Shortcuts

Highbrook Development Limited

Type: NZ Limited Company (Ltd)
9429037793074
NZBN
919021
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Kpmg Centre, Level 2
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Physical & service & registered address used since 25 Oct 2017
Kpmg Centre, Level 2
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Postal & office & delivery address used since 04 Jul 2022

Highbrook Development Limited was incorporated on 14 Aug 1998 and issued an NZBN of 9429037793074. This registered LTD company has been supervised by 18 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 15 Dec 2010 and was terminated on 26 Jun 2017.
As stated in our information (updated on 22 Mar 2024), this company uses 1 address: Kpmg Centre, Level 2, 18 Viaduct Harbour Avenue, Auckland, 1010 (category: postal, office).
Up to 25 Oct 2017, Highbrook Development Limited had been using Level 28, 151 Queen Street, Auckland as their registered address.
BizDb identified old names used by this company: from 14 Aug 1998 to 11 Sep 1998 they were called Waiouru Developments Limited.
A total of 95397228 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 47698614 shares are held by 1 entity, namely:
Goodman (Highbrook) Limited (an entity) located at Vxv Precinct, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 25% shares (exactly 23849307 shares) and includes
Goodman Nominee (Nz) Limited - located at Vxv Precinct, Auckland.
The third share allotment (8214307 shares, 8.61%) belongs to 1 entity, namely:
Goodman Nominee (Nz) Limited, located at Vxv Precinct, Auckland (an entity). Highbrook Development Limited was categorised as "Investment - commercial property" (ANZSIC L671230).

Addresses

Principal place of activity

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


Previous addresses

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

Registered address used from 30 Jun 2016 to 25 Oct 2017

Address #2: Level 28, 151 Queen Street, Auckland, 1010 New Zealand

Registered address used from 05 Sep 2011 to 30 Jun 2016

Address #3: Level 28, 151 Queen Street, Auckland, 1010 New Zealand

Physical address used from 05 Sep 2011 to 25 Oct 2017

Address #4: Goodman Property Services (nz) Limited, Level 3, Q & V Building, 203 Queen Street, Auckland New Zealand

Registered & physical address used from 05 Dec 2007 to 05 Sep 2011

Address #5: Macquarie Goodman Property Services, (nz) Limited, Level 3, 203 Queen Street, Auckland

Registered & physical address used from 15 Nov 2004 to 05 Dec 2007

Address #6: Level 5, L J Hooker House, 57 Symonds Street, Auckland

Physical & registered address used from 19 Mar 2004 to 15 Nov 2004

Address #7: 6th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 19 Mar 2004

Address #8: C/- Mcconnell International Property Ltd, 19th Floor, Asb Bank Centre, 135 Albert Street, Auckland

Physical address used from 07 Mar 2000 to 19 Mar 2004

Address #9: 6th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 07 Mar 2000 to 12 Apr 2000

