Shortcuts

Morrinsville Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429037106195
NZBN
1090571
Company Number
Registered
Company Status
Current address
Suite 2, 226 Thames Street
Morrinsville
Morrinsville 3300
New Zealand
Physical & registered & service address used since 14 Jun 2019

Morrinsville Medical Centre Limited, a registered company, was launched on 16 Oct 2000. 9429037106195 is the number it was issued. This company has been supervised by 13 directors: Naresh Parsotam - an active director whose contract began on 01 Apr 2012,
Michel Daniel Arnephy - an active director whose contract began on 01 Apr 2019,
Dominique Simone Hite - an active director whose contract began on 01 Jun 2019,
Claes Olof Bosson Rydin - an active director whose contract began on 01 Apr 2021,
Kerry Rosanne Taylor - an inactive director whose contract began on 01 Jun 2020 and was terminated on 31 Dec 2022.
Last updated on 07 Jun 2025, our data contains detailed information about 1 address: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 (types include: physical, registered).
Morrinsville Medical Centre Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address until 14 Jun 2019.
A total of 36 shares are allocated to 7 shareholders (5 groups). The first group is comprised of 8 shares (22.22%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 9 shares (25%). Lastly we have the 3rd share allocation (9 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered & physical address used from 03 Jan 2019 to 14 Jun 2019

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Physical & registered address used from 07 Dec 2004 to 03 Jan 2019

Address: C/- Diprose Miller Limited, Chartered Accountants, 53-61 Whitaker Street, Te Aroha

Registered & physical address used from 16 Oct 2000 to 07 Dec 2004

Financial Data

Basic Financial info

Total number of Shares: 36

Annual return filing month: November

Annual return last filed: 28 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8
Individual Arnephy, Janna Maree Morrinsville
Morrinsville
3300
New Zealand
Individual Arnephy, Michel Daniel Morrinsville
Morrinsville
3300
New Zealand
Entity (NZ Limited Company) Seychiwi Trust Limited
Shareholder NZBN: 9429047336056
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 9
Director Hite, Dominique Simone Rd 2
Matamata
3472
New Zealand
Shares Allocation #3 Number of Shares: 9
Director Rydin, Claes Olof Bosson Rd 1
Cambridge
3493
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Arnephy, Michel Daniel Morrinsville
Morrinsville
3300
New Zealand
Shares Allocation #5 Number of Shares: 9
Individual Parsotam, Naresh Rd 1
Hamilton
3281
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murphy, Anne Florence Hamilton
Individual Douie, Christopher Kenneth Mccrone Morrinsville
Individual Maky, Thaier Mohammed Flagstaff
Hamilton
3210
New Zealand
Entity Allen Needham Trustees Limited
Shareholder NZBN: 9429037244514
Company Number: 1038805
Individual Tulett, Alistair James R D 3
Morrinsville 3373

New Zealand
Individual Egan, Gishani Fairfield
Hamilton
3214
New Zealand
Entity Dominique Hite Limited
Shareholder NZBN: 9429046055248
Company Number: 6263048
Entity Douie Limited
Shareholder NZBN: 9429033854762
Company Number: 1868189
53-61 Whitaker Street
Te Aroha 3320
Individual Taylor, Kerry Rosanne Morrinsville
Morrinsville
3300
New Zealand
Individual Murphy, Anne Florence Hamilton 3200

New Zealand
Individual Smiley, Christopher Michael Raglan

New Zealand
Individual The Estate Of Murphy, Vincent John Hamilton
Entity Dominique Hite Limited
Shareholder NZBN: 9429046055248
Company Number: 6263048
Matamata
3400
New Zealand
Entity Dominique Hite Limited
Shareholder NZBN: 9429046055248
Company Number: 6263048
Matamata
3400
New Zealand
Entity Douie Limited
Shareholder NZBN: 9429033854762
Company Number: 1868189
53-61 Whitaker Street
Te Aroha 3320
Entity Allen Needham Trustees Limited
Shareholder NZBN: 9429037244514
Company Number: 1038805
Individual Roche, Maurice Terence Morrinsville
Individual Maky, Thaier Mohammed Flagstaff
Hamilton
3210
New Zealand
Directors

Naresh Parsotam - Director

Appointment date: 01 Apr 2012

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 01 Apr 2012


Michel Daniel Arnephy - Director

Appointment date: 01 Apr 2019

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 01 Apr 2019


Dominique Simone Hite - Director

Appointment date: 01 Jun 2019

Address: Rd 2, Matamata, 3472 New Zealand

Address used since 01 Nov 2022

Address: Rd 1, Richmond Downs, 3475 New Zealand

Address used since 01 Jun 2019


Claes Olof Bosson Rydin - Director

Appointment date: 01 Apr 2021

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 01 Nov 2023

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 01 Apr 2021


Kerry Rosanne Taylor - Director (Inactive)

Appointment date: 01 Jun 2020

Termination date: 31 Dec 2022

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 01 Nov 2022

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 01 Jun 2020


Gishani Egan - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 30 Nov 2021

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 01 Feb 2013


Christopher Kenneth Mccrone Douie - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 20 Dec 2019

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 01 Dec 2018

Address: Morrinsville, 3300 New Zealand

Address used since 20 Nov 2015


Thaier Mohammed Maky - Director (Inactive)

Appointment date: 08 Sep 2009

Termination date: 14 Dec 2018

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 04 Nov 2010


Anne Florence Murphy - Director (Inactive)

Appointment date: 16 Oct 2000

Termination date: 31 Mar 2018

Address: Hamilton, 3200 New Zealand

Address used since 20 Nov 2015


Alistair James Tulett - Director (Inactive)

Appointment date: 16 Oct 2000

Termination date: 31 Dec 2015

Address: R D 3, Morrinsville, 3373 New Zealand

Address used since 20 Nov 2015


Christopher Michael Smiley - Director (Inactive)

Appointment date: 16 Oct 2000

Termination date: 28 Feb 2011

Address: Raglan, 3295 New Zealand

Address used since 01 Nov 2007


Vincent John Murphy - Director (Inactive)

Appointment date: 16 Oct 2000

Termination date: 17 Jul 2007

Address: Hamilton,

Address used since 24 Feb 2006


Maurice Terence Roche - Director (Inactive)

Appointment date: 16 Oct 2000

Termination date: 31 Oct 2005

Address: Morrinsville,

Address used since 16 Oct 2000

Nearby companies

Eccs 2013 Limited
53-61 Whitaker Street

3141 Media Limited
53-61 Whitaker Street

Alpha Building Taranaki Limited
53-61 Whitaker Street

Balachraggan Farms Limited
53-61 Whitaker Street

A & J's Acres Limited
53-61 Whitaker Street

Baker Construction 2012 Limited
53-61 Whitaker Street