Hibiscus Independent Trustees 2008 Limited, a registered company, was incorporated on 19 Nov 2007. 9429033032894 is the NZ business number it was issued. The company has been supervised by 7 directors: Jeanine Katie Mitchell - 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,
William Patrick Hunt - 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 19 Nov 2007 and was terminated on 31 Mar 2024,
Anthony Christopher Edward - an inactive director whose contract started on 19 Nov 2007 and was terminated on 31 Mar 2024.
Last updated on 08 Jun 2025, our database contains detailed information about 1 address: 3 Alice Avenue, Orewa, 0931 (type: physical, registered).
Hibiscus Independent Trustees 2008 Limited had been using North Harbour Law, First Floor, Hallmark Building, Hillary Square, Orewa 0931 as their registered address until 03 Dec 2010.
A total of 4 shares are issued to 2 shareholders (2 groups). The first group consists of 2 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2 shares (50 per cent).
Previous addresses
Address: North Harbour Law, First Floor, Hallmark Building, Hillary Square, Orewa 0931 New Zealand
Registered & physical address used from 01 Dec 2009 to 03 Dec 2010
Address: North Harbour Law, 1st Floor, Hallmark Building, Hillary Square, Orewa
Registered & physical address used from 19 Nov 2007 to 01 Dec 2009
Basic Financial info
Total number of Shares: 4
Annual return filing month: November
Annual return last filed: 25 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Hunt, William Patrick |
Orewa Orewa 0931 New Zealand |
05 Apr 2021 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| 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 |
04 Apr 2024 - 30 Apr 2025 |
| Individual | Hunt, Christopher Patrick |
Orewa Orewa 0931 New Zealand |
19 Nov 2007 - 04 Apr 2024 |
| Individual | Edward, Anthony Christopher |
Orewa Orewa 0931 New Zealand |
19 Nov 2007 - 04 Apr 2024 |
| Individual | Worker, Richard Robert |
Orewa Orewa 0931 New Zealand |
19 Nov 2007 - 05 Apr 2021 |
| Individual | Du Toit, Nicolene |
Orewa Orewa 0931 New Zealand |
19 Nov 2007 - 05 Apr 2021 |
Jeanine Katie Mitchell - 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
William Patrick Hunt - 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: 19 Nov 2007
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 02 Nov 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Nov 2013
Anthony Christopher Edward - Director (Inactive)
Appointment date: 19 Nov 2007
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 24 Nov 2009
Nicolene Du Toit - Director (Inactive)
Appointment date: 19 Nov 2007
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 03 Nov 2008
Richard Robert Worker - Director (Inactive)
Appointment date: 19 Nov 2007
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 11 Nov 2015
Cabra Rural Developments Limited
3 Alice Avenue
Hibiscus Independent Trustees 2011 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