Josher Holdings Limited was incorporated on 11 Jun 2014 and issued an NZ business number of 9429041275986. The registered LTD company has been run by 2 directors: Joanne Maree Taggart - an active director whose contract started on 11 Jun 2014,
Jonathan Ashley Taggart - an active director whose contract started on 11 Jun 2014.
As stated in our database (last updated on 29 Mar 2024), the company filed 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, registered).
Up to 02 Dec 2016, Josher Holdings Limited had been using 250 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Taggart, Joanne Maree (a director) located at Remuera, Auckland postcode 1050.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Taggart, Jonathan Ashley - located at Remuera, Auckland.
The third share allotment (98 shares, 98%) belongs to 3 entities, namely:
Neill, Alexander George, located at Russley, Christchurch (an individual),
Taggart, Joanne Maree, located at Remuera, Auckland (a director),
Taggart, Jonathan Ashley, located at Remuera, Auckland (a director). Josher Holdings Limited has been categorised as "Rental of commercial property" (business classification L671250).
Previous address
Address: 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Jun 2014 to 02 Dec 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Taggart, Joanne Maree |
Remuera Auckland 1050 New Zealand |
11 Jun 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Taggart, Jonathan Ashley |
Remuera Auckland 1050 New Zealand |
11 Jun 2014 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Neill, Alexander George |
Russley Christchurch 8042 New Zealand |
11 Jun 2014 - |
Director | Taggart, Joanne Maree |
Remuera Auckland 1050 New Zealand |
11 Jun 2014 - |
Director | Taggart, Jonathan Ashley |
Remuera Auckland 1050 New Zealand |
11 Jun 2014 - |
Joanne Maree Taggart - Director
Appointment date: 11 Jun 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Dec 2019
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 11 Jun 2014
Jonathan Ashley Taggart - Director
Appointment date: 11 Jun 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 May 2018
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 11 Jun 2014
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street
206 Jervois Road Limited
19 Southwark Street
Barton Yard Limited
Unit 3/245 St Asaph Street
Belfast Stor Ezi Limited
Unit 3, 254 St Asaph Street
Galt Property Investments Limited
Unit 3, 254 St Asaph Street
S.a.c. Properties Limited
Unit 3, 254 St Asaph Street
Snowlion Limited
19 Southwark Street