Masterton Medical Limited, a registered company, was registered on 19 Sep 2001. 9429036779604 is the NZBN it was issued. "General practitioner - medical" (business classification Q851120) is how the company is classified. The company has been supervised by 20 directors: Stephen Matthew Mills - an active director whose contract started on 29 Apr 2004,
Anthony Maxwell Becker - an active director whose contract started on 08 Sep 2005,
John Gordon - an active director whose contract started on 31 Jul 2013,
Robert Charles Francis - an active director whose contract started on 24 Jul 2014,
Mabli Jones - an active director whose contract started on 08 Feb 2018.
Last updated on 24 Apr 2024, our data contains detailed information about 1 address: 4 Colombo Road, Lansdowne, Masterton, 5810 (types include: office, physical).
Masterton Medical Limited had been using 24 Lincoln Road, Masterton as their physical address until 05 Dec 2014.
A total of 16000 shares are allocated to 19 shareholders (12 groups). The first group is comprised of 1000 shares (6.25 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 2000 shares (12.5 per cent). Lastly there is the 3rd share allotment (1000 shares 6.25 per cent) made up of 3 entities.
Principal place of activity
4 Colombo Road, Masterton, Masterton, 5810 New Zealand
Previous addresses
Address #1: 24 Lincoln Road, Masterton New Zealand
Physical address used from 12 May 2002 to 05 Dec 2014
Address #2: 24 Lincoln Road, Masterton New Zealand
Registered address used from 12 May 2002 to 04 Dec 2014
Address #3: 54 Te Ore Ore / Bideford Road, Masterton
Physical & registered address used from 19 Sep 2001 to 12 May 2002
Basic Financial info
Total number of Shares: 16000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Hau Kainga Trustee Co Limited Shareholder NZBN: 9429051612016 |
187 Featherston Street Wellington 6011 New Zealand |
15 Feb 2024 - |
Individual | Becker, Catherine Anne |
Masterton Masterton 5810 New Zealand |
15 Aug 2012 - |
Director | Becker, Anthony Maxwell |
Masterton |
15 Aug 2012 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Wilson, Robyn |
Carterton Carterton 5713 New Zealand |
26 Sep 2023 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Connolly, Shaun Terence |
Meadowbank Auckland 1072 New Zealand |
23 Nov 2022 - |
Individual | Mills, Stephen Matthew |
Lees Pakaraka Road Masterton |
05 May 2005 - |
Individual | Mills, Teresa |
Lees Pakaraka Road Masterton New Zealand |
08 Jun 2007 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Latitude Health Limited Shareholder NZBN: 9429046454089 |
Wellington Central Wellington 6011 New Zealand |
12 Feb 2018 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Gordon, John Peter |
Masterton 5810 New Zealand |
30 Apr 2013 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Mills, Stephen Matthew |
Lees Pakaraka Road Masterton |
05 May 2005 - |
Shares Allocation #7 Number of Shares: 1000 | |||
Individual | Gordon, Alexandra Janette |
Masterton 5810 New Zealand |
30 Apr 2013 - |
Individual | Gordon, John Peter |
Masterton 5810 New Zealand |
30 Apr 2013 - |
Shares Allocation #8 Number of Shares: 1000 | |||
Individual | Becker, Anthony Maxwell |
Masterton New Zealand |
27 Sep 2005 - |
Individual | Becker, Catherine Anne |
Masterton New Zealand |
27 Sep 2005 - |
Shares Allocation #9 Number of Shares: 1000 | |||
Individual | Mcgrath, Richard Graham |
Masterton New Zealand |
05 May 2005 - |
Shares Allocation #10 Number of Shares: 2000 | |||
Individual | Milne, Sally |
Solway Masterton 5810 New Zealand |
16 Jan 2020 - |
Shares Allocation #11 Number of Shares: 2000 | |||
Individual | Li, Yang |
Masterton Masterton 5810 New Zealand |
01 Apr 2020 - |
