Highbrook Trust Holdings Limited, a registered company, was incorporated on 21 Nov 2013. 9429040986265 is the NZBN it was issued. The company has been run by 11 directors: Anthony James Oliver - an active director whose contract began on 21 Nov 2013,
Charles Neville Worth - an active director whose contract began on 21 Nov 2013,
Nicola Dianne Turner - an active director whose contract began on 01 Nov 2016,
Colin Brian Wilson - an active director whose contract began on 01 Nov 2016,
Richard Dean Stevens - an inactive director whose contract began on 21 Nov 2013 and was terminated on 01 Jan 2025.
Last updated on 27 May 2025, the BizDb data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, service).
Highbrook Trust Holdings Limited had been using Rsm House, Level 2, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 02 Mar 2020.
Old names used by this company, as we managed to find at BizDb, included: from 15 Nov 2013 to 01 Nov 2016 they were called Nexia Nz Holdings Limited.
A total of 21 shares are issued to 9 shareholders (9 groups). The first group includes 2 shares (9.52%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2 shares (9.52%). Finally there is the third share allotment (2 shares 9.52%) made up of 1 entity.
Previous addresses
Address: Rsm House, Level 2, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 03 Sep 2019 to 02 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 29 May 2018 to 03 Sep 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 05 Sep 2016 to 29 May 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 21 Nov 2013 to 05 Sep 2016
Basic Financial info
Total number of Shares: 21
Annual return filing month: November
Annual return last filed: 28 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Goh, Hensen Chou Chow |
Saint Johns Auckland 1072 New Zealand |
09 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Topiwala, Bhavika Ben |
Shamrock Park Auckland 2016 New Zealand |
09 Apr 2025 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Individual | Cooper, Benjamin James |
Hillsborough Auckland 1042 New Zealand |
09 Apr 2025 - |
| Shares Allocation #4 Number of Shares: 2 | |||
| Individual | Murphy, Lisa Marie |
Beachlands Auckland 2018 New Zealand |
18 Oct 2021 - |
| Shares Allocation #5 Number of Shares: 3 | |||
| Individual | Chen, Wei |
St Heliers Auckland 1071 New Zealand |
21 Dec 2020 - |
| Shares Allocation #6 Number of Shares: 3 | |||
| Individual | Cooper, Craig Baines |
Sunnynook Auckland 0620 New Zealand |
20 Dec 2020 - |
| Shares Allocation #7 Number of Shares: 2 | |||
| Individual | Turner, Nicola Dianne |
Onehunga Auckland 1061 New Zealand |
20 Feb 2017 - |
| Shares Allocation #8 Number of Shares: 2 | |||
| Director | Oliver, Anthony James |
East Tamaki Heights Auckland 2016 New Zealand |
21 Nov 2013 - |
| Shares Allocation #9 Number of Shares: 3 | |||
| Director | Worth, Charles Neville |
Glendowie Auckland 1071 New Zealand |
21 Nov 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stevens, Richard Dean |
Mount Eden Auckland 1024 New Zealand |
21 Nov 2013 - 09 Apr 2025 |
| Individual | Groenewegen, Elizabeth Margaret |
Beachlands Auckland 2018 New Zealand |
07 Nov 2016 - 18 Oct 2021 |
| Individual | Young, Stephen Douglas |
East Tamaki Heights Auckland 2016 New Zealand |
21 Nov 2013 - 09 Apr 2025 |
| Director | Wilson, Colin Brian |
Epsom Auckland 1023 New Zealand |
07 Nov 2016 - 09 Apr 2025 |
| Individual | Willis, Robert John |
Rd 1 Papakura 2580 New Zealand |
21 Nov 2013 - 20 Dec 2020 |
| Individual | Yong, Wee Yean |
St Heliers Auckland 1071 New Zealand |
21 Nov 2013 - 01 Nov 2016 |
| Individual | Hally, Grant Ian |
Remuera Auckland 1050 New Zealand |
07 Nov 2016 - 21 Dec 2020 |
| Individual | Ramanathan, Kumar Aravinda |
Remuera Auckland 1050 New Zealand |
21 Nov 2013 - 01 Nov 2016 |
| Director | Kumar Aravinda Ramanathan |
Remuera Auckland 1050 New Zealand |
21 Nov 2013 - 01 Nov 2016 |
| Director | Wee Yean Yong |
St Heliers Auckland 1071 New Zealand |
21 Nov 2013 - 01 Nov 2016 |
| Director | Hammond, Nicola Dianne |
Onehunga Auckland 1061 New Zealand |
07 Nov 2016 - 20 Feb 2017 |
Anthony James Oliver - Director
Appointment date: 21 Nov 2013
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 21 Nov 2013
Charles Neville Worth - Director
Appointment date: 21 Nov 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 21 Nov 2013
Nicola Dianne Turner - Director
Appointment date: 01 Nov 2016
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Nov 2016
Colin Brian Wilson - Director
Appointment date: 01 Nov 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Nov 2016
Richard Dean Stevens - Director (Inactive)
Appointment date: 21 Nov 2013
Termination date: 01 Jan 2025
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 21 Nov 2013
Stephen Douglas Young - Director (Inactive)
Appointment date: 21 Nov 2013
Termination date: 12 Mar 2024
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 21 Nov 2013
Elizabeth Margaret Groenewegen - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 18 Oct 2021
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 16 Feb 2017
Robert John Willis - Director (Inactive)
Appointment date: 21 Nov 2013
Termination date: 30 Jun 2020
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 21 Nov 2013
Grant Ian Hally - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 31 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2016
Kumar Aravinda Ramanathan - Director (Inactive)
Appointment date: 21 Nov 2013
Termination date: 31 Mar 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Nov 2013
Wee Yean Yong - Director (Inactive)
Appointment date: 21 Nov 2013
Termination date: 31 Mar 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Nov 2013
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building