General information

Joshua Holdings Trustee Limited

Type: NZ Limited Company (Ltd)
9429042057161
New Zealand Business Number
5842888
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Joshua Holdings Trustee Limited (issued a business number of 9429042057161) was registered on 06 Nov 2015. 4 addresses are in use by the company: 308 Queen Street East, Hastings, Hastings, 4122 (type: registered, service). Level 1, 20 Don Street, Invercargill had been their registered address, up until 15 May 2020. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Harwood, Andrew Ian George (a director) located at Herne Bay, Auckland postcode 1011. "Trustee service" (business classification K641965) is the category the Australian Bureau of Statistics issued to Joshua Holdings Trustee Limited. Businesscheck's database was last updated on 12 Apr 2024.

Current address Type Used since
308 Queen Street East, Hastings, Hastings, 4122 Registered & physical & service 15 May 2020
308 Queen Street East, Hastings, Hastings, 4122 Registered & service 01 Nov 2023
Directors
Name and Address Role Period
Andrew Ian George Harwood
Herne Bay, Auckland, 1011
Address used since 07 May 2020
Auckland Central, Auckland, 1010
Address used since 18 Sep 2019
Director 18 Sep 2019 - current
Jonathan Brant Tuohey
Herne Bay, Auckland, 1011
Address used since 18 Sep 2019
Director 18 Sep 2019 - current
Ross Douglas Jackson
Waverley, Invercargill, 9810
Address used since 06 Nov 2015
Richmond, Invercargill, 9810
Address used since 13 Oct 2017
Director 06 Nov 2015 - 18 Sep 2019
Mark Andrew Bain
Waikiwi, Invercargill, 9810
Address used since 05 May 2017
Director 06 Nov 2015 - 18 Sep 2019
Gregory James Munro
Rd 2, Invercargill, 9872
Address used since 06 Nov 2015
Director 06 Nov 2015 - 18 Sep 2019
Kieran James Middleton
Grasmere, Invercargill, 9810
Address used since 06 Nov 2015
Director 06 Nov 2015 - 18 Sep 2019
Addresses
Previous address Type Period
Level 1, 20 Don Street, Invercargill, 9810 Registered & physical 02 Oct 2017 - 15 May 2020
Cargill Chambers, 128 Spey Street, Invercargill, 9810 Registered & physical 06 Nov 2015 - 02 Oct 2017
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
18 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Harwood, Andrew Ian George
Director
Herne Bay
Auckland
1011
27 Sep 2019 - current

Historic shareholders

Shareholder Name Address Period
Middleton, Kieran James
Individual
Grasmere
Invercargill
9810
06 Nov 2015 - 27 Sep 2019
Bain, Mark Andrew
Individual
Waikiwi
Invercargill
9810
06 Nov 2015 - 27 Sep 2019
Jackson, Ross Douglas
Individual
Richmond
Invercargill
9810
06 Nov 2015 - 27 Sep 2019
Munro, Gregory James
Individual
Rd 2
Invercargill
9872
06 Nov 2015 - 27 Sep 2019
Location
Companies nearby
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
Similar companies