Highbrook Clothing Limited was incorporated on 25 Sep 2012 and issued an NZ business number of 9429030503281. This registered LTD company has been run by 1 director, named Anthony Grant Botica - an active director whose contract began on 25 Sep 2012.
As stated in the BizDb database (updated on 21 Apr 2024), this company uses 7 addresess: 6/135 Cryers Road, East Tamaki, East Tamaki, Auckland, 2013 (registered address),
6/135 Cryers Road, East Tamaki, East Tamaki, Auckland, 2013 (service address),
6/135 Cryers Road, East Tamaki, Manukau, Auckland, 6/135 Cryers Road, East Tamaki, Auckland, 2013 (postal address),
Flat 6, 135 Cryers Road, East Tamaki, Auckland, 2013 (office address) among others.
Up until 06 Oct 2021, Highbrook Clothing Limited had been using 23 Ra Ora Drive, East Tamaki, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Botica, Anthony Grant (a director) located at Cockle Bay, Auckland postcode 2014. Highbrook Clothing Limited has been categorised as "Clothing wholesaling" (ANZSIC F371210).
Other active addresses
Address #4: 8/135 Cryers Road, East Tamaki, East Tamaki, Auckland, 2013 New Zealand
Physical & registered & service address used from 06 Oct 2021
Address #5: 6/135 Cryers Road, East Tamaki, Manukau, Auckland, 6/135 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Postal address used from 26 Sep 2023
Address #6: Flat 6, 135 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 26 Sep 2023
Address #7: 6/135 Cryers Road, East Tamaki, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 04 Oct 2023
Principal place of activity
Flat 8, 135 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 23 Ra Ora Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 28 Sep 2017 to 06 Oct 2021
Address #2: 1 Nandina Avenue, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 01 Oct 2015 to 28 Sep 2017
Address #3: 91 Waller Avenue, Bucklands Beach, Auckland, 2012 New Zealand
Registered & physical address used from 11 Sep 2013 to 01 Oct 2015
Address #4: 2 Mohill Place, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & physical address used from 25 Sep 2012 to 11 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Botica, Anthony Grant |
Cockle Bay Auckland 2014 New Zealand |
25 Sep 2012 - |
Anthony Grant Botica - Director
Appointment date: 25 Sep 2012
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Jul 2018
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 27 May 2015
Stainless Kitchens Pacific Christchurch Limited
25 Ra Ora Drive
Stainless Kitchens Pacific Limited
25 Ra Ora Drive
Carr Group Limited
6 Ra Ora Drive
Mss Mechanical Support Systems Limited
16 Ra Ora Drive
Bestworx Limited
16 Ra Ora Drive
Nsg Trading Limited
18 Ra Ora Drive
Djg Corporation Nz Limited
23 Zelanian Drive
Fashionova Nz Limited
Unit D, 44 Crooks Road
Gw Trading (nz) Limited
5 Offenhauser Drive
Q & F Limited
Unit 1, 16 Zelanian Drive
Sidelife Limited
10a Stonedon Drive
The Little Group Limited
35 Allens Road