Shortcuts

Habub Limited

Type: NZ Limited Company (Ltd)
9429038917073
NZBN
565572
Company Number
Registered
Company Status
Current address
216 Willis Street
Te Aro
Wellington 6011
New Zealand
Registered address used since 26 Apr 2017
216 Willis Street
Te Aro
Wellington 6011
New Zealand
Physical & service address used since 04 May 2018

Habub Limited was started on 10 Dec 1992 and issued an NZ business identifier of 9429038917073. The registered LTD company has been supervised by 3 directors: Jonathan Joseph Pereira - an active director whose contract started on 10 Dec 1992,
Eymard John Bradley - an active director whose contract started on 13 May 2016,
Jeanne Patricia Lomax - an inactive director whose contract started on 10 Dec 1992 and was terminated on 13 May 2016.
According to our data (last updated on 15 Mar 2024), the company filed 1 address: 216 Willis Street, Te Aro, Wellington, 6011 (category: physical, service).
Up until 26 Apr 2017, Habub Limited had been using 216 Willis Street, Te Aro, Wellington as their registered address.
BizDb found other names for the company: from 10 Dec 1992 to 13 May 2016 they were named Gemma Systems Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 67 shares are held by 1 entity, namely:
Bradley, Eymard John (an individual) located at Rd 1, Kumara postcode 7875.
Then there is a group that consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
Pereira, Jonathan Joseph - located at Mount Victoria, Wellington.

Addresses

Previous addresses

Address #1: 216 Willis Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 19 Dec 2016 to 26 Apr 2017

Address #2: 216 Willis Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 19 Dec 2016 to 04 May 2018

Address #3: 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 15 May 2014 to 19 Dec 2016

Address #4: C/- J D A Fanselow,, Level 2, Panama House,, 22 Panama Street,, Wellington. New Zealand

Registered & physical address used from 21 Apr 2001 to 21 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 12 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 67
Individual Bradley, Eymard John Rd 1
Kumara
7875
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Pereira, Jonathan Joseph Mount Victoria
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lomax, Jeanne Patricia Paremata
Porirua
5024
New Zealand
Directors

Jonathan Joseph Pereira - Director

Appointment date: 10 Dec 1992

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 18 Mar 2010


Eymard John Bradley - Director

Appointment date: 13 May 2016

Address: Rd 1, Kumara, 7875 New Zealand

Address used since 13 May 2016


Jeanne Patricia Lomax - Director (Inactive)

Appointment date: 10 Dec 1992

Termination date: 13 May 2016

Address: Paremata, Porirua, 5024 New Zealand

Address used since 14 May 2015

Nearby companies

Rumba Corporate Trustee Limited
216 Willis Street

Beta Print Limited
216 Willis Street

Dc Corporate Trustee Limited
216 Willis Street

The Red Company Limited
Floor 1, 216 Willis Street

Rg & Am Spencer Trust Limited
216 Willis Street

Db Family Trust Corporate Trustee Limited
216 Willis Street