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: Jeanine Katie Mitchell - an active director whose contract started on 01 Apr 2021,
William Patrick Hunt - an active director whose contract started on 01 Apr 2021,
Michael Joseph Hawkins - an inactive director whose contract started on 01 Apr 2021 and was terminated on 30 Apr 2025,
Christopher Patrick Hunt - an inactive director whose contract started on 12 May 2011 and was terminated on 31 Mar 2024,
Anthony Christopher Edward - an inactive director whose contract started on 12 May 2011 and was terminated on 31 Mar 2024.
Updated on 11 May 2025, 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 2 shareholders (2 groups). The first group consists of 60 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 60 shares (50%).
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: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Individual | Hunt, William Patrick |
Orewa Orewa 0931 New Zealand |
05 Apr 2021 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Director | Mitchell, Jeanine Katie |
Orewa Orewa 0931 New Zealand |
04 Apr 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hawkins, Michael Joseph |
Orewa Orewa 0931 New Zealand |
05 Apr 2021 - 02 May 2025 |
| Individual | Hawkins, Michael Joseph |
Orewa Orewa 0931 New Zealand |
05 Apr 2021 - 02 May 2025 |
| 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 |
Jeanine Katie Mitchell - Director
Appointment date: 01 Apr 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Apr 2021
William Patrick Hunt - Director
Appointment date: 01 Apr 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 06 Jun 2024
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Apr 2021
Michael Joseph Hawkins - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 30 Apr 2025
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Apr 2021
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
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
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
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
Giddy Investments Limited
3 Alice Avenue
Bspft Trustee Limited
12 Florence 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