Hibiscus Independent Trustees 2010 Limited was launched on 16 Mar 2010 and issued an NZ business identifier of 9429031629355. This registered LTD company has been managed 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 16 Mar 2010 and was terminated on 31 Mar 2024,
Anthony Christopher Edward - an inactive director whose contract started on 16 Mar 2010 and was terminated on 31 Mar 2024.
As stated in BizDb's data (updated on 26 May 2025), the company filed 1 address: 3 Alice Avenue, Orewa, Orewa, 0931 (type: physical, registered).
Up to 04 Mar 2011, Hibiscus Independent Trustees 2010 Limited had been using First Floor, Hallmark Building, Hillary Square, Orewa 0931 as their physical address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Hunt, William Patrick (a director) located at Orewa, Orewa postcode 0931.
The second group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Mitchell, Jeanine Katie - located at Orewa, Orewa.
Previous address
Address: First Floor, Hallmark Building, Hillary Square, Orewa 0931 New Zealand
Physical & registered address used from 16 Mar 2010 to 04 Mar 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 09 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Director | Hunt, William Patrick |
Orewa Orewa 0931 New Zealand |
04 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Individual | Mitchell, Jeanine Katie |
Orewa Orewa 0931 New Zealand |
05 Apr 2021 - |
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 |
16 Mar 2010 - 04 Apr 2024 |
| Individual | Edward, Anthony Christopher |
Orewa Orewa 0931 New Zealand |
16 Mar 2010 - 04 Apr 2024 |
| Individual | Worker, Richard Robert |
Orewa Orewa 0931 New Zealand |
16 Mar 2010 - 05 Apr 2021 |
| Individual | Du Toit, Nicolene |
Orewa Orewa 0931 New Zealand |
16 Mar 2010 - 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 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: 16 Mar 2010
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 08 Feb 2017
Anthony Christopher Edward - Director (Inactive)
Appointment date: 16 Mar 2010
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 14 Mar 2016
Richard Robert Worker - Director (Inactive)
Appointment date: 16 Mar 2010
Termination date: 01 Apr 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 22 Mar 2019
Address: Orewa, Auckland, 0931 New Zealand
Address used since 14 Mar 2016
Nicolene Du Toit - Director (Inactive)
Appointment date: 16 Mar 2010
Termination date: 01 Apr 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 22 Mar 2019
Address: R D 3, Albany, 0792 New Zealand
Address used since 14 Mar 2016
Hibiscus Independent Trustees 2011 Limited
3 Alice Avenue
The French Cupboard Limited
3 Alice Avenue
Hibiscus Independent Trustees 2009 Limited
3 Alice Avenue
Hibiscus Independent Trustees 2006 Limited
3 Alice Avenue
Orewa Trustees Limited
North Harbour Law
Hibiscus Independent Trustees Limited
3 Alice Avenue