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).
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: 21 Mar 2024
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
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
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
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