Goodman (Highbrook) Limited was registered on 01 Jun 2004 and issued a New Zealand Business Number of 9429035356844. This registered LTD company has been supervised by 9 directors: John Morton Dakin - an active director whose contract started on 21 Dec 2007,
Andrew Jonathan Eakin - an active director whose contract started on 26 Jun 2017,
Anton Gerard Shead - an active director whose contract started on 24 Jul 2017,
James Alexander Spence - an active director whose contract started on 19 Dec 2022,
Peter Damian Dufaur - an inactive director whose contract started on 23 Dec 2010 and was terminated on 26 Jun 2017.
According to BizDb's data (updated on 29 Mar 2024), this company uses 1 address: Level 2, 18 Viaduct Harbour Avenue, Vxv Precinct, Auckland, 1010 (category: postal, office).
Up to 25 Oct 2017, Goodman (Highbrook) Limited had been using Level 28, 151 Queen Street, Auckland as their physical address.
BizDb identified more names for this company: from 01 Jun 2004 to 29 Jun 2007 they were called Macquarie Goodman (Highbrook) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Covenant Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010. Goodman (Highbrook) Limited is categorised as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
Level 2, 18 Viaduct Harbour Avenue, Vxv Precinct, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 28, 151 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 05 Sep 2011 to 25 Oct 2017
Address #2: Level 3, 203 Queen Street, Auckland New Zealand
Registered address used from 06 Jun 2007 to 05 Sep 2011
Address #3: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland
Registered address used from 06 Sep 2004 to 06 Jun 2007
Address #4: Level 3, 203 Queen Street, Auckland Central
Physical address used from 01 Jun 2004 to 01 Jun 2004
Address #5: Level 3, 203 Queen Street, Auckland Central
Registered address used from 01 Jun 2004 to 06 Sep 2004
Address #6: Level 3 203 Queen Street, Auckland Central New Zealand
Physical address used from 01 Jun 2004 to 05 Sep 2011
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) | Covenant Trustee Services Limited Shareholder NZBN: 9429032457896 |
Auckland Central Auckland 1010 New Zealand |
06 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Macquarie Goodman Management Limited | 01 Jun 2004 - 27 Jun 2010 | |
Entity | Corporate Trust Limited Shareholder NZBN: 9429030515123 Company Number: 4008739 |
13 Feb 2013 - 06 Apr 2016 | |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
17 Mar 2008 - 13 Feb 2013 | |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
17 Mar 2008 - 13 Feb 2013 | |
Entity | Corporate Trust Limited Shareholder NZBN: 9429030515123 Company Number: 4008739 |
13 Feb 2013 - 06 Apr 2016 | |
Other | Macquarie Goodman Management Limited | 01 Jun 2004 - 27 Jun 2010 |
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: 24 Jul 2017
Address: Northcote, Auckland, 0627 New Zealand
Address used since 24 Jul 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: 23 Dec 2010
Termination date: 26 Jun 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Mar 2015
George Edward James Crawford - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 23 Dec 2010
Address: Cox's Bay, Auckland,
Address used since 19 Dec 2008
Peter Henry Simmonds - Director (Inactive)
Appointment date: 21 Dec 2007
Termination date: 19 Dec 2008
Address: Devonport, Auckland,
Address used since 21 Dec 2007
David Matthew Van Aanholt - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 21 Dec 2007
Address: Epping, New South Wales 2121, Australia,
Address used since 10 Jan 2007
Gregory Leith Goodman - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 21 Dec 2007
Address: Mosman, New South Wales 2088, Australia,
Address used since 01 Jun 2004
Goodman (wynyard Precinct) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Investment Holdings (nz) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman (paihia) Limited
Level 2, 18 Viaduct Harbour Avenue
Gmt Bond Issuer Limited
Level 2, 18 Viaduct Harbour Avenue
Henshaw Goodman Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Finance Nz Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman (paihia) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Nominee (nz) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Nominee (nz) No. 2 Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Property Aggregated Limited
Level 2, 18 Viaduct Harbour
Highbrook Business Park Limited
Level 2, 18 Viaduct Harbour Avenue
Wynyard Precinct No.2 Limited
Level 2, 18 Viaduct Harbour Avenue