Hibiscus Independent Trustees 2006 Limited was registered on 29 Mar 2006 and issued an NZBN of 9429034202722. This registered LTD company has been run by 7 directors: William Patrick Hunt - an active director whose contract started on 01 Apr 2021,
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,
Anthony Christopher Edward - an inactive director whose contract started on 29 Mar 2006 and was terminated on 31 Mar 2024,
Christopher Patrick Hunt - an inactive director whose contract started on 29 Mar 2006 and was terminated on 31 Mar 2024.
According to BizDb's information (updated on 07 Jun 2025), this company filed 1 address: 3 Alice Avenue, Orewa, Orewa, 0931 (category: registered, physical).
Up until 18 Feb 2010, Hibiscus Independent Trustees 2006 Limited had been using North Harbour Law, First Floor, Hallmark Building, Hillary Square, Orewa 0931 as their registered address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Mitchell, Jeanine Katie (a director) located at Orewa, Orewa postcode 0931.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Hunt, William Patrick - located at Orewa, Orewa.
Previous addresses
Address: North Harbour Law, First Floor, Hallmark Building, Hillary Square, Orewa 0931 New Zealand
Registered address used from 18 Feb 2010 to 18 Feb 2010
Address: North Harbour Law, 1st Floor, Hallmark Building, Hillary Square, Orewa 0930 New Zealand
Physical address used from 18 Feb 2010 to 18 Feb 2010
Address: North Harbour Law, 1st Floor, Hallmark Building, Hillary Square, Orewa
Physical & registered address used from 23 Jan 2008 to 18 Feb 2010
Address: First Floor, Hallmark Building, Hillary Square, Orewa
Physical & registered address used from 29 Mar 2006 to 23 Jan 2008
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 | Mitchell, Jeanine Katie |
Orewa Orewa 0931 New Zealand |
04 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Individual | Hunt, William Patrick |
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 - 30 Apr 2025 |
| Individual | Hawkins, Michael Joseph |
Orewa Orewa 0931 New Zealand |
05 Apr 2021 - 30 Apr 2025 |
| Individual | Worker, Richard Robert |
Orewa Orewa 0931 New Zealand |
29 Mar 2006 - 05 Apr 2021 |
| Individual | Hunt, Christopher Patrick |
Orewa Orewa 0931 New Zealand |
29 Mar 2006 - 04 Apr 2024 |
| Individual | Edward, Anthony Christopher |
Orewa Orewa 0931 New Zealand |
29 Mar 2006 - 04 Apr 2024 |
| Individual | Du Toit, Nicolene |
Orewa Orewa 0931 New Zealand |
14 Feb 2007 - 05 Apr 2021 |
William Patrick Hunt - Director
Appointment date: 01 Apr 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 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
Anthony Christopher Edward - Director (Inactive)
Appointment date: 29 Mar 2006
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 11 Feb 2010
Christopher Patrick Hunt - Director (Inactive)
Appointment date: 29 Mar 2006
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
Richard Robert Worker - Director (Inactive)
Appointment date: 29 Mar 2006
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 03 Feb 2016
Nicolene Du Toit - Director (Inactive)
Appointment date: 01 Nov 2006
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 13 Jan 2009
Hibiscus Independent Trustees 2011 Limited
3 Alice Avenue
The French Cupboard Limited
3 Alice Avenue
Hibiscus Independent Trustees 2010 Limited
3 Alice Avenue
Hibiscus Independent Trustees 2009 Limited
3 Alice Avenue
Orewa Trustees Limited
North Harbour Law
Hibiscus Independent Trustees Limited
3 Alice Avenue