Shortcuts

Medical Sciences Secretariat Limited

Type: NZ Limited Company (Ltd)
9429034350201
NZBN
1756626
Company Number
Registered
Company Status
093399293
GST Number
No Abn Number
Australian Business Number
Current address
Po Box 11905
Manners Street
Wellington 6142
New Zealand
Postal address used since 11 Jun 2019
Level 7, Perpetual Guardian
99 Customhouse Quay
Wellington 6011
New Zealand
Physical & service address used since 08 Feb 2022
Level 7, Perpetual Guardian
99 Customhouse Quay
Wellington 6011
New Zealand
Registered address used since 04 Mar 2022

Medical Sciences Secretariat Limited, a registered company, was launched on 20 Jan 2006. 9429034350201 is the NZ business number it was issued. The company has been supervised by 26 directors: Anthony Bow - an active director whose contract started on 11 Apr 2019,
Nicola Swain - an active director whose contract started on 18 Jul 2019,
Susan Yorke - an active director whose contract started on 21 Oct 2020,
Carol Marie Bagnall - an active director whose contract started on 15 Mar 2025,
Ruth Elizabeth Beeston - an active director whose contract started on 15 Mar 2025.
Last updated on 01 Jun 2025, BizDb's database contains detailed information about 4 addresses this company registered, specifically: Level 7, 99 Customhouse Quay, Wellington, 6011 (office address),
Level 7, 99 Customhouse Quay, Wellington, 6011 (delivery address),
Level 7, Perpetual Guardian, 99 Customhouse Quay, Wellington, 6011 (registered address),
Level 7, Perpetual Guardian, 99 Customhouse Quay, Wellington, 6011 (physical address) among others.
Medical Sciences Secretariat Limited had been using Level 3, 22 Panama Street, Wellington as their physical address up until 08 Feb 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: Level 7, 99 Customhouse Quay, Wellington, 6011 New Zealand

Office & delivery address used from 05 May 2022

Principal place of activity

Level 7, 99 Customhouse Quay, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 3, 22 Panama Street, Wellington, 6011 New Zealand

Physical address used from 02 Aug 2017 to 08 Feb 2022

Address #2: Level 3, 22 Panama Street, Wellington, 6011 New Zealand

Registered address used from 02 Aug 2017 to 04 Mar 2022

Address #3: Level 5, 80 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 31 May 2016 to 02 Aug 2017

Address #4: Level 10, Asb House, 101-103 The Terrace, 6011 New Zealand

Physical & registered address used from 13 Feb 2013 to 31 May 2016

Address #5: Level 7, Sovereign House, 34-42 Manners Street, 6011 New Zealand

Registered & physical address used from 25 May 2011 to 13 Feb 2013

Address #6: Level 13, Novell House, 89 The Terrace, Wellington New Zealand

Registered & physical address used from 20 Jan 2006 to 25 May 2011

Contact info
64 4 8016250
11 Jun 2019 Phone
accounts@medsci.co.nz
11 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 21 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Other (Other) Medical Sciences Council Of New Zealand 99 Customhouse Quay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 50
Other (Other) Medical Radiation Technologists Board 99 Customhouse Quay
Wellington
6011
New Zealand
Directors

Anthony Bow - Director

Appointment date: 11 Apr 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Apr 2019


Nicola Swain - Director

Appointment date: 18 Jul 2019

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 01 Nov 2021

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 18 Jul 2019


Susan Yorke - Director

Appointment date: 21 Oct 2020

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 21 Oct 2020


Carol Marie Bagnall - Director

Appointment date: 15 Mar 2025

Address: Herald Island, Auckland, 0618 New Zealand

Address used since 15 Mar 2025


Ruth Elizabeth Beeston - Director

Appointment date: 15 Mar 2025

Address: Karori, Wellington, 6012 New Zealand

Address used since 15 Mar 2025


Jujhar Singh Randhawa - Director

Appointment date: 15 Mar 2025

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 15 Mar 2025


Brett Besley - Director (Inactive)

Appointment date: 27 Feb 2020

Termination date: 15 Mar 2025

Address: Coastlands, Whakatane, 3120 New Zealand

Address used since 01 Dec 2024

Address: Auckalnd, 0604 New Zealand

Address used since 27 Feb 2020


Erolia Leinatioletuitoga Rooney - Director (Inactive)

Appointment date: 28 Oct 2020

Termination date: 15 Mar 2025

Address: Glenleith, Dunedin, 9010 New Zealand

Address used since 23 Nov 2020


Elizabeth Lee Macaulay - Director (Inactive)

Appointment date: 01 Mar 2024

Termination date: 15 Mar 2025

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Mar 2024


Billie Anne Mudie - Director (Inactive)

Appointment date: 01 Mar 2021

Termination date: 01 Mar 2024

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 01 Mar 2021


Beryl Kelly - Director (Inactive)

Appointment date: 12 Dec 2018

Termination date: 01 Mar 2021

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 12 Dec 2018


Andrew David Lawrence Warmington - Director (Inactive)

Appointment date: 18 Jul 2019

Termination date: 27 Feb 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Jul 2019


Helen Walker - Director (Inactive)

Appointment date: 25 Feb 2013

Termination date: 12 Jun 2019

Address: Rd 4, Waipukurau, 4284 New Zealand

Address used since 25 Feb 2013


Donald John Mikkelsen - Director (Inactive)

Appointment date: 26 Feb 2015

Termination date: 12 Jun 2019

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 26 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Feb 2015


Rosanne Hawarden - Director (Inactive)

Appointment date: 29 Jun 2017

Termination date: 12 Jun 2019

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 29 Jun 2017


Prudence Lamerton - Director (Inactive)

Appointment date: 09 Dec 2015

Termination date: 12 Dec 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 09 Dec 2015


Megan Averill Campbell - Director (Inactive)

Appointment date: 26 Feb 2015

Termination date: 29 Jun 2017

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 26 Feb 2015


Julia Metcalfe - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 09 Dec 2015

Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand

Address used since 13 Apr 2011


Jennifer Mary De Ridder - Director (Inactive)

Appointment date: 12 Jul 2007

Termination date: 27 Feb 2015

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 12 Jul 2007


Kirsten Beynon - Director (Inactive)

Appointment date: 25 Feb 2013

Termination date: 27 Feb 2015

Address: Middleton, Christchurch, 8024 New Zealand

Address used since 25 Feb 2013


Susan Ann Carnoutsos - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 25 Feb 2013

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 14 Jun 2012


Brett Delahunt - Director (Inactive)

Appointment date: 11 Aug 2010

Termination date: 25 Feb 2013

Address: Newtown, Wellington, 6242 New Zealand

Address used since 11 Aug 2010


Raewyn Joy Curin - Director (Inactive)

Appointment date: 20 Jan 2006

Termination date: 13 Apr 2011

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 20 Jan 2006


Kura Ann Denness - Director (Inactive)

Appointment date: 20 Jan 2006

Termination date: 11 Aug 2010

Address: New Plymouth, 4312 New Zealand

Address used since 20 Jan 2006


Ross Kenneth Anderson - Director (Inactive)

Appointment date: 20 Jan 2006

Termination date: 27 Feb 2009

Address: Remuera, Auckland 1005,

Address used since 20 Jan 2006


Jill Lyall Oliver - Director (Inactive)

Appointment date: 20 Jan 2006

Termination date: 12 Jul 2007

Address: Macandrew Bay, Dunedin,

Address used since 20 Jan 2006