Shortcuts

Highbrook Trust Holdings Limited

Type: NZ Limited Company (Ltd)
9429040986265
NZBN
4785660
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 02 Mar 2020

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: Richard Dean Stevens - an active director whose contract began on 21 Nov 2013,
Charles Neville Worth - an active director whose contract began on 21 Nov 2013,
Anthony James Oliver - an active director whose contract began on 21 Nov 2013,
Stephen Douglas Young - an active director whose contract began on 21 Nov 2013,
Nicola Dianne Turner - an active director whose contract began on 01 Nov 2016.
Last updated on 21 Apr 2024, 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 3 shares (14.29%). Finally there is the third share allotment (3 shares 14.29%) made up of 1 entity.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 21

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Murphy, Lisa Marie Beachlands
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Chen, Wei St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 3
Individual Cooper, Craig Baines Sunnynook
Auckland
0620
New Zealand
Shares Allocation #4 Number of Shares: 2
Director Young, Stephen Douglas East Tamaki Heights
Auckland
2016
New Zealand
Shares Allocation #5 Number of Shares: 2
Director Wilson, Colin Brian Epsom
Auckland
1023
New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Turner, Nicola Dianne Onehunga
Auckland
1061
New Zealand
Shares Allocation #7 Number of Shares: 2
Director Oliver, Anthony James East Tamaki Heights
Auckland
2016
New Zealand
Shares Allocation #8 Number of Shares: 2
Director Stevens, Richard Dean Mount Eden
Auckland
1024
New Zealand
Shares Allocation #9 Number of Shares: 3
Director Worth, Charles Neville Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Willis, Robert John Rd 1
Papakura
2580
New Zealand
Individual Yong, Wee Yean St Heliers
Auckland
1071
New Zealand
Individual Groenewegen, Elizabeth Margaret Beachlands
Auckland
2018
New Zealand
Individual Hally, Grant Ian Remuera
Auckland
1050
New Zealand
Individual Ramanathan, Kumar Aravinda Remuera
Auckland
1050
New Zealand
Director Kumar Aravinda Ramanathan Remuera
Auckland
1050
New Zealand
Director Wee Yean Yong St Heliers
Auckland
1071
New Zealand
Director Hammond, Nicola Dianne Onehunga
Auckland
1061
New Zealand
Directors

Richard Dean Stevens - Director

Appointment date: 21 Nov 2013

Address: Mount Eden, Auckland, 1024 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


Anthony James Oliver - Director

Appointment date: 21 Nov 2013

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 21 Nov 2013


Stephen Douglas Young - Director

Appointment date: 21 Nov 2013

Address: East Tamaki Heights, Auckland, 2016 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


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

Nearby companies