Habit Health Limited (issued an NZ business number of 9429030422797) was registered on 28 Nov 2012. 5 addresess are currently 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 21 Apr 2021. Habit Health Limited used other names, namely: Habit Management Limited from 28 Nov 2012 to 31 Mar 2018. 139 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 139 shares (100% of shares), namely:
Habit Holdings Limited (an entity) located at 100 Willis Street, Wellington postcode 6011. "Physiotherapy service" (business classification Q853310) is the classification the ABS issued to Habit Health Limited. The Businesscheck data was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 25050, Featherston Street, Wellington, 6146 | Postal | 05 Aug 2019 |
100 Willis Street, Wellington Central, Wellington, 6011 | Office & delivery | 05 Aug 2019 |
The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 | Registered & physical & service | 21 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Ben Mathew Teusse
Island Bay, Wellington, 6023
Address used since 01 Sep 2014 |
Director | 28 Nov 2012 - 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 01 Sep 2014 |
Director | 28 Nov 2012 - 04 Aug 2022 |
Kory Fagan
Wai O Taiki Bay, Auckland, 1072
Address used since 31 Jul 2015 |
Director | 31 Jul 2015 - 05 Feb 2018 |
Jan-paul Mowat
Mount Albert, Auckland, 1025
Address used since 31 Jul 2015 |
Director | 31 Jul 2015 - 02 Feb 2018 |
Michael Colin Seymour
Lowry Bay, Lower Hutt, 5013
Address used since 28 Nov 2012 |
Director | 28 Nov 2012 - 31 Jul 2015 |
Stephen Richard Pugh
Island Bay, Wellington, 6023
Address used since 28 Nov 2012 |
Director | 28 Nov 2012 - 31 Jul 2015 |
100 Willis Street , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
100 Willis Street, Wellington Central, Wellington, 6011 | Registered & physical | 28 Nov 2012 - 21 Apr 2021 |
Shareholder Name | Address | Period |
---|---|---|
Habit Holdings Limited Shareholder NZBN: 9429041854921 Entity (NZ Limited Company) |
100 Willis Street Wellington 6011 |
03 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Fogarty, Justin James Individual |
Island Bay Wellington 6023 |
01 Apr 2014 - 14 Apr 2014 |
Independent Professional Trustees (2013) Limited Shareholder NZBN: 9429030862340 Company Number: 3677176 Entity |
01 Apr 2014 - 14 Apr 2014 | |
Tibah Oldco (2004) Limited Shareholder NZBN: 9429035283799 Company Number: 1534792 Entity |
28 Nov 2012 - 01 Apr 2014 | |
Habit Investments Limited Partnership Company Number: 2601143 Entity |
14 Apr 2014 - 03 Aug 2015 | |
Independent Professional Trustees Limited Shareholder NZBN: 9429038507748 Company Number: 669878 Entity |
01 Apr 2014 - 14 Apr 2014 | |
Independent Professional Trustees Limited Shareholder NZBN: 9429038507748 Company Number: 669878 Entity |
01 Apr 2014 - 14 Apr 2014 | |
Justin James Fogarty Director |
Island Bay Wellington 6023 |
01 Apr 2014 - 14 Apr 2014 |
Teusse, Ben Mathew Director |
Island Bay Wellington 6023 |
01 Apr 2014 - 14 Apr 2014 |
Pugh, Stephen Richard Individual |
Island Bay Wellington 6023 |
01 Apr 2014 - 14 Apr 2014 |
Independent Professional Trustees (2013) Limited Shareholder NZBN: 9429030862340 Company Number: 3677176 Entity |
01 Apr 2014 - 14 Apr 2014 | |
Sharp Tudhope Trustee Services No 39 Limited Shareholder NZBN: 9429030514492 Company Number: 4009418 Entity |
01 Apr 2014 - 14 Apr 2014 | |
Vanstone, Justine Individual |
Island Bay Wellington 6023 |
01 Apr 2014 - 14 Apr 2014 |
Tibah Oldco (2004) Limited Shareholder NZBN: 9429035283799 Company Number: 1534792 Entity |
28 Nov 2012 - 01 Apr 2014 | |
Chinula, Tamanda Individual |
Island Bay Wellington 6023 |
01 Apr 2014 - 14 Apr 2014 |
Sharp Tudhope Trustee Services No 39 Limited Shareholder NZBN: 9429030514492 Company Number: 4009418 Entity |
01 Apr 2014 - 14 Apr 2014 | |
Michael Colin Seymour Director |
Lowry Bay Lower Hutt 5013 |
01 Apr 2014 - 14 Apr 2014 |
Habit (old) Limited Shareholder NZBN: 9429035283799 Company Number: 1534792 Entity |
28 Nov 2012 - 01 Apr 2014 | |
Habit Investments Limited Partnership Company Number: 2601143 Entity |
14 Apr 2014 - 03 Aug 2015 | |
Habit (old) Limited Shareholder NZBN: 9429035283799 Company Number: 1534792 Entity |
28 Nov 2012 - 01 Apr 2014 | |
Stephen Richard Pugh Director |
Island Bay Wellington 6023 |
01 Apr 2014 - 14 Apr 2014 |
Teusse, Megan Individual |
Island Bay Wellington 6023 |
01 Apr 2014 - 14 Apr 2014 |
Seymour, Michael Colin Individual |
Lowry Bay Lower Hutt 5013 |
01 Apr 2014 - 14 Apr 2014 |
Effective Date | 30 Dec 2018 |
Name | Livingbridge Global 6 Lp |
Type | Lp |
Ultimate Holding Company Number | 5748387 |
Country of origin | GB |
Address |
100 Willis Street Wellington Central Wellington 6011 |
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 |
Elite Sports Rehab Limited 5/330 Lambton Quay |
Capital Sports Medicine Limited 187 Featherston Street |
Total Performance Enterprises Limited Level 3 128 Featherston Street |
Dalman Physiotherapy Limited Level 7, Pethrick Tower |
Porirua Physiotherapy Centres Limited 38 Waring Taylor Street |
Newtown Physiotherapy Limited Lychgate Centre, 100 Riddiford Street |