General information

Ossis Corporation

Type: NZ Unlimited Company (Ultd)
9429037828844
New Zealand Business Number
911995
Company Number
Registered
Company Status
20420145322
Australian Business Number

Ossis Corporation (issued a New Zealand Business Number of 9429037828844) was started on 22 Jun 1998. 5 addresess are currently in use by the company: Po Box 42129, Tower Junction, Christchurch, 8149 (type: postal, office). 150 Heaton Street, Strowan, Christchurch had been their registered address, until 01 Aug 2019. Ossis Corporation used more aliases, namely: Stratatec Limited from 22 Jun 1998 to 13 May 2011. 4642340 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 517110 shares (11.14% of shares), namely:
Zimmer Biomet Nz Holdings Corporation (an entity) located at 48 Shortland Street, Auckland Central, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 1.9% of all shares (exactly 88168 shares); it includes
Zimmer Biomet Nz Holdings Corporation (an entity) - located at 48 Shortland Street, Auckland Central, Auckland. Moving on to the third group of shareholders, share allocation (737358 shares, 15.88%) belongs to 1 entity, namely:
Zimmer Biomet Nz Holdings Corporation, located at 48 Shortland Street, Auckland Central, Auckland (an entity). Businesscheck's database was updated on 26 Apr 2024.

Current address Type Used since
Unit 7, 2 Barry Hogan Place, Riccarton, Christchurch, 8041 Registered & physical & service 01 Aug 2019
Po Box 42129, Tower Junction, Christchurch, 8149 Postal 14 May 2020
7/2 Barry Hogan Place, Riccarton, Christchurch, 8041 Office & delivery 14 May 2020
Contact info
Accounts@Ossis.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.ossis.com
Website
Directors
Name and Address Role Period
Jitender Singh Sahni
Hettlingen, 8442
Address used since 28 Apr 2023
Director 28 Apr 2023 - current
Rodney Allen Northridge
Dural, New South Wales, 2158
Address used since 28 Apr 2023
Director 28 Apr 2023 - current
Kelvin Ross Hyland
Remuera, Auckland, 1050
Address used since 01 Feb 2024
Director 01 Feb 2024 - current
Paul John Morrison
Ilam, Christchurch, 8041
Address used since 07 Oct 2010
Director 07 Oct 2010 - 28 Apr 2023
John Arthur Calder
Otumoetai, Tauranga, 3110
Address used since 09 Jan 2015
Director 09 Jan 2015 - 28 Apr 2023
Kelvin Ross Hyland
Remuera, Auckland, 1050
Address used since 01 Aug 2015
Director 01 Aug 2015 - 28 Apr 2023
Matthew Payton
Dannemora, Auckland, 2016
Address used since 01 Nov 2015
Director 01 Nov 2015 - 28 Apr 2023
David Alistair John Body
Rd1 Karaka, Auckland, 2580
Address used since 01 May 2018
Parnell, Auckland, 1052
Address used since 09 Jan 2015
Director 09 Jan 2015 - 10 Mar 2021
Peter James Burn
Merivale, Christchurch, 8052
Address used since 01 May 2013
Director 22 Jun 1998 - 24 Apr 2015
Leigh Joan Gray
One Tree Hill, Auckland, 1061
Address used since 25 Dec 2012
Director 01 Mar 2011 - 25 May 2012
Dennis Alan Chapman
Halswell, R D 2, Christchurch,
Address used since 20 May 2003
Director 22 Jun 1998 - 07 Oct 2010
Derek Christian Bishop
Springston, Christchurch 7616,
Address used since 01 May 2008
Director 22 Jun 1998 - 07 Oct 2010
Peter John May
Lincoln, Christchurch, 7608
Address used since 22 Jun 1998
Director 22 Jun 1998 - 07 Oct 2010
Peter David Talbot
Christchurch,
Address used since 22 Jun 1998
Director 22 Jun 1998 - 25 Feb 1999
Addresses
Principal place of activity
7/2 Barry Hogan Place , Riccarton , Christchurch , 8041
Previous address Type Period
150 Heaton Street, Strowan, Christchurch, 8052 Registered & physical 19 May 2015 - 01 Aug 2019
40 Knowles Street, Merivale, Christchurch, 8052 Physical 09 May 2012 - 19 May 2015
15 Dakotacrescent, Christchurch, 8042 Physical 23 May 2011 - 09 May 2012
18 Joyce Crescent, Christchurch, 8041 Registered 28 Oct 2010 - 19 May 2015
18 Joyce Crescent, Christchurch, 8041 Physical 28 Oct 2010 - 23 May 2011
Urs House, Level 2, 287 Durham Street, Christchurch 8013 Registered & physical 28 May 2010 - 28 Oct 2010
Mackintosh Bradley & Price, 5th Floor, State Insurance Bldg, 88 Division, Str, Riccarton, Christchurch Registered 12 Apr 2000 - 28 May 2010
Level 6, 293 Durham Street, Christchurch Physical 08 Jun 1999 - 28 May 2010
Mackintosh Bradley & Price, 5th Floor, State Insurance Bldg, 88 Division, Str, Riccarton, Christchurch Registered 08 Jun 1999 - 12 Apr 2000
Mackintosh Bradley & Price, 5th Floor, State Insurance Bldg, 88 Division, Str, Riccarton, Christchurch Physical 08 Jun 1999 - 08 Jun 1999
Financial Data
Financial info
4642340
Total number of Shares
May
Annual return filing month
05 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 517110
Shareholder Name Address Period
Zimmer Biomet NZ Holdings Corporation
Shareholder NZBN: 9429051133559
Entity (NZ Unlimited Company)
48 Shortland Street, Auckland Central
Auckland
1010
28 Apr 2023 - current
Shares Allocation #2 Number of Shares: 88168
Shareholder Name Address Period
Zimmer Biomet NZ Holdings Corporation
Shareholder NZBN: 9429051133559
Entity (NZ Unlimited Company)
48 Shortland Street, Auckland Central
Auckland
1010
28 Apr 2023 - current
Shares Allocation #3 Number of Shares: 737358
Shareholder Name Address Period
Zimmer Biomet NZ Holdings Corporation
Shareholder NZBN: 9429051133559
Entity (NZ Unlimited Company)
48 Shortland Street, Auckland Central
Auckland
1010
28 Apr 2023 - current
Shares Allocation #4 Number of Shares: 3299704
Shareholder Name Address Period
Zimmer Biomet NZ Holdings Corporation
Shareholder NZBN: 9429051133559
Entity (NZ Unlimited Company)
48 Shortland Street, Auckland Central
Auckland
1010
28 Apr 2023 - current

