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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Highbrook Development Limited Shareholder NZBN: 9429037793074 |
18 Viaduct Harbour Avenue Auckland 1010 New Zealand |
03 Feb 2000 - |
Ultimate Holding Company
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
Alchemy Agencies Limited
Level 2
Universal Industrial Limited
20 Drake Street
Assembly Creative Limited
20 Drake Street
Feneridis Financial Services Limited
3/30 Drake Street
Lmi Shared Services Limited
22 Centre Street
Les Mills Music Licensing Limited
22 Centre Street
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