Shortcuts

Josher Holdings Limited

Type: NZ Limited Company (Ltd)
9429041275986
NZBN
5295481
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Unit 3, 254 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 02 Dec 2016

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Taggart, Joanne Maree Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Taggart, Jonathan Ashley Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Neill, Alexander George Russley
Christchurch
8042
New Zealand
Director Taggart, Joanne Maree Remuera
Auckland
1050
New Zealand
Director Taggart, Jonathan Ashley Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies

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

Similar companies

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