Shortcuts

Ossis Corporation

Type: Nz Unlimited Company (Ultd)
9429037828844
NZBN
911995
Company Number
Registered
Company Status
20420145322
Australian Business Number
Current address
Unit 7, 2 Barry Hogan Place
Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 01 Aug 2019
Po Box 42129
Tower Junction
Christchurch 8149
New Zealand
Postal address used since 14 May 2020
7/2 Barry Hogan Place
Riccarton
Christchurch 8041
New Zealand
Office & delivery address used since 14 May 2020

Ossis Corporation, a registered company, was started on 22 Jun 1998. 9429037828844 is the NZBN it was issued. This company has been run by 14 directors: Jitender Singh Sahni - an active director whose contract began on 28 Apr 2023,
Rodney Allen Northridge - an active director whose contract began on 28 Apr 2023,
Kelvin Ross Hyland - an active director whose contract began on 01 Feb 2024,
Paul John Morrison - an inactive director whose contract began on 07 Oct 2010 and was terminated on 28 Apr 2023,
John Arthur Calder - an inactive director whose contract began on 09 Jan 2015 and was terminated on 28 Apr 2023.
Updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 42129, Tower Junction, Christchurch, 8149 (type: postal, office).
Ossis Corporation had been using 150 Heaton Street, Strowan, Christchurch as their registered address up to 01 Aug 2019.
Previous aliases used by the company, as we identified at BizDb, included: from 22 Jun 1998 to 13 May 2011 they were called Stratatec Limited.
A total of 4642340 shares are issued to 4 shareholders (4 groups). The first group consists of 517110 shares (11.14 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 88168 shares (1.9 per cent). Finally there is the third share allocation (737358 shares 15.88 per cent) made up of 1 entity.

Addresses

Principal place of activity

7/2 Barry Hogan Place, Riccarton, Christchurch, 8041 New Zealand


Previous addresses

Address #1: 150 Heaton Street, Strowan, Christchurch, 8052 New Zealand

Registered & physical address used from 19 May 2015 to 01 Aug 2019

Address #2: 40 Knowles Street, Merivale, Christchurch, 8052 New Zealand

Physical address used from 09 May 2012 to 19 May 2015

Address #3: 15 Dakotacrescent, Christchurch, 8042 New Zealand

Physical address used from 23 May 2011 to 09 May 2012

Address #4: 18 Joyce Crescent, Christchurch, 8041 New Zealand

Registered address used from 28 Oct 2010 to 19 May 2015

Address #5: 18 Joyce Crescent, Christchurch, 8041 New Zealand

Physical address used from 28 Oct 2010 to 23 May 2011

Address #6: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand

Registered & physical address used from 28 May 2010 to 28 Oct 2010

Address #7: Mackintosh Bradley & Price, 5th Floor, State Insurance Bldg, 88 Division, Str, Riccarton, Christchurch

Registered address used from 12 Apr 2000 to 28 May 2010

Address #8: Level 6, 293 Durham Street, Christchurch

Physical address used from 08 Jun 1999 to 28 May 2010

Address #9: Mackintosh Bradley & Price, 5th Floor, State Insurance Bldg, 88 Division, Str, Riccarton, Christchurch

Registered address used from 08 Jun 1999 to 12 Apr 2000

Address #10: Mackintosh Bradley & Price, 5th Floor, State Insurance Bldg, 88 Division, Str, Riccarton, Christchurch

Physical address used from 08 Jun 1999 to 08 Jun 1999

Contact info
Accounts@Ossis.com
07 May 2019 nzbn-reserved-invoice-email-address-purpose
www.ossis.com
07 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 4642340

