Whangamarino Trust Limited (issued an NZ business identifier of 9429042487562) was started on 28 Jul 2016. 2 addresses are in use by the company: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical). Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland had been their physical address, up until 03 Mar 2020. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Highbrook Trustees (2016) Limited (an entity) located at East Tamaki, Auckland postcode 2013. "Mixed livestock farming nec" (ANZSIC A019975) is the classification the Australian Bureau of Statistics issued Whangamarino Trust Limited. The Businesscheck information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical & service | 03 Mar 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Colin Brian Wilson
Epsom, Auckland, 1023
Address used since 02 Aug 2016 |
Director | 02 Aug 2016 - current |
|
Craig Baines Cooper
Sunnynook, Auckland, 0620
Address used since 14 Dec 2020 |
Director | 14 Dec 2020 - current |
|
Charles Neville Worth
Glendowie, Auckland, 1071
Address used since 14 Dec 2020 |
Director | 14 Dec 2020 - current |
|
Nicola Dianne Turner
Onehunga, Auckland, 1061
Address used since 15 Oct 2021 |
Director | 15 Oct 2021 - current |
|
Elizabeth Groenewegen
Beachlands, Auckland, 2018
Address used since 16 Feb 2017 |
Director | 02 Aug 2016 - 15 Oct 2021 |
|
Grant Ian Hally
Remuera, Auckland, 1050
Address used since 02 Aug 2016 |
Director | 02 Aug 2016 - 31 Dec 2019 |
|
Henry Anthony Jansen
Somerville, Auckland, 2014
Address used since 28 Jul 2016 |
Director | 28 Jul 2016 - 04 Aug 2016 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Physical & registered | 09 Oct 2019 - 03 Mar 2020 |
| Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 30 May 2018 - 09 Oct 2019 |
| 86 Highbrook Drive, East Tamaki, Auckland, 2013 | Physical & registered | 19 Jul 2017 - 30 May 2018 |
| 86 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 10 Oct 2016 - 19 Jul 2017 |
| 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 28 Jul 2016 - 10 Oct 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Highbrook Trustees (2016) Limited Shareholder NZBN: 9429042196068 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
04 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jansen, Henry Anthony Individual |
Somerville Auckland 2014 |
28 Jul 2016 - 04 Aug 2016 |
|
Henry Anthony Jansen Director |
Somerville Auckland 2014 |
28 Jul 2016 - 04 Aug 2016 |
![]() |
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 |
|
Waikato Livestock Services Limited Level 1, C2 / 212 Burswood Drive |
|
Chantilly Farms Limited 320 Ti Rakau Drive |
|
Waytemore Farms Limited 22 Bell Avenue |
|
Moorfields Limited 3 Shingleton Lane |
|
Kaike Farm Limited 15 Ellerslie Park Road |
|
Mellsop Farms Limited 642 Great South Road |