Hibrad Limited was started on 27 Apr 2004 and issued a number of 9429031768511. This registered LTD company has been supervised by 2 directors: Margaret Anne Harkness - an active director whose contract began on 27 Apr 2004,
Christina Zenobia Clee - an active director whose contract began on 27 Apr 2004.
According to our database (updated on 17 Apr 2024), the company filed 1 address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 (type: physical, service).
Until 18 Jul 2019, Hibrad Limited had been using Level 10, 203 Queen Street, Auckland as their registered address.
BizDb found other names for the company: from 27 Apr 2004 to 12 Jun 2014 they were named Hibiscus Radiology Limited.
A total of 120 shares are issued to 4 groups (6 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Harkness, Margaret Anne (an individual) located at St Marys Bay, Auckland postcode 1011.
Another group consists of 3 shareholders, holds 48.33 per cent shares (exactly 58 shares) and includes
Clee, Christina Zenobia - located at Rd 3, Warkworth 0983,
Bruce Scott Stevens Trustee Company Limited - located at 195 Main Highway, Ellerslie,
Clee, David Glyndwr - located at Rd 3, Warkworth 0983.
The 3rd share allocation (1 share, 0.83%) belongs to 1 entity, namely:
Clee, David Glyndwr, located at Rd 3, Warkworth 0983 (an individual). Hibrad Limited was classified as "Diagnostic imaging service" (ANZSIC Q852005).
Previous addresses
Address #1: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered address used from 10 Nov 2014 to 18 Jul 2019
Address #2: Markhams, Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical address used from 20 Jan 2011 to 21 Aug 2019
Address #3: Markhams, Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered address used from 20 Jan 2011 to 10 Nov 2014
Address #4: O'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 08 Dec 2006 to 20 Jan 2011
Address #5: C/- Hargrave Munn Teague Limited, Level 3 Krukziener House, 17 Albert Street, Auckland
Registered & physical address used from 27 Apr 2004 to 08 Dec 2006
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 05 Nov 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Harkness, Margaret Anne |
St Marys Bay Auckland 1011 New Zealand |
27 Apr 2004 - |
Shares Allocation #2 Number of Shares: 58 | |||
Individual | Clee, Christina Zenobia |
Rd 3 Warkworth 0983 New Zealand |
27 Apr 2004 - |
Entity (NZ Limited Company) | Bruce Scott Stevens Trustee Company Limited Shareholder NZBN: 9429035570714 |
195 Main Highway Ellerslie |
27 Apr 2004 - |
Individual | Clee, David Glyndwr |
Rd 3 Warkworth 0983 New Zealand |
27 Apr 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Clee, David Glyndwr |
Rd 3 Warkworth 0983 New Zealand |
27 Apr 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Clee, Christina Zenobia |
Rd 3 Warkworth 0983 New Zealand |
27 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cornwall Trustees Limited Shareholder NZBN: 9429037751647 Company Number: 927886 |
27 Apr 2004 - 24 Nov 2005 | |
Entity | Cornwall Trustees Limited Shareholder NZBN: 9429037751647 Company Number: 927886 |
27 Apr 2004 - 24 Nov 2005 | |
Individual | Harkness, David John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
27 Apr 2004 - 08 Jun 2017 |
Margaret Anne Harkness - Director
Appointment date: 27 Apr 2004
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 08 Nov 2016
Christina Zenobia Clee - Director
Appointment date: 27 Apr 2004
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 25 Nov 2009
Cs Education Pty Limited
Moore Stephens Markhams Auckland
Oceania Equipment Limited
Moore Stephens Markhams Auckland
Lqc Management Limited
Lvel 10
Trucks & Trailers Limited
Moore Stephens Markhams Auckland
"school Aid" Global Partnerships Through Schools Charitable Trust
Markhams Auckland
Taroby International Limited
Level 10
Astra Radiology Limited
Ascot Hospital
Everlight Radiology (nz) Limited
Level 4, 152 Fanshawe Street
Green Light Solutions Limited
8 Telford Ave
Lsa Aviation Limited
9 Hauraki Road
Ultra Bhb Limited
12a Fairview Road
Video Scans Limited
C/- Hk Taylor