Medical Insurance Society Limited, a registered company, was launched on 18 Sep 1995. 9429038572548 is the business number it was issued. "Fire insurance provision" (business classification K632220) is how the company has been categorised. This company has been managed by 27 directors: Francis Antony Frizelle - an active director whose contract began on 01 Oct 2015,
Brett Christopher Sutton - an active director whose contract began on 15 Feb 2016,
Kathryn Anne Baddock - an active director whose contract began on 01 May 2017,
Douglas James Hill - an active director whose contract began on 01 Mar 2020,
Brendan Gerard O'donovan - an active director whose contract began on 01 Jul 2021.
Last updated on 03 May 2024, the BizDb database contains detailed information about 6 addresses the company registered, namely: Po Box 957, Wellington, Wellington, 6140 (postal address),
10 Waterloo Quay, Pipitea, Wellington, 6011 (office address),
10 Waterloo Quay, Pipitea, Wellington, 6011 (delivery address),
10 Waterloo Quay, Pipitea, Wellington, 6011 (registered address) among others.
Medical Insurance Society Limited had been using 19-21 Broderick Road, Johnsonville, Wellington as their registered address up to 31 Mar 2023.
A total of 48800000 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 10800000 shares (22.13%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5500000 shares (11.27%). Lastly the third share allotment (7500000 shares 15.37%) made up of 1 entity.
Other active addresses
Address #4: 10 Waterloo Quay, Pipitea, Wellington, 6011 New Zealand
Registered & service address used from 31 Mar 2023
Address #5: Po Box 957, Wellington, Wellington, 6140 New Zealand
Postal address used from 21 Mar 2024
Address #6: 10 Waterloo Quay, Pipitea, Wellington, 6011 New Zealand
Office & delivery address used from 21 Mar 2024
Principal place of activity
19-21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Previous address
Address #1: 19-21 Broderick Road, Johnsonville, Wellington New Zealand
Registered & service address used from 18 Sep 1995 to 31 Mar 2023
Basic Financial info
Total number of Shares: 48800000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10800000 | |||
Entity (NZ Limited Company) | Medical Assurance Society New Zealand Limited Shareholder NZBN: 9429040859651 |
Pipitea Wellington 6011 New Zealand |
18 Sep 1995 - |
Shares Allocation #2 Number of Shares: 5500000 | |||
Entity (NZ Limited Company) | Medical Assurance Society New Zealand Limited Shareholder NZBN: 9429040859651 |
Pipitea Wellington 6011 New Zealand |
18 Sep 1995 - |
Shares Allocation #3 Number of Shares: 7500000 | |||
Entity (NZ Limited Company) | Medical Assurance Society New Zealand Limited Shareholder NZBN: 9429040859651 |
Pipitea Wellington 6011 New Zealand |
18 Sep 1995 - |
Shares Allocation #4 Number of Shares: 10000000 | |||
Entity (NZ Limited Company) | Medical Assurance Society New Zealand Limited Shareholder NZBN: 9429040859651 |
Pipitea Wellington 6011 New Zealand |
18 Sep 1995 - |
Shares Allocation #5 Number of Shares: 15000000 | |||
Entity (NZ Limited Company) | Medical Assurance Society New Zealand Limited Shareholder NZBN: 9429040859651 |
Pipitea Wellington 6011 New Zealand |
18 Sep 1995 - |
Ultimate Holding Company
Francis Antony Frizelle - Director
Appointment date: 01 Oct 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Oct 2015
Brett Christopher Sutton - Director
Appointment date: 15 Feb 2016
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 16 Jun 2018
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 15 Feb 2016
Kathryn Anne Baddock - Director
Appointment date: 01 May 2017
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 01 May 2017
Douglas James Hill - Director
Appointment date: 01 Mar 2020
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Mar 2020
Brendan Gerard O'donovan - Director
Appointment date: 01 Jul 2021
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Jul 2021
Stephen Charles Merchant - Director
Appointment date: 24 Nov 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 24 Nov 2021
Lindsay Robert Knowles - Director
Appointment date: 28 Mar 2024
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 28 Mar 2024
