Ossico Investments Limited, a registered company, was started on 29 Jul 1987. 9429039597946 is the NZBN it was issued. This company has been run by 6 directors: Roger James Dalgleish - an active director whose contract started on 29 Jul 1987,
John Paul Mckeegan Gallagher - an active director whose contract started on 29 Jul 1987,
John Raynor Barlow - an active director whose contract started on 29 Jul 1987,
Roger James Dalgleigh - an active director whose contract started on 29 Jul 1987,
Jack Edward Hodder - an active director whose contract started on 29 Jul 1987.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: 11 Cole Street, Masterton, 5810 (category: physical, service).
Ossico Investments Limited had been using 11 Cole Street, Masterton as their physical address up to 08 May 2017.
A total of 50000 shares are issued to 5 shareholders (5 groups). The first group includes 10000 shares (20 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10000 shares (20 per cent). Finally there is the next share allocation (10000 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: 11 Cole Street, Masterton New Zealand
Physical address used from 01 Jul 1997 to 08 May 2017
Address: 11 Cole Street, Masterton New Zealand
Registered address used from 10 Jul 1995 to 08 May 2017
Address: 43 Queen Street, Mount Victoria, Wellington
Registered address used from 10 Jul 1995 to 10 Jul 1995
Basic Financial info
Total number of Shares: 50000
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Barlow, John Raynor |
Wadestown Wellington 6012 New Zealand |
29 Jul 1987 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Dalgleigh, Roger James |
Rd 1 Riverton 9881 New Zealand |
29 Jul 1987 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Gallagher, John Paul Mckeegan |
Roseneath Wellington 6011 New Zealand |
29 Jul 1987 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Hodder, Jack Edward |
Kelburn Wellington |
29 Jul 1987 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Individual | Smith, Hugh Alexander |
10-12 Austin Street, Mount Victoria Wellington 6011 New Zealand |
29 Apr 2004 - |
Roger James Dalgleish - Director
Appointment date: 29 Jul 1987
Address: Rd 1, Riverton, 9881 New Zealand
Address used since 30 May 2022
John Paul Mckeegan Gallagher - Director
Appointment date: 29 Jul 1987
Address: Wellington, 6011 New Zealand
Address used since 05 May 2016
John Raynor Barlow - Director
Appointment date: 29 Jul 1987
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Apr 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 05 May 2016
Roger James Dalgleigh - Director
Appointment date: 29 Jul 1987
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 29 Apr 2010
Jack Edward Hodder - Director
Appointment date: 29 Jul 1987
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 29 Jul 1987
Hugh Alexander Smith - Director (Inactive)
Appointment date: 29 Jul 1987
Termination date: 28 Feb 2024
Address: 10-12 Austin Street, Mount Victoria, Wellington, 6011 New Zealand
Address used since 21 May 2014
Creaming It Limited
11 Cole Street
Masters Trustee Limited
11 Cole Street
North Kent Farms (nz) Limited
11 Cole Street
Greenhill Station Limited
11 Cole Street
Lala Gawith Limited
11 Cole Street
Ngaringa Limited
11 Cole Street