Shortcuts

Hibrad Limited

Type: NZ Limited Company (Ltd)
9429031768511
NZBN
1499441
Company Number
Registered
Company Status
Q852005
Industry classification code
Diagnostic Imaging Service
Industry classification description
Current address
Level 4, Zurich House
21 Queen Street
Auckland 1010
New Zealand
Registered address used since 18 Jul 2019
Level 4, Zurich House
21 Queen Street
Auckland 1010
New Zealand
Physical & service address used since 21 Aug 2019

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 08 Mar 2024), 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 195 Main Highway, Ellerslie,
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).

Addresses

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

Contact info
64 9 4257282
05 Nov 2018 Phone
info@hibrad.co.nz
05 Nov 2018 Email
http://www.radiology.co.nz
05 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 60
Individual Harkness, Margaret Anne St Marys Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 58
Individual Clee, Christina Zenobia Rd 3
Warkworth 0983

New Zealand
Entity (NZ Limited Company) Bruce Scott Stevens Trustee Company Limited
Shareholder NZBN: 9429035570714
195 Main Highway
Ellerslie
Individual Clee, David Glyndwr Rd 3
Warkworth 0983

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Clee, David Glyndwr Rd 3
Warkworth 0983

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Clee, Christina Zenobia Rd 3
Warkworth 0983

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cornwall Trustees Limited
Shareholder NZBN: 9429037751647
Company Number: 927886
Entity Cornwall Trustees Limited
Shareholder NZBN: 9429037751647
Company Number: 927886
Individual Harkness, David John Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

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

Nearby companies

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

Taroby International Limited
Level 10

Similar companies

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