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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Bright, Anne-marie Catherine Director |
Point Chevalier Auckland 1022 |
01 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Iles, Caroline Mary Chisholm Director |
Takapuna Auckland 0622 |
01 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Kostelijk, Elizabeth Joanne Director |
Torbay Auckland 0630 |
01 Jun 2023 - current |
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 |
![]() |
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 |
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 |