Shortcuts

Medical Insurance Society Limited

Type: NZ Limited Company (Ltd)
9429038572548
NZBN
655655
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K632220
Industry classification code
Fire Insurance Provision
Industry classification description
K632270
Industry classification code
Third Party Insurance
Industry classification description
K632240
Industry classification code
Household Insurance
Industry classification description
K632260
Industry classification code
Motor Vehicle Insurance
Industry classification description
K632230
Industry classification code
General Insurance
Industry classification description
Current address
19-21 Broderick Road
Johnsonville
Wellington New Zealand
Physical address used since 18 Sep 1995
19-21 Broderick Road
Johnsonville
Wellington 6037
New Zealand
Office & delivery address used since 05 Mar 2020
Po Box 13042
Johnsonville
Wellington 6440
New Zealand
Postal address used since 05 Mar 2020

Medical Insurance Society Limited, a registered company, was launched on 18 Sep 1995. 9429038572548 is the business number it was issued. "Fire insurance provision" (business classification K632220) is how the company has been categorised. This company has been managed by 26 directors: Francis Antony Frizelle - an active director whose contract began on 01 Oct 2015,
Brett Christopher Sutton - an active director whose contract began on 15 Feb 2016,
Kathryn Anne Baddock - an active director whose contract began on 01 May 2017,
Douglas James Hill - an active director whose contract began on 01 Mar 2020,
Suzanne Marie Wolton - an active director whose contract began on 24 Jun 2020.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 6 addresses the company registered, namely: Po Box 957, Wellington, Wellington, 6140 (postal address),
10 Waterloo Quay, Pipitea, Wellington, 6011 (office address),
10 Waterloo Quay, Pipitea, Wellington, 6011 (delivery address),
10 Waterloo Quay, Pipitea, Wellington, 6011 (registered address) among others.
Medical Insurance Society Limited had been using 19-21 Broderick Road, Johnsonville, Wellington as their registered address up to 31 Mar 2023.
A total of 48800000 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 10800000 shares (22.13%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5500000 shares (11.27%). Lastly the third share allotment (7500000 shares 15.37%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 10 Waterloo Quay, Pipitea, Wellington, 6011 New Zealand

Registered & service address used from 31 Mar 2023

Address #5: Po Box 957, Wellington, Wellington, 6140 New Zealand

Postal address used from 21 Mar 2024

Address #6: 10 Waterloo Quay, Pipitea, Wellington, 6011 New Zealand

Office & delivery address used from 21 Mar 2024

Principal place of activity

19-21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand


Previous address

Address #1: 19-21 Broderick Road, Johnsonville, Wellington New Zealand

Registered & service address used from 18 Sep 1995 to 31 Mar 2023

Contact info
64 21 2033598
Phone
nick.mereu@mas.co.nz
Email
accounts@mas.co.nz
05 Mar 2020 nzbn-reserved-invoice-email-address-purpose
https://mas.co.nz/
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 48800000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10800000
Entity (NZ Limited Company) Medical Assurance Society New Zealand Limited
Shareholder NZBN: 9429040859651
Pipitea
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 5500000
Entity (NZ Limited Company) Medical Assurance Society New Zealand Limited
Shareholder NZBN: 9429040859651
Pipitea
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 7500000
Entity (NZ Limited Company) Medical Assurance Society New Zealand Limited
Shareholder NZBN: 9429040859651
Pipitea
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 10000000
Entity (NZ Limited Company) Medical Assurance Society New Zealand Limited
Shareholder NZBN: 9429040859651
Pipitea
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 15000000
Entity (NZ Limited Company) Medical Assurance Society New Zealand Limited
Shareholder NZBN: 9429040859651
Pipitea
Wellington
6011
New Zealand

Ultimate Holding Company

Medical Assurance Society New Zealand Limited
Name
Ltd
Type
27063
Ultimate Holding Company Number
NZ
Country of origin
19-21 Broderick Rd
Johnsonville New Zealand
Address
Directors

Francis Antony Frizelle - Director

Appointment date: 01 Oct 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Oct 2015


Brett Christopher Sutton - Director

Appointment date: 15 Feb 2016

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 16 Jun 2018

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 15 Feb 2016


Kathryn Anne Baddock - Director

Appointment date: 01 May 2017

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 01 May 2017


Douglas James Hill - Director

Appointment date: 01 Mar 2020

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 01 Mar 2020


Suzanne Marie Wolton - Director

Appointment date: 24 Jun 2020

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 30 Nov 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 24 Jun 2020