Annual return filing month: May

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 517110
Entity (NZ Unlimited Company) Zimmer Biomet Nz Holdings Corporation
Shareholder NZBN: 9429051133559
48 Shortland Street, Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 88168
Entity (NZ Unlimited Company) Zimmer Biomet Nz Holdings Corporation
Shareholder NZBN: 9429051133559
48 Shortland Street, Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 737358
Entity (NZ Unlimited Company) Zimmer Biomet Nz Holdings Corporation
Shareholder NZBN: 9429051133559
48 Shortland Street, Auckland Central
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 3299704
Entity (NZ Unlimited Company) Zimmer Biomet Nz Holdings Corporation
Shareholder NZBN: 9429051133559
48 Shortland Street, Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Snowball Nominees Limited
Shareholder NZBN: 9429042565185
Company Number: 6104522
Parnell
Auckland
1052
New Zealand
Individual Holland, Ian Auckland Cbd
Auckland
1010
New Zealand
Individual Burn, Peter James Christchurch
Individual Holland, Janine Remuera
Auckland
1050
New Zealand
Other Ti Holdings Riccarton
Christchurch
Canterbury 8041
New Zealand
Other Ti Holdings Riccarton
Christchurch
Canterbury 8041
New Zealand
Individual Holland, Janine Auckland Cbd
Auckland
1010
New Zealand
Individual Holland, Janine Auckland Cbd
Auckland
1010
New Zealand
Individual Reeve, Jacqueline Suzzanne Takapuna
Auckland
0622
New Zealand
Individual Holland, Ian Parnell
Auckland
1052
New Zealand
Individual Reeve, Christopher James Takapuna
Auckland
0622
New Zealand
Individual Bishop, Derek Christian Springston
Christchurch 7616

New Zealand
Individual Reeves, Christopher James Takapuna
Auckland
0622
New Zealand
Individual Reeves, Christopher James Takapuna
Auckland
0622
New Zealand
Other Ti Holdings Strowan
Christchurch
8052
New Zealand
Other Ti Holdings Strowan
Christchurch
8052
New Zealand
Other Ti Holdings Strowan
Christchurch
8052
New Zealand
Individual Holland, Ian Remuera
Auckland
1050
New Zealand
Individual Talbot, Peter David R D 2
Christchurch 8021

New Zealand
Individual May, Peter John Lincoln
Entity J.b. Holdings Limited
Shareholder NZBN: 9429039100788
Company Number: 509238
Entity J.b. Holdings Limited
Shareholder NZBN: 9429039100788
Company Number: 509238
Individual Chapman, Dennis Alan Halswell
R D 2, Christchurch

New Zealand

Ultimate Holding Company

Ti Holdings Limited
Name
Ltd
Type
3981618
Ultimate Holding Company Number
NZ
Country of origin
150 Heaton Street
Strowan
Christchurch 8052
New Zealand
Address
Directors

Jitender Singh Sahni - Director

Appointment date: 28 Apr 2023

Address: Hettlingen, 8442 Switzerland

Address used since 28 Apr 2023


Rodney Allen Northridge - Director

Appointment date: 28 Apr 2023

ASIC Name: Zimmer Biomet Pty Ltd

Address: Dural, New South Wales, 2158 Australia

Address used since 28 Apr 2023


Kelvin Ross Hyland - Director

Appointment date: 01 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2024


Paul John Morrison - Director (Inactive)

Appointment date: 07 Oct 2010

Termination date: 28 Apr 2023

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 07 Oct 2010


John Arthur Calder - Director (Inactive)

Appointment date: 09 Jan 2015

Termination date: 28 Apr 2023

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 09 Jan 2015


Kelvin Ross Hyland - Director (Inactive)

Appointment date: 01 Aug 2015

Termination date: 28 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2015


Matthew Payton - Director (Inactive)

Appointment date: 01 Nov 2015

Termination date: 28 Apr 2023

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 01 Nov 2015


David Alistair John Body - Director (Inactive)

Appointment date: 09 Jan 2015

Termination date: 10 Mar 2021

Address: Rd1 Karaka, Auckland, 2580 New Zealand

Address used since 01 May 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 09 Jan 2015


Peter James Burn - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 24 Apr 2015

Address: Merivale, Christchurch, 8052 New Zealand

Address used since 01 May 2013


Leigh Joan Gray - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 25 May 2012

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 25 Dec 2012


Dennis Alan Chapman - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 07 Oct 2010

Address: Halswell, R D 2, Christchurch,

Address used since 20 May 2003


Derek Christian Bishop - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 07 Oct 2010

Address: Springston, Christchurch 7616,

Address used since 01 May 2008


Peter John May - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 07 Oct 2010

Address: Lincoln, Christchurch, 7608 New Zealand

Address used since 22 Jun 1998


Peter David Talbot - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 25 Feb 1999

Address: Christchurch,

Address used since 22 Jun 1998

Nearby companies

Doctor To Go Limited
1 Circuit St

Heart Specialists Limited
St Georges Hospital

R P Hintz Roofing Limited
137 Heaton Street

Carlton Financial Services Limited
137 Heaton Street

Quota Trustees Limited
137 Heaton Street

Semb Limited
137 Heaton Street