Historic shareholders

Shareholder Name Address Period
Snowball Nominees Limited
Shareholder NZBN: 9429042565185
Company Number: 6104522
Entity
Parnell
Auckland
1052
17 Aug 2019 - 28 Apr 2023
Holland, Ian
Individual
Auckland Cbd
Auckland
1010
05 Feb 2021 - 28 Apr 2023
Burn, Peter James
Individual
Christchurch
22 Jun 1998 - 25 Jan 2013
Holland, Janine
Individual
Remuera
Auckland
1050
17 Aug 2019 - 05 Feb 2021
Ti Holdings
Other
Riccarton
Christchurch
Canterbury 8041
05 Feb 2021 - 28 Apr 2023
Ti Holdings
Other
Riccarton
Christchurch
Canterbury 8041
05 Feb 2021 - 28 Apr 2023
Holland, Janine
Individual
Auckland Cbd
Auckland
1010
05 Feb 2021 - 28 Apr 2023
Holland, Janine
Individual
Auckland Cbd
Auckland
1010
05 Feb 2021 - 28 Apr 2023
Reeve, Jacqueline Suzzanne
Individual
Takapuna
Auckland
0622
07 Mar 2022 - 28 Apr 2023
Holland, Ian
Individual
Parnell
Auckland
1052
05 Feb 2021 - 28 Apr 2023
Reeve, Christopher James
Individual
Takapuna
Auckland
0622
07 Mar 2022 - 28 Apr 2023
Bishop, Derek Christian
Individual
Springston
Christchurch 7616
22 Jun 1998 - 08 Oct 2010
Reeves, Christopher James
Individual
Takapuna
Auckland
0622
05 Feb 2021 - 07 Mar 2022
Reeves, Christopher James
Individual
Takapuna
Auckland
0622
17 Aug 2019 - 05 Feb 2021
Ti Holdings
Other
Strowan
Christchurch
8052
25 Jan 2013 - 05 Feb 2021
Ti Holdings
Other
Strowan
Christchurch
8052
25 Jan 2013 - 05 Feb 2021
Ti Holdings
Other
Strowan
Christchurch
8052
25 Jan 2013 - 05 Feb 2021
Holland, Ian
Individual
Remuera
Auckland
1050
17 Aug 2019 - 05 Feb 2021
Talbot, Peter David
Individual
R D 2
Christchurch 8021
22 Jun 1998 - 08 Oct 2010
May, Peter John
Individual
Lincoln
22 Jun 1998 - 02 Apr 2012
J.b. Holdings Limited
Shareholder NZBN: 9429039100788
Company Number: 509238
Entity
22 Jun 1998 - 25 Jan 2013
J.b. Holdings Limited
Shareholder NZBN: 9429039100788
Company Number: 509238
Entity
22 Jun 1998 - 25 Jan 2013
Chapman, Dennis Alan
Individual
Halswell
R D 2, Christchurch
22 Jun 1998 - 02 Apr 2012

Ultimate Holding Company
Name Ti Holdings Limited
Type Ltd
Ultimate Holding Company Number 3981618
Country of origin NZ
Address 150 Heaton Street
Strowan
Christchurch 8052
Location
Companies nearby
Doctor To Go Limited
1 Circuit Street
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