Brendan Gerard O'donovan - Director

Appointment date: 01 Jul 2021

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 01 Jul 2021


Stephen Charles Merchant - Director

Appointment date: 24 Nov 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 24 Nov 2021


Harley Edward Aish - Director (Inactive)

Appointment date: 26 Jun 2013

Termination date: 30 Aug 2023

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 26 Jun 2013


Lindsay Robert Knowles - Director (Inactive)

Appointment date: 25 Jun 2014

Termination date: 30 Aug 2023

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 20 Jan 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 25 Jun 2014


Danelle Raewyn Dinsdale - Director (Inactive)

Appointment date: 25 Sep 2013

Termination date: 30 Jun 2021

Address: Rd 2, Waipukurau, 4282 New Zealand

Address used since 25 Sep 2013


Alexandra Helen Romola Muthu - Director (Inactive)

Appointment date: 01 Dec 2018

Termination date: 26 Aug 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Dec 2018


Alastair Charles Hercus - Director (Inactive)

Appointment date: 25 Sep 2013

Termination date: 29 Feb 2020

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 11 Sep 2017

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 25 Sep 2013


Helen Wilhelmina Rodenburg - Director (Inactive)

Appointment date: 04 Sep 1996

Termination date: 03 Sep 2018

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 04 Sep 1996


Richard James Tyler - Director (Inactive)

Appointment date: 18 Sep 1995

Termination date: 30 Aug 2017

Address: Mt Victoria, Wellington 6011, 6011 New Zealand

Address used since 04 May 2016


Kathryn Marina Sherwood Ayers - Director (Inactive)

Appointment date: 25 Jun 2008

Termination date: 01 Apr 2016

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 04 May 2010


Craig John Thompson - Director (Inactive)

Appointment date: 18 Sep 1995

Termination date: 27 Nov 2015

Address: Oriental Bay, Wellington 6011, New Zealand

Address used since 23 Jul 2008


John Kenneth Warcup Isles - Director (Inactive)

Appointment date: 18 Sep 1995

Termination date: 25 Jun 2014

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 18 Sep 1995


Howard Murray Clentworth - Director (Inactive)

Appointment date: 18 Sep 1995

Termination date: 28 Aug 2013

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 18 Sep 1995


Lewis Edward James King - Director (Inactive)

Appointment date: 09 Sep 1997

Termination date: 21 Jun 2013

Address: Northcote, Auckland, 0627 New Zealand

Address used since 09 Sep 1997


Anna Jane Fenton - Director (Inactive)

Appointment date: 26 May 2004

Termination date: 27 Mar 2013

Address: Merivale, Christchurch 8005,

Address used since 26 May 2004


Michelle Anne Smith - Director (Inactive)

Appointment date: 05 Sep 2007

Termination date: 30 Nov 2012

Address: Christchurch 8013,

Address used since 05 Sep 2007


Brian Joseph Linehan - Director (Inactive)

Appointment date: 18 Sep 1995

Termination date: 25 Jun 2008

Address: Hamilton,

Address used since 08 Oct 2007


Trevor Athol Roberts - Director (Inactive)

Appointment date: 18 Sep 1995

Termination date: 25 Jul 2007

Address: Whitby, Porirua,

Address used since 18 Sep 1995


Russell Douglas Standage - Director (Inactive)

Appointment date: 18 Sep 1995

Termination date: 31 Mar 2004

Address: 9 Cranmer Square, Christchurch,

Address used since 18 Sep 1995


Allan Frederick Neil Sutherland - Director (Inactive)

Appointment date: 18 Sep 1995

Termination date: 08 Sep 1997

Address: Albany, R D 1, Auckland,

Address used since 18 Sep 1995


Humphrey Barton Rainey - Director (Inactive)

Appointment date: 18 Sep 1995

Termination date: 04 Sep 1996

Address: Heretaunga,

Address used since 18 Sep 1995

Nearby companies

Freeway Leisure & Rv Centre Limited
19-21 Broderick Road

Cafe Villa (2003) Limited
Level 1

Dancha Limited
19-21 Broderick Road

Kirkwood Consulting Limited
Level 1 West Side

Stoks Limited
Level 1, West Side

I D P E Consulting Group Limited
21 Broderick Road

Similar companies

Complete Assessing Limited
Unit 10

Initio Limited
5 Somerset Street

Lindsay Helson And Associates Limited
C/- Guardian Assurance Limited

Martin Maher Financial Services Limited
1 James Street

Moneywise Financial Services Limited
19/203 Kirkbridge Rd

Vfr Consulting Limited
C/-sheehan & Shaw Limited