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 23 May 2025), 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 St Heliers, Auckland,
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 |
St Heliers Auckland 1071 New Zealand |
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 |
|---|---|---|---|
| Individual | Harkness, David John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
27 Apr 2004 - 08 Jun 2017 |
| 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 |
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
Hoogerbrug Medical Limited
Level 10, Q & V Building
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