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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 8 | |||
| Individual | Arnephy, Janna Maree |
Morrinsville Morrinsville 3300 New Zealand |
24 May 2019 - |
| Individual | Arnephy, Michel Daniel |
Morrinsville Morrinsville 3300 New Zealand |
01 Apr 2019 - |
| Entity (NZ Limited Company) | Seychiwi Trust Limited Shareholder NZBN: 9429047336056 |
Parnell Auckland 1052 New Zealand |
24 May 2019 - |
| Shares Allocation #2 Number of Shares: 9 | |||
| Director | Hite, Dominique Simone |
Rd 2 Matamata 3472 New Zealand |
03 Jul 2020 - |
| Shares Allocation #3 Number of Shares: 9 | |||
| Director | Rydin, Claes Olof Bosson |
Rd 1 Cambridge 3493 New Zealand |
06 Apr 2021 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Arnephy, Michel Daniel |
Morrinsville Morrinsville 3300 New Zealand |
01 Apr 2019 - |
| Shares Allocation #5 Number of Shares: 9 | |||
| Individual | Parsotam, Naresh |
Rd 1 Hamilton 3281 New Zealand |
13 Apr 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Murphy, Anne Florence |
Hamilton |
19 Nov 2007 - 16 Sep 2009 |
| Individual | Douie, Christopher Kenneth Mccrone |
Morrinsville |
24 Nov 2003 - 20 Aug 2007 |
| Individual | Maky, Thaier Mohammed |
Flagstaff Hamilton 3210 New Zealand |
16 Sep 2009 - 20 Dec 2019 |
| Entity | Allen Needham Trustees Limited Shareholder NZBN: 9429037244514 Company Number: 1038805 |
19 Nov 2007 - 16 Sep 2009 | |
| Individual | Tulett, Alistair James |
R D 3 Morrinsville 3373 New Zealand |
16 Oct 2000 - 26 Feb 2016 |
| Individual | Egan, Gishani |
Fairfield Hamilton 3214 New Zealand |
05 Feb 2013 - 24 Nov 2021 |
| Entity | Dominique Hite Limited Shareholder NZBN: 9429046055248 Company Number: 6263048 |
05 Jun 2019 - 03 Jul 2020 | |
| Entity | Douie Limited Shareholder NZBN: 9429033854762 Company Number: 1868189 |
53-61 Whitaker Street Te Aroha 3320 |
20 Aug 2007 - 20 Dec 2019 |
| Individual | Taylor, Kerry Rosanne |
Morrinsville Morrinsville 3300 New Zealand |
08 Jun 2020 - 21 Dec 2022 |
| Individual | Murphy, Anne Florence |
Hamilton 3200 New Zealand |
16 Oct 2000 - 03 Apr 2018 |
| Individual | Smiley, Christopher Michael |
Raglan New Zealand |
16 Oct 2000 - 01 Apr 2011 |
| Individual | The Estate Of Murphy, Vincent John |
Hamilton |
16 Oct 2000 - 19 Nov 2007 |
| Entity | Dominique Hite Limited Shareholder NZBN: 9429046055248 Company Number: 6263048 |
Matamata 3400 New Zealand |
05 Jun 2019 - 03 Jul 2020 |
| Entity | Dominique Hite Limited Shareholder NZBN: 9429046055248 Company Number: 6263048 |
Matamata 3400 New Zealand |
05 Jun 2019 - 03 Jul 2020 |
| Entity | Douie Limited Shareholder NZBN: 9429033854762 Company Number: 1868189 |
53-61 Whitaker Street Te Aroha 3320 |
20 Aug 2007 - 20 Dec 2019 |
| Entity | Allen Needham Trustees Limited Shareholder NZBN: 9429037244514 Company Number: 1038805 |
19 Nov 2007 - 16 Sep 2009 | |
| Individual | Roche, Maurice Terence |
Morrinsville |
16 Oct 2000 - 10 Feb 2006 |
| Individual | Maky, Thaier Mohammed |
Flagstaff Hamilton 3210 New Zealand |
12 Nov 2009 - 01 Apr 2011 |
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
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