Shortcuts

Megan Jaffe Real Estate Limited

Type: NZ Limited Company (Ltd)
9429033708850
NZBN
1892888
Company Number
Registered
Company Status
Current address
Level 6, 135 Broadway
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 10 Jun 2020

Megan Jaffe Real Estate Limited was launched on 06 Dec 2006 and issued an NZ business identifier of 9429033708850. The registered LTD company has been managed by 6 directors: Megan Jane Jaffe - an active director whose contract began on 06 Dec 2006,
Thomas John Oliver Farmer - an active director whose contract began on 03 Jul 2023,
John Paull Michael Bowring - an inactive director whose contract began on 03 Jul 2023 and was terminated on 20 Feb 2024,
Warwick Mark Jaffe - an inactive director whose contract began on 30 Jun 2010 and was terminated on 05 Aug 2010,
Stephanie Jane Kelland - an inactive director whose contract began on 13 Apr 2010 and was terminated on 16 Apr 2010.
According to BizDb's data (last updated on 24 Apr 2024), this company uses 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (type: physical, registered).
Up until 10 Jun 2020, Megan Jaffe Real Estate Limited had been using 411 Remuera Road, Remuera, Auckland as their physical address.
BizDb found previous aliases for this company: from 06 Dec 2006 to 01 Aug 2014 they were named Megan Jaffe Real Estate Limited.
A total of 10000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 7998 shares are held by 1 entity, namely:
Magnolia Real Estate Limited (an entity) located at Newmarket, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 2000 shares) and includes
T Farmer Investments Limited - located at Mount Albert, Auckland.
The third share allocation (2 shares, 0.02%) belongs to 1 entity, namely:
Jaffe, Megan Jane, located at Remuera, Auckland (an individual).

Addresses

Previous addresses

Address: 411 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 29 Oct 2018 to 10 Jun 2020

Address: 97 Seaview Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 26 Sep 2011 to 29 Oct 2018

Address: 97 Seaview Road, Remuera, Auckland New Zealand

Registered & physical address used from 06 Dec 2006 to 26 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 19 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7998
Entity (NZ Limited Company) Magnolia Real Estate Limited
Shareholder NZBN: 9429041451229
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 2000
Entity (NZ Limited Company) T Farmer Investments Limited
Shareholder NZBN: 9429051419189
Mount Albert
Auckland
1025
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Jaffe, Megan Jane Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jbc Real Estate Limited
Shareholder NZBN: 9429051431334
Company Number: 8796549
Waihi Beach
Waihi Beach
3611
New Zealand
Individual Jaffe, Warwick Mark Remuera
Auckland
1050
New Zealand
Individual Skeates, Graeme Hayward Remuera
Auckland
1050
New Zealand

Ultimate Holding Company

11 Aug 2020
Effective Date
Magnolia Real Estate Limited
Name
Ltd
Type
5483201
Ultimate Holding Company Number
NZ
Country of origin
Level 6, 135 Broadway
Newmarket
Auckland 1023
New Zealand
Address
Directors

Megan Jane Jaffe - Director

Appointment date: 06 Dec 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Dec 2006


Thomas John Oliver Farmer - Director

Appointment date: 03 Jul 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 03 Jul 2023


John Paull Michael Bowring - Director (Inactive)

Appointment date: 03 Jul 2023

Termination date: 20 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Jul 2023


Warwick Mark Jaffe - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 05 Aug 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jun 2010


Stephanie Jane Kelland - Director (Inactive)

Appointment date: 13 Apr 2010

Termination date: 16 Apr 2010

Address: Remuera, Auckland 1050,

Address used since 13 Apr 2010


Warwick Mark Jaffe - Director (Inactive)

Appointment date: 06 Dec 2006

Termination date: 26 Apr 2007

Address: Remuera, Auckland,

Address used since 06 Dec 2006

Nearby companies