Johmar Flats Limited was incorporated on 15 Aug 1960 and issued a business number of 9429040688886. The registered LTD company has been supervised by 4 directors: Anne-Marie Catherine Bright - an active director whose contract began on 14 May 2023,
Elizabeth Joanne Kostelijk - an active director whose contract began on 14 May 2023,
Caroline Mary Chisholm Iles - an active director whose contract began on 14 May 2023,
John Kenneth Bright - an inactive director whose contract began on 15 Aug 1960 and was terminated on 29 May 2023.
According to our information (last updated on 12 May 2025), the company uses 1 address: 63A Glenvar Ridge Road, Long Bay, Auckland, 0630 (category: registered, service).
Up until 08 Jun 2000, Johmar Flats Limited had been using 34 Maclaurin St, Avondale 7 as their physical address.
BizDb identified past names for the company: from 15 Aug 1960 to 15 Feb 1992 they were named Johnmar Flats Limited.
A total of 2500 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 833 shares are held by 1 entity, namely:
Bright, Anne-Marie Catherine (a director) located at Point Chevalier, Auckland postcode 1022.
Then there is a group that consists of 1 shareholder, holds 33.32% shares (exactly 833 shares) and includes
Iles, Caroline Mary Chisholm - located at Takapuna, Auckland.
The 3rd share allocation (834 shares, 33.36%) belongs to 1 entity, namely:
Kostelijk, Elizabeth Joanne, located at Torbay, Auckland (a director). Johmar Flats Limited has been classified as "Building, residential - renting or leasing - other than holiday" (business classification L671120).
Principal place of activity
111 Deep Creek Road, Torbay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 34 Maclaurin St, Avondale 7
Physical address used from 08 Jun 2000 to 08 Jun 2000
Address #2: 34 Maclaurin St, Avondale 7
Registered address used from 20 Jul 1997 to 20 Jul 1997
Basic Financial info
Total number of Shares: 2500
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 833 | |||
| Director | Bright, Anne-marie Catherine |
Point Chevalier Auckland 1022 New Zealand |
01 Jun 2023 - |
| Shares Allocation #2 Number of Shares: 833 | |||
| Director | Iles, Caroline Mary Chisholm |
Takapuna Auckland 0622 New Zealand |
01 Jun 2023 - |
| Shares Allocation #3 Number of Shares: 834 | |||
| Director | Kostelijk, Elizabeth Joanne |
Torbay Auckland 0630 New Zealand |
01 Jun 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bright, John Kenneth |
Torbay Auckland |
15 Aug 1960 - 01 Jun 2023 |
| Individual | Bright, John Kenneth |
Torbay Auckland |
15 Aug 1960 - 01 Jun 2023 |
| Individual | Bright, Mary Chisholm |
Torbay Auckland |
15 Aug 1960 - 01 May 2019 |
Anne-marie Catherine Bright - Director
Appointment date: 14 May 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 14 May 2023
Elizabeth Joanne Kostelijk - Director
Appointment date: 14 May 2023
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 29 Apr 2025
Address: Torbay, Auckland, 0630 New Zealand
Address used since 14 May 2023
Caroline Mary Chisholm Iles - Director
Appointment date: 14 May 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 14 May 2023
John Kenneth Bright - Director (Inactive)
Appointment date: 15 Aug 1960
Termination date: 29 May 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 15 Aug 1960
Bright & Scott Limited
111 Deep Creek Road
Indulgent Properties Limited
962a Beach Road
Saffron International Holdings Limited
952 Beach Road
Alpha Comms Limited
8 Glamorgan Drive
Nt Software Limited
126 Deep Creek Road
The Bench Top Guys Limited
129 Deep Creek Road
Circadia Limited
40 Cliff Road
Deep Creek Properties Limited
69 Deep Creek Road
Meerkat Enterprises Limited
28 County Road
Shamrock And Son Limited
28a Summit Drive
Swann Nz Limited
1 Watea Road
Worthington Property Investments Limited
33 Waiake Street