Medical Funds Management Limited, a registered company, was launched on 19 Nov 1990. 9429039171085 is the NZBN it was issued. "Superannuation fund management service - on a fee or commission basis" (ANZSIC K641955) is how the company is classified. The company has been supervised by 28 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,
Brendan Gerard O'donovan - an active director whose contract began on 01 Jul 2021.
Updated on 07 Jun 2025, 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).
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
Basic Financial info
Total number of Shares: 6000300
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 19 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| 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 |
19 Nov 1990 - |
| 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 |
19 Nov 1990 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Medical Assurance Society Nz Ltd |
Johnsonville New Zealand |
19 Nov 1990 - 21 Mar 2024 |
| Other | Medical Assurance Society Nz Ltd |
Johnsonville New Zealand |
19 Nov 1990 - 21 Mar 2024 |
Ultimate Holding Company
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
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
Lindsay Robert Knowles - Director
Appointment date: 28 Mar 2024
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 28 Mar 2024
Melissa Jane Macfarlane - Director
Appointment date: 01 Feb 2025
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Feb 2025
Suzanne Marie Wolton - Director (Inactive)
Appointment date: 24 Jun 2020
Termination date: 25 Mar 2024
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
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: 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: 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
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
Medical Insurance Society Limited
19-21 Broderick Road
Annuitas Management Limited
Level 12, The Todd Building
Integral Nominees Limited
Level 5, 40-42 Queens Drive
Mb Funds Limited
Level 1, 26 Carlton Mill Road
Moneywise Financial Services Limited
19/203 Kirkbridge Rd
Red Challenger Limited
109 Blenheim Road