Shortcuts

Josh Corporation Limited

Type: NZ Limited Company (Ltd)
9429033353272
NZBN
1949551
Company Number
Registered
Company Status
Current address
5 Worley Place
St Johns
Auckland 1072
New Zealand
Registered & physical & service address used since 30 Apr 2021

Josh Corporation Limited was registered on 07 Jun 2007 and issued a number of 9429033353272. The registered LTD company has been managed by 4 directors: Siew Hoon Lee - an active director whose contract started on 07 Jun 2007,
Keat Jin James Ong - an active director whose contract started on 07 Jun 2007,
Sell Ni Tan - an active director whose contract started on 23 May 2022,
Eng Leang Lee - an inactive director whose contract started on 20 Aug 2019 and was terminated on 23 May 2022.
As stated in BizDb's database (last updated on 26 Mar 2024), this company uses 1 address: 5 Worley Place, St Johns, Auckland, 1072 (types include: registered, physical).
Up until 30 Apr 2021, Josh Corporation Limited had been using 1/1 Hammond Place, Birkenhead, Auckland as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 990 shares are held by 1 entity, namely:
Ong, Keat Jin James (an individual) located at 04-09 Duchess Residences, Singapore postcode 266311.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Lee, Siew Hoon - located at 04-09 Duchess Residences, Singapore.

Addresses

Previous addresses

Address: 1/1 Hammond Place, Birkenhead, Auckland, 0626 New Zealand

Physical & registered address used from 15 Nov 2017 to 30 Apr 2021

Address: 27c William Pickering Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 02 Oct 2013 to 15 Nov 2017

Address: C/-soo & Associates, 1 Hammond Place, Birkenhead, Auckland New Zealand

Registered & physical address used from 07 Jun 2007 to 02 Oct 2013

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 990
Individual Ong, Keat Jin James #04-09 Duchess Residences
Singapore
266311
Singapore
Shares Allocation #2 Number of Shares: 10
Individual Lee, Siew Hoon #04-09 Duchess Residences
Singapore
266311
Singapore
Directors

Siew Hoon Lee - Director

Appointment date: 07 Jun 2007

Address: #04-09 Duchess Residences, Singapore, 266311 Singapore

Address used since 24 May 2022

Address: 06-02 D'leedon, Singapore, 267951 Singapore

Address used since 25 Nov 2020

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 20 Dec 2012

Address: Marina Bay Suites, Singapore, 018965 Singapore

Address used since 23 Aug 2019


Keat Jin James Ong - Director

Appointment date: 07 Jun 2007

Address: #04-09 Duchess Residences, Singapore, 266311 Singapore

Address used since 24 May 2022

Address: #06-02 D'leedon, Singapore, 267951 Singapore

Address used since 25 Nov 2020

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 20 Dec 2012

Address: Marina Bay Suites, Singapore, 018965 Singapore

Address used since 23 Aug 2019


Sell Ni Tan - Director

Appointment date: 23 May 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 23 May 2022


Eng Leang Lee - Director (Inactive)

Appointment date: 20 Aug 2019

Termination date: 23 May 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 20 Aug 2019

Nearby companies

Ly Property Limited
1/1 Hammond Place

Gastronomia Limited
32 Birkenhead Avenue

Krav Maga Global - Nz Limited
Krav Maga Global, Basement 1, 65 Birkenhead Avenue

Passion For Paper Limited
11 Tui Glen Road

New Start Trade Co., Limited
77 Birkenhead Avenue

Midori Sushi Limited
75 Birkenhead Avenue