Josh Nz Limited (issued an NZBN of 9429030507074) was started on 19 Sep 2012. 2 addresses are currently in use by the company: 5 Worley Place, St Johns, Auckland, 1072 (type: physical, service). Suite 1, 1 Hammond Place, Birkenhead, Auckland had been their registered address, until 30 Apr 2021. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 90 shares (90 per cent of shares), namely:
Ong, James Keat Jin (a director) located at 04-09 Duchess Residences, Singapore postcode 266311. In the second group, a total of 1 shareholder holds 10 per cent of all shares (10 shares); it includes
Lee, Siew Hoon (a director) - located at 04-09 Duchess Residences, Singapore. "Rental of residential property" (ANZSIC L671160) is the classification the Australian Bureau of Statistics issued Josh Nz Limited. Businesscheck's data was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 5 Worley Place, St Johns, Auckland, 1072 | Physical & service & registered | 30 Apr 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
James Keat Jin Ong
#04-09 Duchess Residences, Singapore, 266311
Address used since 24 May 2022
#06-02 D'leedon, Singapore, 267951
Address used since 25 Nov 2020
Marina Bay Suites, Singapore, 018965
Address used since 26 Jun 2013
Castor Bay, Auckland, 0620
Address used since 26 Jun 2013 |
Director | 19 Sep 2012 - current |
|
Siew Hoon Lee
#04-09 Duchess Residences, Singapore, 266311
Address used since 24 May 2022
#06-02 D'leedon, Singapore, 267951
Address used since 25 Nov 2020
Marina Bay Suites, Singapore, 018695
Address used since 23 Aug 2019
Castor Bay, Auckland, 0620
Address used since 26 Jun 2013 |
Director | 19 Sep 2012 - current |
|
Sell Ni Tan
Castor Bay, Auckland, 0620
Address used since 23 May 2022 |
Director | 23 May 2022 - current |
|
Eng Leang Lee
Castor Bay, Auckland, 0620
Address used since 20 Aug 2019 |
Director | 20 Aug 2019 - 23 May 2022 |
| Previous address | Type | Period |
|---|---|---|
| Suite 1, 1 Hammond Place, Birkenhead, Auckland, 0626 | Registered & physical | 19 Sep 2017 - 30 Apr 2021 |
| 27c William Pickering Drive, Rosedale, North Shore City, 0632 | Registered & physical | 19 Sep 2012 - 19 Sep 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ong, James Keat Jin Director |
#04-09 Duchess Residences Singapore 266311 |
19 Sep 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lee, Siew Hoon Director |
#04-09 Duchess Residences Singapore 266311 |
19 Sep 2012 - current |
![]() |
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 |
|
Green Apple Limited 2/264 Onewa Road |
|
Happi Limited 2/264 Onewa Road |
|
Kisscrim Limited 17a Zion Road |
|
Dependable Property Management Limited 92 Birkenhead Avenue |
|
Leedodo Limited 10a Zion Road |
|
Jak Limited 13 Ian Marwick Place |