Shortcuts

Ossico Investments Limited

Type: NZ Limited Company (Ltd)
9429039597946
NZBN
347884
Company Number
Registered
Company Status
Current address
11 Cole Street
Masterton 5810
New Zealand
Physical & service & registered address used since 08 May 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10000
Individual Barlow, John Raynor Wadestown
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Dalgleigh, Roger James Rd 1
Riverton
9881
New Zealand
Shares Allocation #3 Number of Shares: 10000
Individual Gallagher, John Paul Mckeegan Roseneath
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 10000
Individual Hodder, Jack Edward Kelburn
Wellington
Shares Allocation #5 Number of Shares: 10000
Individual Smith, Hugh Alexander 10-12 Austin Street, Mount Victoria
Wellington
6011
New Zealand
Directors

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

Nearby companies

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