Hibiscus Coast Flowers Limited was registered on 08 Oct 2014 and issued an NZ business identifier of 9429041445945. The registered LTD company has been supervised by 3 directors: Nicole Leanne Robins - an active director whose contract began on 08 Oct 2014,
Nicole Leanne Benjamin - an active director whose contract began on 08 Oct 2014,
Christopher Marc Benjamin - an inactive director whose contract began on 08 Oct 2014 and was terminated on 04 Dec 2019.
As stated in BizDb's data (last updated on 28 Mar 2024), this company uses 2 addresses: 9 Awatiro Drive, Kaukapakapa, 0871 (registered address),
9 Awatiro Drive, Kaukapakapa, 0871 (physical address),
9 Awatiro Drive, Kaukapakapa, 0871 (service address),
Suite 2, 25 Anzac Road, Browns Bay, Auckland, 0630 (delivery address) among others.
Up to 20 Jun 2022, Hibiscus Coast Flowers Limited had been using 77A William Bayes Place, Red Beach, Red Beach as their registered address.
A total of 2 shares are issued to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Robins, Nicole Leanne (an individual) located at Kaukapakapa postcode 0871. Hibiscus Coast Flowers Limited was classified as "Flower retailing" (business classification G427430).
Principal place of activity
77a William Bayes Place, Red Beach, Red Beach, 0932 New Zealand
Previous addresses
Address #1: 77a William Bayes Place, Red Beach, Red Beach, 0932 New Zealand
Registered & physical address used from 26 Mar 2021 to 20 Jun 2022
Address #2: 32a Pine Road, Orewa, Orewa, 0931 New Zealand
Registered address used from 05 May 2020 to 26 Mar 2021
Address #3: Suite 2, 25 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 05 May 2020 to 26 Mar 2021
Address #4: Suite 2, 25 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 08 Oct 2014 to 05 May 2020
Address #5: 4 Whares Court, Silverdale, Silverdale, 0932 New Zealand
Registered address used from 08 Oct 2014 to 05 May 2020
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Robins, Nicole Leanne |
Kaukapakapa 0871 New Zealand |
19 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Benjamin, Nicole Leanne |
Red Beach 0932 New Zealand |
08 Oct 2014 - 19 Mar 2021 |
Director | Benjamin, Nicole Leanne |
Red Beach 0932 New Zealand |
08 Oct 2014 - 19 Mar 2021 |
Individual | Benjamin, Christopher Marc |
Silverdale Silverdale 0932 New Zealand |
08 Oct 2014 - 10 Dec 2019 |
Nicole Leanne Robins - Director
Appointment date: 08 Oct 2014
Address: Red Beach, 0932 New Zealand
Address used since 18 Mar 2021
Nicole Leanne Benjamin - Director
Appointment date: 08 Oct 2014
Address: Kaukapakapa, 0871 New Zealand
Address used since 07 Jul 2022
Address: Red Beach, 0932 New Zealand
Address used since 18 Mar 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 25 Apr 2020
Address: Silverdale, Silverdale, 0932 New Zealand
Christopher Marc Benjamin - Director (Inactive)
Appointment date: 08 Oct 2014
Termination date: 04 Dec 2019
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 08 Oct 2014
The Logistics Bureau Limited
349 Millwater Parkway
Living Pilates Limited
385 Millwater Parkway
Gray Consulting Limited
333 Millwater Parkway
Ignite Research Limited
345 Millwater Parkway
Lawrence Family Investments Limited
16 Botanical Drive
Skelton Limited
15 Botanical Drive
Albany Florists Limited
6/51 William Pickering Drive
Becky's Flowers Limited
11 Seaview Crescent
Cureallnz Limited
8b Target Road
Dream Bright Limited
34 Oakway Drive
Flowerpak 2005 Limited
5 - 7f Apollo Drive
Gonz Trading Limited
41 Ridgedale Road