Medifab Limited was started on 30 May 2013 and issued an NZBN of 9429000117630. The registered LTD company has been run by 3 directors: Roger Thomas Mascull - an active director whose contract started on 30 May 2013,
Frederick George Mascull - an active director whose contract started on 19 Apr 2018,
Elizabeth Jocelyn Mascull - an inactive director whose contract started on 30 May 2013 and was terminated on 19 Apr 2018.
According to the BizDb information (last updated on 21 Mar 2024), the company registered 3 addresses: 22 Detroit Drive, Izone Business Hub, Rolleston, 7675 (registered address),
22 Detroit Drive, Izone Business Hub, Rolleston, 7675 (physical address),
22 Detroit Drive, Izone Business Hub, Rolleston, 7675 (service address),
22 Detroit Drive, Izone Business Hub, Rolleston, 7675 (office address) among others.
Up to 11 Nov 2020, Medifab Limited had been using 32 Detroit Drive, Izone Business Hub, Rolleston as their registered address.
A total of 1000000 shares are allocated to 6 groups (10 shareholders in total). As far as the first group is concerned, 200000 shares are held by 1 entity, namely:
Medifab Global Limited (an entity) located at Rolleston, Rolleston postcode 7614.
The 2nd group consists of 3 shareholders, holds 68 per cent shares (exactly 679998 shares) and includes
Mascull, Roger Thomas - located at Allenton, Ashburton,
Mascull, Elizabeth Jocelyn - located at Allenton, Ashburton,
Elizabeth Mascull - located at Allenton, Ashburton.
The next share allotment (1 share, 0%) belongs to 1 entity, namely:
Mascull, Roger Thomas, located at Allenton, Ashburton (a director). Medifab Limited is categorised as "Medical equipment mfg" (ANZSIC C241230).
Principal place of activity
22 Detroit Drive, Izone Business Hub, Rolleston, 7675 New Zealand
Previous addresses
Address #1: 32 Detroit Drive, Izone Business Hub, Rolleston, 7675 New Zealand
Registered & physical address used from 12 Jan 2015 to 11 Nov 2020
Address #2: 7-9 Allens Road, Allenton, Ashburton, 7700 New Zealand
Registered & physical address used from 30 May 2013 to 12 Jan 2015
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Medifab Global Limited Shareholder NZBN: 9429046562982 |
Rolleston Rolleston 7614 New Zealand |
14 Mar 2018 - |
Shares Allocation #2 Number of Shares: 679998 | |||
Director | Mascull, Roger Thomas |
Allenton Ashburton 7700 New Zealand |
30 May 2013 - |
Individual | Mascull, Elizabeth Jocelyn |
Allenton Ashburton 7700 New Zealand |
30 May 2013 - |
Director | Elizabeth Jocelyn Mascull |
Allenton Ashburton 7700 New Zealand |
30 May 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Mascull, Roger Thomas |
Allenton Ashburton 7700 New Zealand |
30 May 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mascull, Elizabeth Jocelyn |
Allenton Ashburton 7700 New Zealand |
30 May 2013 - |
Director | Elizabeth Jocelyn Mascull |
Allenton Ashburton 7700 New Zealand |
30 May 2013 - |
Shares Allocation #5 Number of Shares: 119999 | |||
Individual | Mascull, Frederick George |
Allenton Ashburton 7700 New Zealand |
14 Mar 2018 - |
Individual | Mascull, Bonnie Lois |
Allenton Ashburton 7700 New Zealand |
28 Mar 2019 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Mascull, Frederick George |
Allenton Ashburton 7700 New Zealand |
14 Mar 2018 - |
Ultimate Holding Company
Roger Thomas Mascull - Director
Appointment date: 30 May 2013
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Apr 2016
Frederick George Mascull - Director
Appointment date: 19 Apr 2018
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 27 Apr 2021
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 22 May 2018
Elizabeth Jocelyn Mascull - Director (Inactive)
Appointment date: 30 May 2013
Termination date: 19 Apr 2018
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Apr 2016
Aladdin Temp-rite Limited
45 Illinois Drive
Moffat Limited
45 Illinois Drive
Lafei Limited
Unit 11, 35 Illinois Drive, Rolleston
Nz Dairy Packaging Limited
8 Detroit Drive
Dynamic Drainage Plant And Equipment Limited
8 Stoneleigh Drive
Lanocorp Pacific Limited
2 Hynds Drive
Canterbury Scientific Limited
71 Whiteleigh Avenue
Field Recording Limited
4 Bounty Street
Kamya Investments Limited
11 Main South Road
Mars Bioimaging Limited
29a Clyde Road
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Up The Garden Path Limited
45 Whitby Street