Shortcuts

Ossability Limited

Type: NZ Limited Company (Ltd)
9429030121706
NZBN
4566859
Company Number
Registered
Company Status
C241230
Industry classification code
Medical Equipment Mfg
Industry classification description
Current address
Level 1
62 Riccarton Road
Christchurch 8011
New Zealand
Registered & physical & service address used since 16 Jul 2020

Ossability Limited was launched on 30 Jul 2013 and issued a number of 9429030121706. This registered LTD company has been supervised by 2 directors: Seamus John Tredinnick - an active director whose contract began on 30 Jul 2013,
Brent Michael Higgins - an inactive director whose contract began on 30 Jul 2013 and was terminated on 20 Feb 2023.
According to BizDb's database (updated on 26 Mar 2024), this company uses 1 address: Level 1, 62 Riccarton Road, Christchurch, 8011 (category: registered, physical).
Up until 16 Jul 2020, Ossability Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 500 shares are held by 2 entities, namely:
Higgins, Brent Michael (an individual) located at Ferrymead, Christchurch postcode 8023,
Higgins, Brent Michael (a director) located at Somerfield, Christchurch postcode 8024.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Tredinnick, Seamus John - located at Beckenham, Christchurch. Ossability Limited has been classified as "Medical equipment mfg" (ANZSIC C241230).

Addresses

Previous addresses

Address: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 23 Mar 2020 to 16 Jul 2020

Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Registered & physical address used from 13 Apr 2018 to 23 Mar 2020

Address: 150 Heaton Street, Strowan, Christchurch, 8052 New Zealand

Physical & registered address used from 25 May 2015 to 13 Apr 2018

Address: Flat 1, 454 Hagley Avenue, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 30 Jul 2013 to 25 May 2015

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Higgins, Brent Michael Ferrymead
Christchurch
8023
New Zealand
Director Higgins, Brent Michael Somerfield
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Tredinnick, Seamus John Beckenham
Christchurch
8023
New Zealand
Directors

Seamus John Tredinnick - Director

Appointment date: 30 Jul 2013

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 11 Nov 2016


Brent Michael Higgins - Director (Inactive)

Appointment date: 30 Jul 2013

Termination date: 20 Feb 2023

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 27 Apr 2018

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 24 Apr 2014

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street

Similar companies

Anzacare Ip Limited
13 Mahara Place

Howard Wright Limited
-

Mondiale Technologies Limited
C/-simmonds Stewart, Level 12, Forsyth

Showerbuddy New Zealand Limited
37 Whaui Street

Solidify Limited
23 Koromiko Avenue

Tironui Limited
45 Penrose Street