Shortcuts

Highbrook Management Limited

Type: NZ Limited Company (Ltd)
9429037388485
NZBN
1010779
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Kpmg Centre, Level 2
18 Viaduct Harbour Centre
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Oct 2017
Kpmg Centre, Level 2
18 Viaduct Harbour Centre
Auckland 1010
New Zealand
Postal & office & delivery address used since 04 Jul 2022

Highbrook Management Limited, a registered company, was launched on 03 Feb 2000. 9429037388485 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. This company has been managed by 12 directors: John Morton Dakin - an active director whose contract began on 21 Dec 2007,
Andrew Jonathan Eakin - an active director whose contract began on 26 Jun 2017,
Anton Gerard Shead - an active director whose contract began on 26 Jun 2017,
James Alexander Spence - an active director whose contract began on 19 Dec 2022,
Peter Damian Dufaur - an inactive director whose contract began on 12 Aug 2015 and was terminated on 26 Jun 2017.
Updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: Kpmg Centre, Level 2, 18 Viaduct Harbour Centre, Auckland, 1010 (category: postal, office).
Highbrook Management Limited had been using Level 28, 151 Queen Street, Auckland as their registered address up until 25 Oct 2017.
One entity owns all company shares (exactly 100 shares) - Highbrook Development Limited - located at 1010, 18 Viaduct Harbour Avenue, Auckland.

Addresses

Principal place of activity

Kpmg Centre, Level 2, 18 Viaduct Harbour Centre, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 28, 151 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 05 Sep 2011 to 25 Oct 2017

Address #2: Goodman Property Services (nz) Limited, Level 3, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 30 Sep 2008 to 05 Sep 2011

Address #3: Macquarie Goodman Property Services, (nz) Limited, Level 3, 203 Queen Street, Auckland

Physical & registered address used from 15 Nov 2004 to 30 Sep 2008

Address #4: Level 5, L J Hooker House, 57 Symonds Street, Auckland

Registered & physical address used from 15 Mar 2004 to 15 Nov 2004

Address #5: 6th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 15 Mar 2004

Address #6: 6th Floor, Southpac Tower, 45 Queen Street, Auckland

Physical address used from 27 Mar 2000 to 27 Mar 2000

Address #7: Level 19, Asb Bank Centre, 135 Albert Street, Auckland

Physical address used from 27 Mar 2000 to 15 Mar 2004

Address #8: 6th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 27 Mar 2000 to 12 Apr 2000

Contact info
64 9 3756060
04 Jul 2022 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Highbrook Development Limited
Shareholder NZBN: 9429037793074
18 Viaduct Harbour Avenue
Auckland
1010
New Zealand

Ultimate Holding Company

Highbrook Development Limited
Name
Ltd
Type
919021
Ultimate Holding Company Number
NZ
Country of origin
Level 28
151 Queen Street
Auckland 1010
New Zealand
Address
Directors

John Morton Dakin - Director

Appointment date: 21 Dec 2007

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Dec 2007


Andrew Jonathan Eakin - Director

Appointment date: 26 Jun 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 26 Jun 2017


Anton Gerard Shead - Director

Appointment date: 26 Jun 2017

Address: Northcote, Auckland, 0627 New Zealand

Address used since 26 Jun 2017


James Alexander Spence - Director

Appointment date: 19 Dec 2022

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 19 Dec 2022


Peter Damian Dufaur - Director (Inactive)

Appointment date: 12 Aug 2015

Termination date: 26 Jun 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Aug 2015


Murray Reginald Barclay - Director (Inactive)

Appointment date: 18 Dec 2012

Termination date: 12 Aug 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 18 Dec 2012


Noel Robinson - Director (Inactive)

Appointment date: 19 Nov 2004

Termination date: 14 Dec 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Nov 2004


Murray Reginald Barclay - Director (Inactive)

Appointment date: 19 Nov 2004

Termination date: 21 Dec 2007

Address: Mount Eden, Auckland,

Address used since 19 Nov 2004


Noel Stuart Robinson - Director (Inactive)

Appointment date: 03 Feb 2000

Termination date: 19 Nov 2004

Address: Remuera, Auckland,

Address used since 10 Sep 2002


Anthony John James Agar - Director (Inactive)

Appointment date: 03 Feb 2000

Termination date: 19 Nov 2004

Address: Palm Beach, Waiheke, Auckland,

Address used since 10 Sep 2002


Frederick Nelson Watson - Director (Inactive)

Appointment date: 20 Jul 2000

Termination date: 19 Nov 2004

Address: Okura, No 2, Albany, Auckland,

Address used since 20 Jul 2000


Richard Thomas Stilwell - Director (Inactive)

Appointment date: 20 Jul 2000

Termination date: 01 Apr 2003

Address: Orakei, Auckland,

Address used since 20 Jul 2000

Nearby companies
Similar companies

139 Ponsonby Road Limited
118 Wellesley Street

Big Shoes Limited
210 Victoria Street

Chess Investments Limited
Grant Thornton Auckland Limited

Cuninghame Investments (2010) Limited
L4, 152 Fanshawe Street

Millennium Asset Management Limited
34 Sale Street

Triple R Limited
Grant Thornton New Zealand Ltd