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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 47698614 | |||
Entity (NZ Limited Company) | Goodman (highbrook) Limited Shareholder NZBN: 9429035356844 |
Vxv Precinct Auckland 1010 New Zealand |
30 Nov 2004 - |
Shares Allocation #2 Number of Shares: 23849307 | |||
Entity (NZ Limited Company) | Goodman Nominee (nz) Limited Shareholder NZBN: 9429035499398 |
Vxv Precinct Auckland 1010 New Zealand |
14 Dec 2012 - |
Shares Allocation #3 Number of Shares: 8214307 | |||
Entity (NZ Limited Company) | Goodman Nominee (nz) Limited Shareholder NZBN: 9429035499398 |
Vxv Precinct Auckland 1010 New Zealand |
14 Dec 2012 - |
Shares Allocation #4 Number of Shares: 15635000 | |||
Entity (NZ Limited Company) | Goodman Nominee (nz) Limited Shareholder NZBN: 9429035499398 |
Vxv Precinct Auckland 1010 New Zealand |
14 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nathan, Anna |
209 Queen Street Auckland |
14 Aug 1998 - 30 Nov 2004 |
Individual | Agar, Anthony John James |
Grey Lynn Auckland |
14 Aug 1998 - 30 Nov 2004 |
Individual | Robinson, Noel Stuart |
Remuera Auckland |
14 Aug 1998 - 30 Nov 2004 |
Individual | Watson, Frederick Nelson Watson |
209 Queen Street Auckland |
14 Aug 1998 - 30 Nov 2004 |
Individual | Robinson, Noel Stuart |
Remuera Auckland |
14 Aug 1998 - 30 Nov 2004 |
Individual | Sondlant, Anthony Clive |
Remuera Auckland |
14 Aug 1998 - 30 Nov 2004 |
Entity | Fisher Nominees Limited Shareholder NZBN: 9429035124016 Company Number: 1568089 |
30 Nov 2004 - 14 Dec 2012 | |
Individual | Nathan, Anna |
209 Queen Street Auckland |
14 Aug 1998 - 30 Nov 2004 |
Other | The Trust Company Limited | 30 Nov 2004 - 14 Dec 2012 | |
Entity | Fisher Highbrook Limited Shareholder NZBN: 9429034277829 Company Number: 1775643 |
03 Oct 2008 - 14 Dec 2012 | |
Individual | Fisher, Lady Joyce |
209 Queen Street Auckland |
14 Aug 1998 - 30 Nov 2004 |
Individual | Robinson, Susan Jane |
Remuera Auckland |
14 Aug 1998 - 30 Nov 2004 |
Other | Null - The Trust Company Limited | 30 Nov 2004 - 14 Dec 2012 | |
Individual | Collinson, Graeme Louis |
209 Queen Street Auckland |
14 Aug 1998 - 30 Nov 2004 |
Entity | Fisher Nominees Limited Shareholder NZBN: 9429035124016 Company Number: 1568089 |
30 Nov 2004 - 14 Dec 2012 | |
Individual | Benjamin, Michael Murray |
209 Queen Street Auckland |
14 Aug 1998 - 30 Nov 2004 |
Entity | Fisher Highbrook Limited Shareholder NZBN: 9429034277829 Company Number: 1775643 |
03 Oct 2008 - 14 Dec 2012 |
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
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
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