Suzanne Marie Wolton - Director (Inactive)
Appointment date: 24 Jun 2020
Termination date: 25 Mar 2024
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 30 Nov 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Jun 2020
Harley Edward Aish - Director (Inactive)
Appointment date: 26 Jun 2013
Termination date: 30 Aug 2023
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 26 Jun 2013
Lindsay Robert Knowles - Director (Inactive)
Appointment date: 25 Jun 2014
Termination date: 30 Aug 2023
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 20 Jan 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 25 Jun 2014
Danelle Raewyn Dinsdale - Director (Inactive)
Appointment date: 25 Sep 2013
Termination date: 30 Jun 2021
Address: Rd 2, Waipukurau, 4282 New Zealand
Address used since 25 Sep 2013
Alexandra Helen Romola Muthu - Director (Inactive)
Appointment date: 01 Dec 2018
Termination date: 26 Aug 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Dec 2018
Alastair Charles Hercus - Director (Inactive)
Appointment date: 25 Sep 2013
Termination date: 29 Feb 2020
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 11 Sep 2017
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 25 Sep 2013
Helen Wilhelmina Rodenburg - Director (Inactive)
Appointment date: 04 Sep 1996
Termination date: 03 Sep 2018
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 04 Sep 1996
Richard James Tyler - Director (Inactive)
Appointment date: 18 Sep 1995
Termination date: 30 Aug 2017
Address: Mt Victoria, Wellington 6011, 6011 New Zealand
Address used since 04 May 2016
Kathryn Marina Sherwood Ayers - Director (Inactive)
Appointment date: 25 Jun 2008
Termination date: 01 Apr 2016
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 04 May 2010
Craig John Thompson - Director (Inactive)
Appointment date: 18 Sep 1995
Termination date: 27 Nov 2015
Address: Oriental Bay, Wellington 6011, New Zealand
Address used since 23 Jul 2008
John Kenneth Warcup Isles - Director (Inactive)
Appointment date: 18 Sep 1995
Termination date: 25 Jun 2014
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 18 Sep 1995
Howard Murray Clentworth - Director (Inactive)
Appointment date: 18 Sep 1995
Termination date: 28 Aug 2013
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 18 Sep 1995
Lewis Edward James King - Director (Inactive)
Appointment date: 09 Sep 1997
Termination date: 21 Jun 2013
Address: Northcote, Auckland, 0627 New Zealand
Address used since 09 Sep 1997
Anna Jane Fenton - Director (Inactive)
Appointment date: 26 May 2004
Termination date: 27 Mar 2013
Address: Merivale, Christchurch 8005,
Address used since 26 May 2004
Michelle Anne Smith - Director (Inactive)
Appointment date: 05 Sep 2007
Termination date: 30 Nov 2012
Address: Christchurch 8013,
Address used since 05 Sep 2007
Brian Joseph Linehan - Director (Inactive)
Appointment date: 18 Sep 1995
Termination date: 25 Jun 2008
Address: Hamilton,
Address used since 08 Oct 2007
Trevor Athol Roberts - Director (Inactive)
Appointment date: 18 Sep 1995
Termination date: 25 Jul 2007
Address: Whitby, Porirua,
Address used since 18 Sep 1995
Russell Douglas Standage - Director (Inactive)
Appointment date: 18 Sep 1995
Termination date: 31 Mar 2004
Address: 9 Cranmer Square, Christchurch,
Address used since 18 Sep 1995
Allan Frederick Neil Sutherland - Director (Inactive)
Appointment date: 18 Sep 1995
Termination date: 08 Sep 1997
Address: Albany, R D 1, Auckland,
Address used since 18 Sep 1995
Humphrey Barton Rainey - Director (Inactive)
Appointment date: 18 Sep 1995
Termination date: 04 Sep 1996
Address: Heretaunga,
Address used since 18 Sep 1995
Freeway Leisure & Rv Centre Limited
19-21 Broderick Road
Cafe Villa (2003) Limited
Level 1
Dancha Limited
19-21 Broderick Road
Kirkwood Consulting Limited
Level 1 West Side
Stoks Limited
Level 1, West Side
I D P E Consulting Group Limited
21 Broderick Road
Complete Assessing Limited
Unit 10
Initio Limited
5 Somerset Street
Lindsay Helson And Associates Limited
C/- Guardian Assurance Limited
Martin Maher Financial Services Limited
1 James Street
Moneywise Financial Services Limited
19/203 Kirkbridge Rd
Vfr Consulting Limited
C/-sheehan & Shaw Limited