Medifab Limited (New Zealand Business Number 9429000117630) was incorporated on 30 May 2013. 7 addresess are in use by the company: 22 Factory Drive, Rolleston, 7614 (type: registered, service). 32 Detroit Drive, Izone Business Hub, Rolleston had been their registered address, up to 11 Nov 2020. 1000000 shares are allocated to 10 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 200000 shares (20% of shares), namely:
Medifab Global Limited (an entity) located at Ashburton postcode 7700. In the second group, a total of 2 shareholders hold 0% of all shares (exactly 1 share); it includes
Mascull, Elizabeth Jocelyn (an individual) - located at Allenton, Ashburton,
Elizabeth Mascull (a director) - located at Allenton, Ashburton. Moving on to the next group of shareholders, share allotment (679998 shares, 68%) belongs to 3 entities, namely:
Mascull, Elizabeth Jocelyn, located at Allenton, Ashburton (an individual),
Mascull, Roger Thomas, located at Allenton, Ashburton (a director),
Elizabeth Mascull, located at Allenton, Ashburton (a director). "Medical equipment mfg" (business classification C241230) is the category the ABS issued to Medifab Limited. Businesscheck's information was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 86027, Rolleston West, Rolleston, 7658 | Postal | 06 Nov 2019 |
| 22 Detroit Drive, Izone Business Hub, Rolleston, 7675 | Office & delivery | 03 Nov 2020 |
| 22 Detroit Drive, Izone Business Hub, Rolleston, 7675 | Registered & physical & service | 11 Nov 2020 |
| 22 Factory Drive, Rolleston, 7614 | Registered & service | 03 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Roger Thomas Mascull
Allenton, Ashburton, 7700
Address used since 01 Apr 2016 |
Director | 30 May 2013 - current |
|
Frederick George Mascull
Allenton, Ashburton, 7700
Address used since 27 Apr 2021
Allenton, Ashburton, 7700
Address used since 22 May 2018 |
Director | 19 Apr 2018 - current |
|
Elizabeth Jocelyn Mascull
Allenton, Ashburton, 7700
Address used since 01 Apr 2016 |
Director | 30 May 2013 - 19 Apr 2018 |
| Type | Used since | |
|---|---|---|
| 22 Factory Drive, Rolleston, 7614 | Registered & service | 03 Apr 2024 |
| 22 Detroit Drive , Izone Business Hub , Rolleston , 7675 |
| Previous address | Type | Period |
|---|---|---|
| 32 Detroit Drive, Izone Business Hub, Rolleston, 7675 | Registered & physical | 12 Jan 2015 - 11 Nov 2020 |
| 7-9 Allens Road, Allenton, Ashburton, 7700 | Registered & physical | 30 May 2013 - 12 Jan 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Medifab Global Limited Shareholder NZBN: 9429046562982 Entity (NZ Limited Company) |
Ashburton 7700 |
14 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mascull, Elizabeth Jocelyn Individual |
Allenton Ashburton 7700 |
30 May 2013 - current |
|
Elizabeth Jocelyn Mascull Director |
Allenton Ashburton 7700 |
30 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mascull, Elizabeth Jocelyn Individual |
Allenton Ashburton 7700 |
30 May 2013 - current |
|
Mascull, Roger Thomas Director |
Allenton Ashburton 7700 |
30 May 2013 - current |
|
Elizabeth Jocelyn Mascull Director |
Allenton Ashburton 7700 |
30 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mascull, Roger Thomas Director |
Allenton Ashburton 7700 |
30 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mascull, Bonnie Lois Individual |
Allenton Ashburton 7700 |
28 Mar 2019 - current |
|
Mascull, Frederick George Individual |
Allenton Ashburton 7700 |
14 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mascull, Frederick George Individual |
Allenton Ashburton 7700 |
14 Mar 2018 - current |
| Effective Date | 31 Mar 2018 |
![]() |
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 |
|
Kamya Investments Limited 11 Main South Road |
|
Up The Garden Path Limited 45 Whitby Street |
|
Mars Bioimaging Limited 29a Clyde Road |
|
Canterbury Scientific Limited 71 Whiteleigh Avenue |
|
Tiro Medical Limited Ground Floor, 6 Hazeldean Road |
|
Field Recording Limited 4 Bounty Street |