Megan Jaffe Real Estate Limited (issued an NZBN of 9429033708850) was registered on 06 Dec 2006. 2 addresses are in use by the company: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (type: physical, registered). 411 Remuera Road, Remuera, Auckland had been their physical address, up until 10 Jun 2020. Megan Jaffe Real Estate Limited used other aliases, namely: Megan Jaffe Real Estate Limited from 06 Dec 2006 to 01 Aug 2014. 10000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 3000 shares (30 per cent of shares), namely:
T Farmer Investments Limited (an entity) located at Mount Albert, Auckland postcode 1025. In the second group, a total of 1 shareholder holds 69.98 per cent of all shares (6998 shares); it includes
Magnolia Real Estate Limited (an entity) - located at Newmarket, Auckland. Next there is the third group of shareholders, share allocation (2 shares, 0.02%) belongs to 1 entity, namely:
Jaffe, Megan Jane, located at Remuera, Auckland (an individual). Businesscheck's data was last updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 6, 135 Broadway, Newmarket, Auckland, 1023 | Physical & registered & service | 10 Jun 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Megan Jane Jaffe
Remuera, Auckland, 1050
Address used since 06 Dec 2006 |
Director | 06 Dec 2006 - current |
|
Thomas John Oliver Farmer
Mount Albert, Auckland, 1025
Address used since 03 Jul 2023 |
Director | 03 Jul 2023 - current |
|
John Paull Michael Bowring
Remuera, Auckland, 1050
Address used since 03 Jul 2023 |
Director | 03 Jul 2023 - 20 Feb 2024 |
|
Warwick Mark Jaffe
Remuera, Auckland, 1050
Address used since 30 Jun 2010 |
Director | 30 Jun 2010 - 05 Aug 2010 |
|
Stephanie Jane Kelland
Remuera, Auckland 1050,
Address used since 13 Apr 2010 |
Director | 13 Apr 2010 - 16 Apr 2010 |
|
Warwick Mark Jaffe
Remuera, Auckland,
Address used since 06 Dec 2006 |
Director | 06 Dec 2006 - 26 Apr 2007 |
| Previous address | Type | Period |
|---|---|---|
| 411 Remuera Road, Remuera, Auckland, 1050 | Physical & registered | 29 Oct 2018 - 10 Jun 2020 |
| 97 Seaview Road, Remuera, Auckland, 1050 | Registered & physical | 26 Sep 2011 - 29 Oct 2018 |
| 97 Seaview Road, Remuera, Auckland | Registered & physical | 06 Dec 2006 - 26 Sep 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
T Farmer Investments Limited Shareholder NZBN: 9429051419189 Entity (NZ Limited Company) |
Mount Albert Auckland 1025 |
03 Jul 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Magnolia Real Estate Limited Shareholder NZBN: 9429041451229 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
22 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jaffe, Megan Jane Individual |
Remuera Auckland 1050 |
06 Dec 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jaffe, Warwick Mark Individual |
Remuera Auckland 1050 |
06 Dec 2006 - 22 Oct 2014 |
|
Jbc Real Estate Limited Shareholder NZBN: 9429051431334 Company Number: 8796549 Entity |
Waihi Beach Waihi Beach 3611 |
03 Jul 2023 - 20 Feb 2024 |
|
Skeates, Graeme Hayward Individual |
Remuera Auckland 1050 |
06 Dec 2006 - 30 Jul 2013 |
| Effective Date | 11 Aug 2020 |
| Name | Magnolia Real Estate Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 5483201 |
| Country of origin | NZ |
| Address |
Level 6, 135 Broadway Newmarket Auckland 1023 |
![]() |
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 |