Shares Allocation #12 Number of Shares: 1000 | |||
Individual | Beech, Anthony Gerard |
Masterton New Zealand |
08 Jun 2007 - |
Individual | Mcgrath, Richard Graham |
Masterton New Zealand |
05 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baily-gibson, Timothy |
Masterton New Zealand |
19 Sep 2001 - 16 Jan 2020 |
Entity | Gawith Trustees 2012 Limited Shareholder NZBN: 9429030822191 Company Number: 3706937 |
Masterton 5810 New Zealand |
15 Aug 2012 - 15 Feb 2024 |
Individual | Maunsell, Robert Douglas |
Masterton |
05 May 2005 - 29 Nov 2022 |
Individual | Ryan, Jeffery Norman |
Bennetts Hill Masterton New Zealand |
08 Jun 2007 - 12 Feb 2018 |
Other | Gawith Trustees 2009 Limited | 12 Feb 2010 - 11 Mar 2014 | |
Individual | Blandford, Jane Helen |
Petone Lower Hutt 5012 New Zealand |
17 Sep 2013 - 11 Mar 2014 |
Individual | Baily Gibson, Sarah Elizabeth |
Masterton New Zealand |
09 Dec 2008 - 16 Jan 2020 |
Entity | Wairarapa Skin Clinic Limited Shareholder NZBN: 9429034934883 Company Number: 1603426 |
08 Jun 2007 - 15 Aug 2012 | |
Individual | Prior, Robyn Clare |
Masterton New Zealand |
08 Jun 2007 - 11 Mar 2014 |
Individual | Maunsell, Robert Douglas |
Masterton |
05 May 2005 - 29 Nov 2022 |
Individual | Maunsell, Robert Douglas |
Masterton |
05 May 2005 - 29 Nov 2022 |
Entity | Achb (maunsell) Trustee Limited Shareholder NZBN: 9429032780499 Company Number: 2122260 |
Taradale Napier 4112 New Zealand |
17 Nov 2011 - 29 Nov 2022 |
Individual | Logan, Bruce |
Masterton Masterton 5810 New Zealand |
15 Aug 2012 - 23 Nov 2022 |
Entity | Lgw Trustees Limited Shareholder NZBN: 9429032313819 Company Number: 2227396 |
Masterton 5810 New Zealand |
10 Jul 2017 - 12 Feb 2018 |
Individual | Mcclure, Keith Andrew |
Carterton Carterton 5713 New Zealand |
23 Feb 2011 - 16 Jan 2020 |
Individual | Prior, Simon David |
Masterton |
05 May 2005 - 11 Mar 2014 |
Individual | Ryan, Hilary Grace |
Rd6, Bennetts Hill Masterton |
05 May 2005 - 12 Feb 2018 |
Individual | Walsh, Philip John |
Masterton |
08 Jun 2007 - 09 Dec 2008 |
Individual | Baily Gibson, Sarah Elizabeth |
Masterton |
08 Jun 2007 - 21 Dec 2007 |
Individual | Ryan, Hilary Grace |
Rd6, Bennetts Hill Masterton |
05 May 2005 - 12 Feb 2018 |
Individual | Ryan, Hilary Grace |
Rd6, Bennetts Hill Masterton |
05 May 2005 - 12 Feb 2018 |
Individual | Middleton, Rita Eileen |
Masterton |
05 May 2005 - 01 Apr 2020 |
Entity | Lgw Trustees Limited Shareholder NZBN: 9429032313819 Company Number: 2227396 |
Masterton 5810 New Zealand |
10 Jul 2017 - 12 Feb 2018 |
Individual | Prior, Robyn Claire |
Masterton Masterton 5810 New Zealand |
17 Sep 2013 - 11 Mar 2014 |
Individual | Baily Gibson, Timothy |
Masterton New Zealand |
09 Dec 2008 - 16 Jan 2020 |
Entity | Wairarapa Skin Clinic Limited Shareholder NZBN: 9429034934883 Company Number: 1603426 |
08 Jun 2007 - 15 Aug 2012 | |
Individual | Ryan, Jeffery Norman |
Bennetts Hill Masterton New Zealand |
08 Jun 2007 - 12 Feb 2018 |
Individual | Armstrong, Paul |
Bennetts Hill Masterton New Zealand |
08 Jun 2007 - 10 Jul 2017 |
Individual | Wimsett, Richard John |
Napier New Zealand |
08 Jun 2007 - 17 Nov 2011 |
Individual | Crozier, Nicholas Derek |
Masterton |
05 May 2005 - 08 Jun 2007 |
Other | Gawith Trustees Limited | 09 Dec 2008 - 23 Feb 2011 | |
Individual | Predergast, Jane Margaret |
Masterton New Zealand |
08 Jun 2007 - 17 Nov 2011 |
Other | Null - Gawith Trustees Limited | 09 Dec 2008 - 23 Feb 2011 | |
Entity | Becker Medical Services Limited Shareholder NZBN: 9429034934883 Company Number: 1603426 |
08 Jun 2007 - 15 Aug 2012 | |
Other | Null - Gawith Trustees 2009 Limited | 12 Feb 2010 - 11 Mar 2014 | |
Entity | Becker Medical Services Limited Shareholder NZBN: 9429034934883 Company Number: 1603426 |
