Shortcuts

Hibernian Enterprises Limited

Type: NZ Limited Company (Ltd)
9429034028223
NZBN
1832801
Company Number
Registered
Company Status
Current address
11 Craig Road
Maraetai
Auckland 2018
New Zealand
Registered address used since 21 Nov 2013
11 Craig Road
Maraetai
Auckland 2018
New Zealand
Physical & service address used since 20 Nov 2014

Hibernian Enterprises Limited, a registered company, was incorporated on 22 Jun 2006. 9429034028223 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Shaun Malcolm Cummings - an active director whose contract started on 22 Jun 2006,
Gail Aideen Fleming - an active director whose contract started on 20 Oct 2010,
Shirley Marjorie Cummings - an inactive director whose contract started on 22 Jun 2006 and was terminated on 20 Oct 2010.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 11 Craig Road, Maraetai, Auckland, 2018 (type: physical, service).
Hibernian Enterprises Limited had been using 11 Craig Road, Maraetai, Auckland as their physical address until 20 Nov 2014.
More names for this company, as we managed to find at BizDb, included: from 22 Jun 2006 to 21 Jul 2015 they were named Shirley & Shaun Papakura House Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 11 Craig Road, Maraetai, Auckland, 2018 New Zealand

Physical address used from 21 Nov 2013 to 20 Nov 2014

Address #2: Flat 1, 22 Picton Street, Howick, Manukau, 2014 New Zealand

Registered & physical address used from 28 Oct 2010 to 21 Nov 2013

Address #3: Middleton Holland & Associates Limited, 27c William Pickering Drive, Albany, Auckland New Zealand

Physical & registered address used from 22 Jun 2006 to 28 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Cummings, Shaun Malcolm Maraetai
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Fleming, Gail Aideen Maraetai
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cummings, Shirley Marjorie Howick
Auckland
Directors

Shaun Malcolm Cummings - Director

Appointment date: 22 Jun 2006

Address: Maraetai, Manukau, 2018 New Zealand

Address used since 16 Nov 2010


Gail Aideen Fleming - Director

Appointment date: 20 Oct 2010

Address: Maraetai, Manukau, 2018 New Zealand

Address used since 16 Nov 2010


Shirley Marjorie Cummings - Director (Inactive)

Appointment date: 22 Jun 2006

Termination date: 20 Oct 2010

Address: Howick, Auckland, 2014 New Zealand

Address used since 22 Jun 2006

Nearby companies

Parcel Protector Limited
24 Craig Road

Pohutukawa Coast Charitable Trust
114 Maraetai Drive

Webdesign Limited
30 Craig Road

Beach 'n Bach Decor Limited
30 Craig Road

The Gadget Guys Limited
2 Craig Road

Pitchfork Limited
2 Craig Road