Joshua Holdings Trustee Limited, a registered company, was launched on 06 Nov 2015. 9429042057161 is the business number it was issued. "Trustee service" (business classification K641965) is how the company is classified. The company has been managed by 6 directors: Andrew Ian George Harwood - an active director whose contract began on 18 Sep 2019,
Jonathan Brant Tuohey - an active director whose contract began on 18 Sep 2019,
Ross Douglas Jackson - an inactive director whose contract began on 06 Nov 2015 and was terminated on 18 Sep 2019,
Mark Andrew Bain - an inactive director whose contract began on 06 Nov 2015 and was terminated on 18 Sep 2019,
Gregory James Munro - an inactive director whose contract began on 06 Nov 2015 and was terminated on 18 Sep 2019.
Last updated on 12 Apr 2024, our data contains detailed information about 1 address: 308 Queen Street East, Hastings, Hastings, 4122 (type: registered, service).
Joshua Holdings Trustee Limited had been using Level 1, 20 Don Street, Invercargill as their registered address up until 15 May 2020.
A single entity controls all company shares (exactly 100 shares) - Harwood, Andrew Ian George - located at 4122, Herne Bay, Auckland.
Previous addresses
Address #1: Level 1, 20 Don Street, Invercargill, 9810 New Zealand
Registered & physical address used from 02 Oct 2017 to 15 May 2020
Address #2: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 06 Nov 2015 to 02 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Harwood, Andrew Ian George |
Herne Bay Auckland 1011 New Zealand |
27 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Middleton, Kieran James |
Grasmere Invercargill 9810 New Zealand |
06 Nov 2015 - 27 Sep 2019 |
Individual | Bain, Mark Andrew |
Waikiwi Invercargill 9810 New Zealand |
06 Nov 2015 - 27 Sep 2019 |
Individual | Jackson, Ross Douglas |
Richmond Invercargill 9810 New Zealand |
06 Nov 2015 - 27 Sep 2019 |
Individual | Munro, Gregory James |
Rd 2 Invercargill 9872 New Zealand |
06 Nov 2015 - 27 Sep 2019 |
Andrew Ian George Harwood - Director
Appointment date: 18 Sep 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 May 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Sep 2019
Jonathan Brant Tuohey - Director
Appointment date: 18 Sep 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 18 Sep 2019
Ross Douglas Jackson - Director (Inactive)
Appointment date: 06 Nov 2015
Termination date: 18 Sep 2019
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 06 Nov 2015
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 13 Oct 2017
Mark Andrew Bain - Director (Inactive)
Appointment date: 06 Nov 2015
Termination date: 18 Sep 2019
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 05 May 2017
Gregory James Munro - Director (Inactive)
Appointment date: 06 Nov 2015
Termination date: 18 Sep 2019
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 06 Nov 2015
Kieran James Middleton - Director (Inactive)
Appointment date: 06 Nov 2015
Termination date: 18 Sep 2019
Address: Grasmere, Invercargill, 9810 New Zealand
Address used since 06 Nov 2015
Ds Realty Limited
Level 1, 20 Don Street
Ferris Logging Limited
Level 1, 20 Don Street
Milk Tech South Limited
Level 1, 20 Don Street
Hamkee Dairies Limited
Level 1, 20 Don Street
Expatriate Sea Venture Limited
Level 1, 20 Don Street
Garthwaite Medical Services Limited
Level 1, 20 Don Street
Benatrade Limited
C/- Simpsons
Ccc Trustees Limited
4 Montrose Street
Hjk Investments Limited
109 Gladstone Terrace
Macalisters Trustees Limited
64 Arena Avenue
Tessa's Trustees Limited
79 Layard Street
Yarrow Corporate Trustee Limited
266 Yarrow Street