S Joseph Limited, a registered company, was registered on 13 Apr 1988. 9429039461278 is the business number it was issued. "Furniture retailing" (business classification G421150) is how the company was categorised. The company has been run by 2 directors: Sean Norman Joseph - an active director whose contract began on 27 Apr 1992,
Sara Anne Joseph - an active director whose contract began on 27 Apr 1992.
Last updated on 01 May 2024, BizDb's database contains detailed information about 1 address: 19 Flotilla Place, Whitby, Porirua, 5024 (type: postal, office).
S Joseph Limited had been using 5 Woolwich Close, Whitby, Porirua as their registered address up to 17 Sep 2020.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 30 shares (30%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 35 shares (35%). Lastly there is the next share allotment (35 shares 35%) made up of 1 entity.
Principal place of activity
19 Flotilla Place, Whitby, Porirua, 5024 New Zealand
Previous addresses
Address #1: 5 Woolwich Close, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 13 Sep 2018 to 17 Sep 2020
Address #2: 40a Overtoun Terrace, Hataitai, Wellington, 6021 New Zealand
Registered & physical address used from 03 Oct 2011 to 13 Sep 2018
Address #3: 3d 82 Cable St, Wellington New Zealand
Physical & registered address used from 21 Oct 2009 to 03 Oct 2011
Address #4: 65/305 Evans Bay Parade, Wellington
Physical address used from 19 Oct 2006 to 21 Oct 2009
Address #5: 65/305 Evans Bay Parade, Evans Bay, Wellington
Registered address used from 19 Oct 2006 to 21 Oct 2009
Address #6: 48 Adelaide Road Newtown, Wellington
Physical address used from 26 Oct 1999 to 19 Oct 2006
Address #7: Ground Floor, 6-9 Broomhedge Street, Newtown, Wellington
Registered address used from 26 Oct 1999 to 19 Oct 2006
Address #8: 6-9 Broomhedge Street, Wellington
Physical address used from 26 Oct 1999 to 26 Oct 1999
Address #9: Ground Floor,, 6 - 9 Broomhedge Street, Wellington
Registered address used from 01 Nov 1995 to 26 Oct 1999
Address #10: Ground Floor, 5 - 7 Vivian Street, Wellington
Registered address used from 26 Apr 1994 to 01 Nov 1995
Address #11: 23 Rothwell Street, Titahi Bay, Wellington
Registered address used from 10 Jul 1991 to 26 Apr 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Joseph, Ricky James |
Timberlea Upper Hutt 5018 New Zealand |
19 Nov 2019 - |
Shares Allocation #2 Number of Shares: 35 | |||
Individual | Joseph, Sara Anne |
Whitby Porirua 5024 New Zealand |
13 Apr 1988 - |
Shares Allocation #3 Number of Shares: 35 | |||
Individual | Joseph, Sean Norman |
Whitby Porirua 5024 New Zealand |
13 Apr 1988 - |
Sean Norman Joseph - Director
Appointment date: 27 Apr 1992
Address: Whitby, Porirua, 5024 New Zealand
Address used since 07 Oct 2020
Address: Whitby, Porirua, 5024 New Zealand
Address used since 05 Sep 2018
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 24 Sep 2011
Sara Anne Joseph - Director
Appointment date: 27 Apr 1992
Address: Whitby, Porirua, 5024 New Zealand
Address used since 07 Oct 2020
Address: Whitby, Porirua, 5024 New Zealand
Address used since 05 Sep 2018
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 24 Sep 2011
Bluetree Limited
42 Overtoun Terrace
Capital Endoscopy Associates Limited
39 Overtoun Terrace
Rusta One Limited
45 Overtoun Terrace
Rusta Ventures Limited
45 Overtoun Terrace
Seven Hepara Limited
32 Overtoun Terrace
Howling Dog Limited
49 Overtoun Terrace
Inhabit Design Limited
23 Adelaide Road
Limber Office Limited
Flat 69, 305 Evans Bay Parade
Megadom Limited
187 Adelaide Road
Office Furniture 2 U Limited
48 Adelaide Rd
The River Limited
14 Riddiford Street
Yoyo Furniture Limited
Flat 9, 17 Adelaide Road