Shortcuts

Medical Funds Management Limited

Type: NZ Limited Company (Ltd)
9429039171085
NZBN
486660
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641955
Industry classification code
Managed Funds
Industry classification description
Current address
19-21 Broderick Road
Johnsonville 6037
New Zealand
Physical address used since 01 Apr 2019
19-21 Broderick Road
Johnsonville 6037
New Zealand
Office & delivery address used since 05 Mar 2020
Po Box 13042
Johnsonville 6037
New Zealand
Postal address used since 05 Mar 2020

Medical Funds Management Limited, a registered company, was launched on 19 Nov 1990. 9429039171085 is the NZBN it was issued. "Managed Funds" (ANZSIC K641955) is how the company is classified. The company has been supervised 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.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: Po Box 957, Wellington, Wellington, 6140 (types include: postal, office).
Medical Funds Management Limited had been using 19-21 Broderick Road, Johnsonville as their registered address until 31 Mar 2023.
A total of 6000300 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 6000000 shares (100 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 300 shares (0 per cent).

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, 6037 New Zealand


Previous addresses

Address #1: 19-21 Broderick Road, Johnsonville, 6037 New Zealand

Registered & service address used from 01 Apr 2019 to 31 Mar 2023

Address #2: 19-21 Broderick Road, Johnsonville, 6037 New Zealand

Registered & physical address used from 11 Oct 2010 to 01 Apr 2019

Address #3: C/-medical Assurance Society New Zealand, Limited, 19-21 Broderick Road, Johnsonville New Zealand

Registered address used from 05 Sep 1996 to 11 Oct 2010

Address #4: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #5: 19-21 Broderick Road, Johnsonville, Wellington New Zealand

Physical address used from 21 Feb 1992 to 11 Oct 2010

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: 6000300

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: 6000000
Entity (NZ Limited Company) Medical Assurance Society New Zealand Limited
Shareholder NZBN: 9429040859651
Pipitea
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 300
Entity (NZ Limited Company) Medical Assurance Society New Zealand Limited
Shareholder NZBN: 9429040859651
Pipitea
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Medical Assurance Society Nz Ltd Johnsonville

New Zealand
Other Medical Assurance Society Nz Ltd Johnsonville

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Medical Assurance Society New Zealand Limited
Name
Ltd
Type
27063
Ultimate Holding Company Number
NZ
Country of origin
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: Parnell, Auckland, 1052 New Zealand

Address used since 24 Feb 2017

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: Roseneath, Wellington, 6011 New Zealand

Address used since 25 Sep 2013

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 11 Sep 2017


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: 20 Mar 1992

Termination date: 30 Aug 2017

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 30 Sep 2009


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 30 Sep 2009


Craig John Thompson - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 27 Nov 2015

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 19 Oct 2015


John Kenneth Warcup Isles - Director (Inactive)

Appointment date: 19 Jan 1993

Termination date: 25 Jun 2014

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 19 Jan 1993


Howard Murray Clentworth - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 28 Aug 2013

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 20 Mar 1992


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: Saint Albans, Christchurch, 8052 New Zealand

Address used since 30 Sep 2009


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: 20 Mar 1992

Termination date: 25 Jun 2008

Address: Hamilton,

Address used since 08 Oct 2007


Trevor Athol Roberts - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 25 Jul 2007

Address: Whitby, Porirua,

Address used since 20 Mar 1992


Russell Douglas Standage - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 31 Mar 2004

Address: 9 Cranmer Square, Christchurch,

Address used since 20 Mar 1992


Allan Frederick Neil Sutherland - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 08 Sep 1997

Address: Albany, R D 1, Auckland,

Address used since 20 Mar 1992


Humphrey Barton Rainey - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 04 Sep 1996

Address: Heretaunga,

Address used since 20 Mar 1992

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

Annuitas Management Limited
Level 12, The Todd Building

Integral Nominees Limited
Level 5, 40-42 Queens Drive

Lifetime Trustee Limited
-

Mb Funds Limited
Level 1, 26 Carlton Mill Road

Moneywise Financial Services Limited
19/203 Kirkbridge Rd

Red Challenger Limited
109 Blenheim Road