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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7998 | |||
Entity (NZ Limited Company) | Magnolia Real Estate Limited Shareholder NZBN: 9429041451229 |
Newmarket Auckland 1023 New Zealand |
22 Oct 2014 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | T Farmer Investments Limited Shareholder NZBN: 9429051419189 |
Mount Albert Auckland 1025 New Zealand |
03 Jul 2023 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Jaffe, Megan Jane |
Remuera Auckland 1050 New Zealand |
06 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jbc Real Estate Limited Shareholder NZBN: 9429051431334 Company Number: 8796549 |
Waihi Beach Waihi Beach 3611 New Zealand |
03 Jul 2023 - 20 Feb 2024 |
Individual | Jaffe, Warwick Mark |
Remuera Auckland 1050 New Zealand |
06 Dec 2006 - 22 Oct 2014 |
Individual | Skeates, Graeme Hayward |
Remuera Auckland 1050 New Zealand |
06 Dec 2006 - 30 Jul 2013 |
Ultimate Holding Company
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
Qin Trustee Company Limited
15 Hapua Street
Weston Management Services Limited
93 Seaview Road
Role Limited
103 Seaview Road
Udb Properties Limited
25 Hapua Street
Serendib Enterprises Nz Limited
6 Hapua Street
Seaview Projects Construction & Landscaping Limited
85 Seaview Road