Shortcuts

Hibiscus Nominees Limited

Type: NZ Limited Company (Ltd)
9429030010703
NZBN
4731380
Company Number
Registered
Company Status
Current address
Level 14, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Shareregister & other (Address For Share Register) address used since 22 Mar 2016
Level 6
191 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 06 Jun 2018
Level 6
191 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 13 Mar 2024

Hibiscus Nominees Limited was registered on 23 Oct 2013 and issued an NZBN of 9429030010703. This registered LTD company has been supervised by 9 directors: Richard Brookes Spong - an active director whose contract started on 23 Oct 2013,
Hrvoje Koprivcic - an active director whose contract started on 31 May 2017,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 07 Dec 2016 and was terminated on 13 Jul 2020,
Michael John Hablous - an inactive director whose contract started on 16 Apr 2015 and was terminated on 31 May 2017.
According to BizDb's information (updated on 27 Apr 2024), this company filed 1 address: Level 6, 191 Queen Street, Auckland, 1010 (category: registered, service).
Until 06 Jun 2018, Hibiscus Nominees Limited had been using Level 14, 191 Queen Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Covenant Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 14, 191 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Apr 2016 to 06 Jun 2018

Address #2: Level 6, 191 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 Jan 2016 to 01 Apr 2016

Address #3: Level 9, 191 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 02 Jul 2015 to 06 Jan 2016

Address #4: Level 18, 48 Emily Place, Auckland, 1010 New Zealand

Physical & registered address used from 23 Oct 2013 to 02 Jul 2015

Contact info
debbie.morton@nzgt.co.nz
14 Mar 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Covenant Trustee Services Limited
Shareholder NZBN: 9429032457896
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Covenant Trustee Company Limited
Shareholder NZBN: 9429039987464
Company Number: 209451
Entity Covenant Trustee Company Limited
Shareholder NZBN: 9429039987464
Company Number: 209451

Ultimate Holding Company

21 Jul 1991
Effective Date
Covenant Trustee Services Limited
Name
Ltd
Type
2194946
Ultimate Holding Company Number
NZ
Country of origin
Directors

Richard Brookes Spong - Director

Appointment date: 23 Oct 2013

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 23 Oct 2013


Hrvoje Koprivcic - Director

Appointment date: 31 May 2017

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 14 May 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 23 Feb 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 31 May 2017


Craig James Manley - Director

Appointment date: 29 Jul 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 29 Jul 2020


Mark Patrick Jephson - Director (Inactive)

Appointment date: 07 Dec 2016

Termination date: 13 Jul 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 07 Dec 2016


Michael John Hablous - Director (Inactive)

Appointment date: 16 Apr 2015

Termination date: 31 May 2017

Address: Albany, Auckland, 0632 New Zealand

Address used since 16 Apr 2015


Mark Lambert Perrow - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 31 May 2017

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 11 Feb 2016


Bryan David Connor - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 08 Dec 2016

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 11 Feb 2016


Graham Russell Miller - Director (Inactive)

Appointment date: 23 Oct 2013

Termination date: 12 Feb 2016

Address: Meadowbank, Auckland, 1092 New Zealand

Address used since 23 Oct 2013


David William Osborne - Director (Inactive)

Appointment date: 24 Feb 2014

Termination date: 30 Apr 2015

Address: 55 Pine Harbour Parade, Beachlands, Manakau, 2018 New Zealand

Address used since 24 Feb 2014

Address: 55 Pine Harbour Parade, Beachlands, Manakau, 2018 New Zealand

Address used since 24 Feb 2014

Nearby companies