Josher Holdings Limited (New Zealand Business Number 9429041275986) was incorporated on 11 Jun 2014. 2 addresses are in use by the company: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, registered). 250 St Asaph Street, Christchurch Central, Christchurch had been their registered address, up to 02 Dec 2016. 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (1% of shares), namely:
Taggart, Joanne Maree (a director) located at Remuera, Auckland postcode 1050. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Taggart, Jonathan Ashley (a director) - located at Remuera, Auckland. The 3rd group of shareholders, 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). "Rental of commercial property" (business classification L671250) is the classification the Australian Bureau of Statistics issued to Josher Holdings Limited. Businesscheck's database was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 02 Dec 2016 |
Name and Address | Role | Period |
---|---|---|
Joanne Maree Taggart
Remuera, Auckland, 1050
Address used since 14 Jun 2022
Remuera, Auckland, 1050
Address used since 06 Dec 2019
Huntsbury, Christchurch, 8022
Address used since 11 Jun 2014 |
Director | 11 Jun 2014 - current |
Jonathan Ashley Taggart
Remuera, Auckland, 1050
Address used since 14 Jun 2022
Remuera, Auckland, 1050
Address used since 25 May 2018
Huntsbury, Christchurch, 8022
Address used since 11 Jun 2014 |
Director | 11 Jun 2014 - current |
Previous address | Type | Period |
---|---|---|
250 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 11 Jun 2014 - 02 Dec 2016 |
Shareholder Name | Address | Period |
---|---|---|
Taggart, Joanne Maree Director |
Remuera Auckland 1050 |
11 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Taggart, Jonathan Ashley Director |
Remuera Auckland 1050 |
11 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Neill, Alexander George Individual |
Russley Christchurch 8042 |
11 Jun 2014 - current |
Taggart, Joanne Maree Director |
Remuera Auckland 1050 |
11 Jun 2014 - current |
Taggart, Jonathan Ashley Director |
Remuera Auckland 1050 |
11 Jun 2014 - current |
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 |
Galt Property Investments Limited Unit 3, 254 St Asaph Street |
S.a.c. Properties Limited Unit 3, 254 St Asaph Street |
Belfast Stor Ezi Limited Unit 3, 254 St Asaph Street |
206 Jervois Road Limited 19 Southwark Street |
Barton Yard Limited Unit 3/245 St Asaph Street |
Armagh 58 Limited Level 2 Building One |