raoul Individual |
Flat Bush Auckland 2019 |
21 Feb 2017 - 14 Jan 2019 |
The Professionals Club Lp Company Number: 2590543 Other |
Mount Albert Auckland 1025 |
15 Jul 2015 - 14 Jan 2019 |
Effective Date | 30 Dec 2018 |
Name | Livingbridge Global 6 Lp |
Type | Lp |
Country of origin | GB |
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 |
Tbig Trustee Limited 86 Victoria Street |
Catalyst I T Limited Level 6, Catalyst House |
Rs Nominee Limited 79 Boulcott Street |
Nzsw Holdings Limited 15 Edward Street |
Leading Mare Limited 15 Edward Street |
Leading Mare (aus) Limited 15 Edward Street |