08 Jun 2007 - 15 Aug 2012 |
Stephen Matthew Mills - Director
Appointment date: 29 Apr 2004
Address: Lees Pakaraka Road, Masterton, 5810 New Zealand
Address used since 13 Oct 2015
Anthony Maxwell Becker - Director
Appointment date: 08 Sep 2005
Address: Masterton, 5810 New Zealand
Address used since 13 Oct 2015
John Gordon - Director
Appointment date: 31 Jul 2013
Address: Masterton, 5810 New Zealand
Address used since 31 Jul 2013
Robert Charles Francis - Director
Appointment date: 24 Jul 2014
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 24 Jul 2014
Mabli Jones - Director
Appointment date: 08 Feb 2018
Address: Mount Cook, Wellington, 6011 New Zealand
Address used since 08 Feb 2018
Callum Sutherland - Director
Appointment date: 27 Apr 2021
Address: Rd 8, Masterton, 5888 New Zealand
Address used since 27 Apr 2021
Sally Milne - Director (Inactive)
Appointment date: 16 Jul 2020
Termination date: 20 Aug 2023
Address: Solway, Masterton, 5810 New Zealand
Address used since 16 Jul 2020
Ian Maskell - Director (Inactive)
Appointment date: 29 Mar 2016
Termination date: 09 Aug 2020
Address: Rd 4, Martinborough, 5784 New Zealand
Address used since 29 Mar 2016
Robert Maunsell - Director (Inactive)
Appointment date: 31 Jul 2017
Termination date: 16 Jul 2020
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 31 Jul 2017
Catherine Becker - Director (Inactive)
Appointment date: 24 Jul 2014
Termination date: 30 Oct 2017
Address: Masterton, Masterton, 5810 New Zealand
Address used since 24 Jul 2014
Hilary Grace Ryan - Director (Inactive)
Appointment date: 29 Apr 2004
Termination date: 31 Aug 2015
Address: Rd6, Bennetts Hill, Masterton, New Zealand
Address used since 29 Apr 2004
Charles Andrea Purcell - Director (Inactive)
Appointment date: 24 Jul 2014
Termination date: 31 Aug 2015
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 24 Jul 2014
Robert Douglas Maunsell - Director (Inactive)
Appointment date: 29 Apr 2004
Termination date: 24 Jul 2014
Address: Masterton,
Address used since 29 Apr 2004
Timothy Baily Gibson - Director (Inactive)
Appointment date: 13 Feb 2013
Termination date: 31 Jul 2013
Address: Rd 6, Masterton, 5886 New Zealand
Address used since 13 Feb 2013
Simon David Prior - Director (Inactive)
Appointment date: 29 Apr 2004
Termination date: 12 Jan 2013
Address: Masterton, 5810 New Zealand
Address used since 29 Apr 2004
Richard Graham Mcgarth - Director (Inactive)
Appointment date: 29 Apr 2004
Termination date: 12 Mar 2012
Address: Masterton, 5810 New Zealand
Address used since 29 Apr 2004
Catherine Anne Becker - Director (Inactive)
Appointment date: 08 Sep 2005
Termination date: 12 Mar 2012
Address: Masterton,
Address used since 08 Sep 2005
Timothy Bailey-gibson - Director (Inactive)
Appointment date: 19 Sep 2001
Termination date: 01 Mar 2012
Address: Masterton,
Address used since 19 Sep 2001
Rita Eileen Middleton - Director (Inactive)
Appointment date: 29 Apr 2004
Termination date: 20 Feb 2012
Address: Masterton,
Address used since 29 Apr 2004
Nicholas Derek Crozier - Director (Inactive)
Appointment date: 29 Apr 2004
Termination date: 12 Dec 2007
Address: Masterton,
Address used since 29 Apr 2004
Patel Limited
127 Te Ore Ore Road
Wairarapa Building Services Limited
9 Churchill Avenue
Twin Rivers Wine Limited
Lansdowne
The Selina Sutherland Trust
Te Ore Ore Rd
Jay Siyaram Limited
29 Te Ore Ore Road
S And K Green Limited
6 Lett Street
Anaecare Limited
98a Blackrock Road
Bco Medical Limited
655 Queen Street
Bh Nieuwoudt Medical Services Limited
264 Oxford Street
Dr. I Robertson Limited
29 Henry Street
Fresh Start Health Services Limited
31 Manuka Street
Matuhi Consulting Limited
23 Poneke Drive