Shortcuts

Hibiscus Equipment Limited

Type: NZ Limited Company (Ltd)
9429032252927
NZBN
108278
Company Number
Registered
Company Status
L663120
Industry classification code
Construction Machinery Leasing
Industry classification description
Current address
1 Faraday Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 20 Aug 2019
P O Box 153
Silverdale 0944
New Zealand
Postal address used since 08 Aug 2023

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%).

Addresses

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

Contact info
64 9 4264179
17 Aug 2018 Phone
admin@hibiscus-contractors.co.nz
08 Aug 2022 nzbn-reserved-invoice-email-address-purpose
admin@hibiscus-contractors.co.nz
17 Aug 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 400000
Individual Bawden, Linden Samuel Whangaparaoa
Shares Allocation #2 Number of Shares: 100000
Individual Bawden, Dean Samuel Martin Stanmore Bay
Whangaparaoa
0932
New Zealand
Directors

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

Nearby companies
Similar companies

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