Hibiscus Independent Trustees 2011 Limited, a registered company, was started on 12 May 2011. 9429031108225 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. The company has been run by 7 directors: William Patrick Hunt - an active director whose contract started on 01 Apr 2021,
Jeanine Katie Mitchell - an active director whose contract started on 01 Apr 2021,
Michael Joseph Hawkins - an active director whose contract started on 01 Apr 2021,
Anthony Christopher Edward - an inactive director whose contract started on 12 May 2011 and was terminated on 31 Mar 2024,
Christopher Patrick Hunt - an inactive director whose contract started on 12 May 2011 and was terminated on 31 Mar 2024.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 3 Alice Avenue, Orewa, 0931 (type: registered, physical).
Hibiscus Independent Trustees 2011 Limited had been using 3 Alice Avenue, Orewa, Orewa as their registered address up to 10 May 2013.
A total of 120 shares are issued to 3 shareholders (3 groups). The first group consists of 40 shares (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 40 shares (33.33%). Finally there is the third share allotment (40 shares 33.33%) made up of 1 entity.
Previous address
Address #1: 3 Alice Avenue, Orewa, Orewa, 0931 New Zealand
Registered address used from 12 May 2011 to 10 May 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Hunt, William Patrick |
Orewa Orewa 0931 New Zealand |
05 Apr 2021 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Hawkins, Michael Joseph |
Orewa Orewa 0931 New Zealand |
05 Apr 2021 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Mitchell, Jeanine Katie |
Orewa Orewa 0931 New Zealand |
04 Apr 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunt, Christopher Patrick |
Orewa Orewa 0931 New Zealand |
12 May 2011 - 04 Apr 2024 |
Individual | Edward, Anthony Christopher |
Orewa Orewa 0931 New Zealand |
12 May 2011 - 04 Apr 2024 |
Individual | Worker, Richard Robert |
Orewa Orewa 0931 New Zealand |
12 May 2011 - 05 Apr 2021 |
Individual | Du Toit, Nicolene |
Orewa Orewa 0931 New Zealand |
12 May 2011 - 05 Apr 2021 |
William Patrick Hunt - Director
Appointment date: 01 Apr 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Apr 2021
Jeanine Katie Mitchell - Director
Appointment date: 01 Apr 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Apr 2021
Michael Joseph Hawkins - Director
Appointment date: 01 Apr 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Apr 2021
Anthony Christopher Edward - Director (Inactive)
Appointment date: 12 May 2011
Termination date: 31 Mar 2024
Address: Orewa, Orewa, 0931 New Zealand
Address used since 22 Mar 2019
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 12 May 2011
Christopher Patrick Hunt - Director (Inactive)
Appointment date: 12 May 2011
Termination date: 31 Mar 2024
Address: Orewa, Orewa, 0931 New Zealand
Address used since 22 Mar 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 05 May 2017
Richard Robert Worker - Director (Inactive)
Appointment date: 12 May 2011
Termination date: 01 Apr 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 22 Mar 2019
Address: Orewa, Orewa, 0931 New Zealand
Address used since 12 May 2011
Nicolene Du Toit - Director (Inactive)
Appointment date: 12 May 2011
Termination date: 01 Apr 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 22 Mar 2019
Address: Rd 3, Albany, 0793 New Zealand
Address used since 12 May 2011
Cabra Rural Developments Limited
3 Alice Avenue
Parkborough Electrical Services Limited
Top Floor, 3 Alice Avenue
Hibiscus Independent Trustees 2008 Limited
3 Alice Avenue
Coeur De La France Limited
Top Floor, 3 Alice Avenue
Gerrad Hall Architects Limited
Top Floor, 3 Alice Avenue
D & L Hart Trustee Limited
Top Floor, 3 Alice Avenue
Erudite Nominees Limited
1st Floor, Northharbourlaw House
Kiwi Tykes Limited
1st Floor, Northharbourlaw House
La Casa Trustee Company Limited
3 Alice Avenue
Ndumbuki Trustees Limited
2nd Floor, Northharbourlaw House
Trustee 1112-4797 Limited
1st Floor 3 Alice Avenue
Vera Bartlett Trustees Limited
1st Floor, Northharbourlaw House