Hiberna Limited, a registered company, was registered on 22 May 2007. 9429033414249 is the NZ business identifier it was issued. "Building, house construction" (ANZSIC E301120) is how the company was classified. The company has been supervised by 5 directors: Benjamin Jeffrey Eyers - an active director whose contract started on 07 Sep 2022,
Jessica Eyers - an inactive director whose contract started on 29 Sep 2008 and was terminated on 07 Sep 2022,
Benjamin Jeffrey Eyers - an inactive director whose contract started on 08 Oct 2014 and was terminated on 13 Oct 2015,
Anne Claire Salmond - an inactive director whose contract started on 22 May 2007 and was terminated on 20 Dec 2011,
Jessica Margaret Lear Winter - an inactive director whose contract started on 22 May 2007 and was terminated on 29 Sep 2008.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 101/91 Sir Tim Wallis Drive, Wanaka, 9305 (types include: registered, service).
Hiberna Limited had been using 99 Ardmore Street, Wanaka, Wanaka as their registered address until 28 Sep 2022.
Previous aliases for this company, as we found at BizDb, included: from 20 Feb 2012 to 08 Oct 2014 they were named The Kiwi Natural Building Company Limited, from 29 Sep 2008 to 20 Feb 2012 they were named Seed Building Consultancy Limited and from 22 May 2007 to 29 Sep 2008 they were named Green Building Consultancy Limited.
A single entity controls all company shares (exactly 10000 shares) - Eyers, Ben - located at 9305, Rd 3, Wanaka.
Principal place of activity
3 Cliff Wilson Street, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 99 Ardmore Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 05 Nov 2018 to 28 Sep 2022
Address #2: The Engine Room, Level 1 17 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 14 Sep 2018 to 05 Nov 2018
Address #3: 3 Frederick Street, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 10 Apr 2017 to 14 Sep 2018
Address #4: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 11 Jun 2014 to 10 Apr 2017
Address #5: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand
Registered & physical address used from 07 Nov 2008 to 11 Jun 2014
Address #6: 4 Helwick St, Wanaka
Registered & physical address used from 06 Oct 2008 to 07 Nov 2008
Address #7: 101 Ardmore Street, Wanaka
Registered & physical address used from 22 May 2007 to 06 Oct 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Eyers, Ben |
Rd 3 Wanaka 9383 New Zealand |
01 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Winter, Jessica Margaret Lear |
Wanaka |
22 May 2007 - 04 Sep 2008 |
Individual | Jessica, Eyers |
Rd 3 Wanaka 9383 New Zealand |
29 Sep 2008 - 15 Jun 2023 |
Individual | Norton, Jeffery Alan |
Queenstown |
22 May 2007 - 27 Jun 2010 |
Individual | Salmond, Anne Claire |
Wanaka |
22 May 2007 - 01 Mar 2012 |
Benjamin Jeffrey Eyers - Director
Appointment date: 07 Sep 2022
Address: Luggate, Wanaka, 9383 New Zealand
Address used since 07 Sep 2022
Jessica Eyers - Director (Inactive)
Appointment date: 29 Sep 2008
Termination date: 07 Sep 2022
Address: Wanaka, 9383 New Zealand
Address used since 02 Sep 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Aug 2016
Benjamin Jeffrey Eyers - Director (Inactive)
Appointment date: 08 Oct 2014
Termination date: 13 Oct 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 08 Oct 2014
Anne Claire Salmond - Director (Inactive)
Appointment date: 22 May 2007
Termination date: 20 Dec 2011
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 18 Sep 2009
Jessica Margaret Lear Winter - Director (Inactive)
Appointment date: 22 May 2007
Termination date: 29 Sep 2008
Address: Wanaka,
Address used since 29 Sep 2008
Pumptech Industrial Power And Control Limited
3 Frederick Street
Boof Everest Fencing Limited
3 Frederick Street
Stephen Watson-taylor Limited
3 Frederick Street
Alltex Property Maintenance Limited
3 Frederick Street
The Chocolate Workshop Limited
5 Frederick Street
Rswl Limited
3 Connell Terrace
Advantage Build Limited
227 Stone Street
Aspiring Building Limited
2 Nancy Lane
Bent Metal Customs Limited
3 Coromandel Street
Builtwell Construction Limited
3 Coromandel Street
Simpson Residential Limited
Unit 14, 12 Frederick Street
Southern Lakes Construction Limited
21 J Gordon Rd