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 29 May 2025, 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 14000 shares are allocated to 19 shareholders (13 groups). The first group is comprised of 500 shares (3.57 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4500 shares (32.14 per cent). Lastly there is the 3rd share allotment (500 shares 3.57 per cent) made up of 1 entity.
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: 14000
Annual return filing month: March
Annual return last filed: 02 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Ketteepearachchi, Palandage Udari Niluthpala |
Solway Masterton 5810 New Zealand |
03 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 4500 | |||
| Entity (NZ Limited Company) | Latitude Health Limited Shareholder NZBN: 9429046454089 |
Wellington Central Wellington 6011 New Zealand |
12 Feb 2018 - |
| Shares Allocation #3 Number of Shares: 500 | |||
| Individual | Bennett, John |
Solway Masterton 5810 New Zealand |
23 Dec 2024 - |
| Shares Allocation #4 Number of Shares: 500 | |||
| Individual | Chacko, Shruthy |
Masterton 5810 New Zealand |
23 Dec 2024 - |
| Shares Allocation #5 Number of Shares: 250 | |||
| Director | Becker, Anthony Maxwell |
Masterton |
15 Aug 2012 - |
| 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 - |
| Shares Allocation #6 Number of Shares: 250 | |||
| Individual | Becker, Catherine Anne |
Masterton New Zealand |
27 Sep 2005 - |
| Individual | Becker, Anthony Maxwell |
Masterton New Zealand |
27 Sep 2005 - |
| Shares Allocation #7 Number of Shares: 250 | |||
| Individual | Mills, Stephen Matthew |
Lees Pakaraka Road Masterton |
05 May 2005 - |
| Shares Allocation #8 Number of Shares: 500 | |||
| Individual | Gordon, Alexandra Janette |
Masterton 5810 New Zealand |
30 Apr 2013 - |
| Individual | Gordon, John Peter |
Masterton 5810 New Zealand |
30 Apr 2013 - |
| Shares Allocation #9 Number of Shares: 500 | |||
| Individual | Gordon, John Peter |
Masterton 5810 New Zealand |
30 Apr 2013 - |
| Shares Allocation #10 Number of Shares: 250 | |||
| Individual | Mills, Stephen Matthew |
Lees Pakaraka Road Masterton |
05 May 2005 - |
| Individual | Mills, Teresa |
Lees Pakaraka Road Masterton New Zealand |
08 Jun 2007 - |
| Individual | Connolly, Shaun Terence |
Meadowbank Auckland 1072 New Zealand |
23 Nov 2022 - |
| Shares Allocation #11 Number of Shares: 2000 | |||
| Individual | Wilson, Robyn |
Carterton Carterton 5713 New Zealand |
26 Sep 2023 - |
| Shares Allocation #12 Number of Shares: 2000 | |||
| Individual | Milne, Sally |
Solway Masterton 5810 New Zealand |
16 Jan 2020 - |
| Shares Allocation #13 Number of Shares: 2000 | |||
| Individual | Li, Yang |
Masterton Masterton 5810 New Zealand |
01 Apr 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Beech, Anthony Gerard |
Masterton New Zealand |
08 Jun 2007 - 10 Jun 2024 |
| Entity | Gawith Trustees 2012 Limited Shareholder NZBN: 9429030822191 Company Number: 3706937 |
Masterton 5810 New Zealand |
15 Aug 2012 - 15 Feb 2024 |
| Individual | Mcclure, Keith Andrew |
Carterton Carterton 5713 New Zealand |
23 Feb 2011 - 16 Jan 2020 |
| Individual | Ryan, Jeffery Norman |
Bennetts Hill Masterton New Zealand |
08 Jun 2007 - 12 Feb 2018 |
| Individual | Prior, Simon David |
Masterton |
05 May 2005 - 11 Mar 2014 |
| Individual | Mcgrath, Richard Graham |
Masterton New Zealand |
05 May 2005 - 10 Jun 2024 |
| Individual | Mcgrath, Richard Graham |
Masterton New Zealand |
05 May 2005 - 10 Jun 2024 |
| Individual | Prior, Robyn Clare |
Masterton New Zealand |
08 Jun 2007 - 11 Mar 2014 |
| Individual | Baily-gibson, Timothy |
Masterton New Zealand |
19 Sep 2001 - 16 Jan 2020 |
| Individual | Maunsell, Robert Douglas |
Masterton |
05 May 2005 - 29 Nov 2022 |
| 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 | 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 | 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
Fresh Start Health Services Limited
31 Manuka Street
Matuhi Consulting Limited
23 Poneke Drive
Thornbury Medical Limited
102 Maui Pomare Road