Josephine Enterprises Limited, a registered company, was started on 16 Sep 1999. 9429037487874 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Lianna-Merie Hagaman - an active director whose contract started on 16 Sep 1999,
Francis John Burgess - an active director whose contract started on 22 Jul 2016,
Simon Andrew Johnston - an active director whose contract started on 22 Jul 2016,
Earl Raymond Hagaman - an inactive director whose contract started on 16 Sep 1999 and was terminated on 18 Apr 2017.
Last updated on 10 May 2025, the BizDb data contains detailed information about 1 address: 10 Coldstream Court, Ilam, Christchurch, 8041 (category: physical, registered).
Josephine Enterprises Limited had been using 10 Coldstream Court, Fendalton, Christchurch as their registered address until 15 Jun 2011.
All shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Mclachlan, Diana (an individual) located at Rd 2, Wanaka postcode 9382,
Johnston, Simon (an individual) located at Fendalton, Christchurch postcode 8041,
Hagaman, Lianna-Merie (an individual) located at Ilam, Christchurch postcode 8041.
Previous addresses
Address: 10 Coldstream Court, Fendalton, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 15 Jun 2011
Address: 10 Coldstream Court, Fendalton, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: 10 Coldstream Court, Fendalton, Christchurch New Zealand
Physical address used from 16 Sep 1999 to 15 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Mclachlan, Diana |
Rd 2 Wanaka 9382 New Zealand |
06 Jun 2008 - |
| Individual | Johnston, Simon |
Fendalton Christchurch 8041 New Zealand |
06 Jun 2008 - |
| Individual | Hagaman, Lianna-merie |
Ilam Christchurch 8041 New Zealand |
16 Sep 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hagaman, Earl Raymond |
Ilam Christchurch 8041 New Zealand |
16 Sep 1999 - 10 Mar 2015 |
Lianna-merie Hagaman - Director
Appointment date: 16 Sep 1999
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 16 Jun 2010
Francis John Burgess - Director
Appointment date: 22 Jul 2016
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 13 Dec 2021
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 22 Jul 2016
Simon Andrew Johnston - Director
Appointment date: 22 Jul 2016
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 22 Jul 2016
Earl Raymond Hagaman - Director (Inactive)
Appointment date: 16 Sep 1999
Termination date: 18 Apr 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 16 Jun 2010
Huia Finance Limited
10 Coldstream Court
Scenic Hotels (auckland) Limited
10 Coldstream Court
Affinity Fitness Limited
10 Coldstream Court
Scenic Hotels (international) Limited
10 Coldstream Court
Mlc Scenic Limited
10 Coldstream Court
Resort 2012 Limited
10 Coldstream Court