Address #10: 6th Floor, Southpac Tower, 45 Queen Street, Auckland

Physical address used from 07 Mar 2000 to 07 Mar 2000

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

Basic Financial info

Total number of Shares: 95397228

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 #1 Number of Shares: 47698614
Entity (NZ Limited Company) Goodman (highbrook) Limited
Shareholder NZBN: 9429035356844
Vxv Precinct
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 23849307
Entity (NZ Limited Company) Goodman Nominee (nz) Limited
Shareholder NZBN: 9429035499398
Vxv Precinct
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 8214307
Entity (NZ Limited Company) Goodman Nominee (nz) Limited
Shareholder NZBN: 9429035499398
Vxv Precinct
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 15635000
Entity (NZ Limited Company) Goodman Nominee (nz) Limited
Shareholder NZBN: 9429035499398
Vxv Precinct
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nathan, Anna 209 Queen Street
Auckland
Individual Agar, Anthony John James Grey Lynn
Auckland
Individual Robinson, Noel Stuart Remuera
Auckland
Individual Watson, Frederick Nelson Watson 209 Queen Street
Auckland
Individual Robinson, Noel Stuart Remuera
Auckland
Individual Sondlant, Anthony Clive Remuera
Auckland
Entity Fisher Nominees Limited
Shareholder NZBN: 9429035124016
Company Number: 1568089
Individual Nathan, Anna 209 Queen Street
Auckland
Other The Trust Company Limited
Entity Fisher Highbrook Limited
Shareholder NZBN: 9429034277829
Company Number: 1775643
Individual Fisher, Lady Joyce 209 Queen Street
Auckland
Individual Robinson, Susan Jane Remuera
Auckland
Other Null - The Trust Company Limited
Individual Collinson, Graeme Louis 209 Queen Street
Auckland
Entity Fisher Nominees Limited
Shareholder NZBN: 9429035124016
Company Number: 1568089
Individual Benjamin, Michael Murray 209 Queen Street
Auckland
Entity Fisher Highbrook Limited
Shareholder NZBN: 9429034277829
Company Number: 1775643
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: 15 Dec 2010

Termination date: 26 Jun 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Mar 2015


Peter Damian Dufaur - Director (Inactive)

Appointment date: 02 Jul 2015

Termination date: 26 Jun 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Jul 2015


Murray Reginald Barclay - Director (Inactive)

Appointment date: 15 Dec 2010

Termination date: 02 Jul 2015

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 15 Dec 2010


Noel Stuart 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


Anthony John James Agar - Director (Inactive)

Appointment date: 02 Oct 2008

Termination date: 14 Dec 2012

Address: Waiheke Island, Auckland, 1971 New Zealand

Address used since 02 Oct 2008


Gregory Leith Goodman - Director (Inactive)

Appointment date: 02 Oct 2008

Termination date: 14 Dec 2012

Address: Mosman, Nsw 2088, Australia

Address used since 17 Dec 2010


Nicholas Kurtis - Director (Inactive)

Appointment date: 06 Mar 2009

Termination date: 14 Dec 2012

Address: Mosman Nsw 2088, Australia,

Address used since 06 Mar 2009


Peter Henry Simmonds - Director (Inactive)

Appointment date: 21 Dec 2007

Termination date: 15 Dec 2010

Address: Devonport, Auckland, 0624 New Zealand

Address used since 21 Dec 2007


David Matthew Van Aaholt - Director (Inactive)

Appointment date: 19 Nov 2004

Termination date: 28 Nov 2008

Address: Epping, New South Wales 2121, Australia,

Address used since 10 Jan 2007


Gregory Leith Goodman - Director (Inactive)

Appointment date: 19 Nov 2004

Termination date: 21 Dec 2007

Address: Mosman, New South Wales 2088, Australia,

Address used since 19 Nov 2004


Anthony John James Agar - Director (Inactive)

Appointment date: 14 Aug 1998

Termination date: 19 Nov 2004

Address: Palm Beach, Waiheke, Auckland,

Address used since 10 Sep 2002


Noel Stuart Robinson - Director (Inactive)

Appointment date: 14 Aug 1998

Termination date: 19 Nov 2004

Address: Remuera, Auckland,

Address used since 10 Sep 2002


Frederick Nelson Watson - Director (Inactive)

Appointment date: 20 Jul 2000

Termination date: 19 Nov 2004

Address: Okura, 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

Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue

Domain Vault Limited
18 Viaduct Harbour Avenue

Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue

Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue

Serco New Zealand Training Limited
Level 4, Kpmg Centre

General Management Holdings Limited
18 Vidauct Harbour Avenue

Similar companies

501 Karangahape Road Limited
18 Viaduct Harbour Avenue

Civic Lane Limited
18 Viaduct Harbour Avenue

Everpro Centre (nz) Limited
Kpmg Centre

Hauraki Marine Properties Limited
18 Viaduct Harbour Avenue

Hxii Limited
18 Viaduct Harbour Avenue

Noble Co Limited
18 Viaduct Harbour Avenue