Hibiscus Equipment Limited, a registered company, was launched on 02 May 1980. 9429032252927 is the NZ business identifier it was issued. "Construction machinery leasing" (ANZSIC L663120) is how the company has been classified. This company has been managed by 3 directors: Linden Samuel Bawden - an active director whose contract began on 08 Aug 1991,
Dean Samuel Martin Bawden - an active director whose contract began on 25 May 2005,
John Richard Giddy - an inactive director whose contract began on 08 Aug 1991 and was terminated on 30 Sep 2002.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: P O Box 153, Silverdale, 0944 (type: postal, physical).
Hibiscus Equipment Limited had been using Suite 3, 170 Parnell Road, Parnell as their physical address up until 20 Aug 2019.
Past names for this company, as we established at BizDb, included: from 02 May 1980 to 28 Mar 2013 they were named Hibiscus Contractors Limited.
A total of 500000 shares are allocated to 2 shareholders (2 groups). The first group consists of 400000 shares (80%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100000 shares (20%).
Previous addresses
Address #1: Suite 3, 170 Parnell Road, Parnell, 1052 New Zealand
Physical & registered address used from 25 Aug 2010 to 20 Aug 2019
Address #2: Armstrong Henderson Limited, Level 5, 135 Broadway, Newmarket New Zealand
Physical address used from 16 May 2005 to 25 Aug 2010
Address #3: Armstromng Henderson Limited, Level 5, 135 Broadway, Newmarket
Physical address used from 03 Mar 2005 to 16 May 2005
Address #4: Armstrong Henderson Limited, Level 5, 135 Broadway, Newmarket New Zealand
Registered address used from 03 Mar 2005 to 25 Aug 2010
Address #5: Bowden Williams & Assoc Ltd, Lvl 2, 3 Margot St, Newmarket, Auckland
Physical & registered address used from 12 Mar 2002 to 03 Mar 2005
Address #6: Same As Registered Office Address
Physical address used from 13 Aug 2001 to 12 Mar 2002
Address #7: Bowden Williams & Wong Limited, Level 5, 132-138 Quay Street, Auckland
Physical address used from 13 Aug 2001 to 13 Aug 2001
Address #8: C/ - Burn Mccurrach, Level 5 - Union House, 132 Quay Street, Auckland
Registered address used from 02 Oct 2000 to 12 Mar 2002
Address #9: C/ - Burns Mccurrach, Level 5 - Union House, 132 Quay Street, Auckland
Physical address used from 02 Oct 2000 to 13 Aug 2001
Address #10: C/ - Burn Mccurrach, Level 5 - Union House, 32 Quay Street, Auckland
Registered address used from 12 Aug 1999 to 02 Oct 2000
Address #11: 39 - 41 Foundry Road, Silverdale
Registered address used from 30 Dec 1997 to 12 Aug 1999
Address #12: General Buildings - Ground Floor, 29 - 33 Shortland Street, Auckland 1
Physical address used from 30 Dec 1997 to 02 Oct 2000
Address #13: C/ - Burns Mccurrach, Level 5 - Union House, 32 Quay Street, Auckland
Physical address used from 30 Dec 1997 to 30 Dec 1997
Address #14: C/- Appleby Cotter & Associates Limited, Ground Floor, General Buildings, 29-33 Shortland Street, Auckland
Registered address used from 22 Jul 1997 to 30 Dec 1997
Address #15: 5th Floor, Union House, 32 Quay St, Auckland 1
Registered address used from 11 Dec 1995 to 22 Jul 1997
Basic Financial info
Total number of Shares: 500000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400000 | |||
Individual | Bawden, Linden Samuel |
Whangaparaoa |
02 May 1980 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Bawden, Dean Samuel Martin |
Stanmore Bay Whangaparaoa 0932 New Zealand |
26 May 2005 - |
Linden Samuel Bawden - Director
Appointment date: 08 Aug 1991
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 08 Aug 1991
Dean Samuel Martin Bawden - Director
Appointment date: 25 May 2005
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 08 Aug 2022
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 25 Aug 2011
John Richard Giddy - Director (Inactive)
Appointment date: 08 Aug 1991
Termination date: 30 Sep 2002
Address: Whangaparaoa,
Address used since 08 Aug 1991
Hibiscus Contractors Limited
Suite 3, 170 Parnell Road
Associated Retail Developments N.z. Limited
170 Parnell Road
Servicenet Limited
Suite 3, Level 1
The Action Reaction Engine Company Limited
170 Parnell Road
Scatterlings Investments Limited
Suite 3, 170 Parnell Road
Associated Retailers (nz) Limited
170 Parnell Road
Construction Heavy Limited
24-26 Pollen Street
Equipt Limited
202 Ponsonby Road
Kgpg Limited
Flat 6, 47 Jervois Road
Ming Holding Limited
2/110 Market Road
Pb Wilson Contracting Limited
Suite 6, 121 Beach Road
Services-x Limited
Floor 1, 103 Carlton Gore Road