General information

Johmar Flats Limited

Type: NZ Limited Company (Ltd)
9429040688886
New Zealand Business Number
60144
Company Number
Registered
Company Status
L671120 - Building, Residential - Renting Or Leasing - Other Than Holiday
Industry classification codes with description

Johmar Flats Limited (NZBN 9429040688886) was registered on 15 Aug 1960. 4 addresses are in use by the company: 63A Glenvar Ridge Road, Long Bay, Auckland, 0630 (type: registered, service). 34 Maclaurin St, Avondale 7 had been their physical address, until 08 Jun 2000. Johmar Flats Limited used more aliases, namely: Johnmar Flats Limited from 15 Aug 1960 to 15 Feb 1992. 2500 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 833 shares (33.32% of shares), namely:
Bright, Anne-Marie Catherine (a director) located at Point Chevalier, Auckland postcode 1022. When considering the second group, a total of 1 shareholder holds 33.32% of all shares (exactly 833 shares); it includes
Iles, Caroline Mary Chisholm (a director) - located at Takapuna, Auckland. Moving on to the third group of shareholders, share allotment (834 shares, 33.36%) belongs to 1 entity, namely:
Kostelijk, Elizabeth Joanne, located at Torbay, Auckland (a director). "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is the classification the ABS issued to Johmar Flats Limited. Our data was updated on 12 May 2025.

Current address Type Used since
111 Deep Creek Road, Torbay, Auckland, 0630 Registered 20 Jul 1997
111 Deep Creek Road, Torbay, Auckland, 0630 Physical & service 08 Jun 2000
63a Glenvar Ridge Road, Long Bay, Auckland, 0630 Registered & service 07 May 2025
Contact info
64 9 4738031
Phone (Phone)
johmar1@kinect.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Anne-marie Catherine Bright
Point Chevalier, Auckland, 1022
Address used since 14 May 2023
Director 14 May 2023 - current
Elizabeth Joanne Kostelijk
Long Bay, Auckland, 0630
Address used since 29 Apr 2025
Torbay, Auckland, 0630
Address used since 14 May 2023
Director 14 May 2023 - current
Caroline Mary Chisholm Iles
Takapuna, Auckland, 0622
Address used since 14 May 2023
Director 14 May 2023 - current
John Kenneth Bright
Torbay, Auckland, 0630
Address used since 15 Aug 1960
Director 15 Aug 1960 - 29 May 2023
Addresses
Principal place of activity
111 Deep Creek Road , Torbay , Auckland , 0630
Previous address Type Period
34 Maclaurin St, Avondale 7 Physical 08 Jun 2000 - 08 Jun 2000
34 Maclaurin St, Avondale 7 Registered 20 Jul 1997 - 20 Jul 1997
Financial Data
Financial info
2500
Total number of Shares
April
Annual return filing month
28 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 833
Shareholder Name Address Period
Bright, Anne-marie Catherine
Director
Point Chevalier
Auckland
1022
01 Jun 2023 - current
Shares Allocation #2 Number of Shares: 833
Shareholder Name Address Period
Iles, Caroline Mary Chisholm
Director
Takapuna
Auckland
0622
01 Jun 2023 - current
Shares Allocation #3 Number of Shares: 834
Shareholder Name Address Period
Kostelijk, Elizabeth Joanne
Director
Torbay
Auckland
0630
01 Jun 2023 - current

Historic shareholders

Shareholder Name Address Period
Bright, John Kenneth
Individual
Torbay
Auckland
15 Aug 1960 - 01 Jun 2023
Bright, John Kenneth
Individual
Torbay
Auckland
15 Aug 1960 - 01 Jun 2023
Bright, Mary Chisholm
Individual
Torbay
Auckland
15 Aug 1960 - 01 May 2019
Location
Companies nearby
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
Similar companies
Deep Creek Properties Limited
69 Deep Creek Road
Meerkat Enterprises Limited
1005b Beach Road
Swann NZ Limited
1 Watea Road
Natzki Ryan Limited
8 Valley Road
Sinohome Limited
Unit 107, 585 Beach Road
Purple Peanut Properties Limited
Flat 1, 553 Beach Road