Medical Insurance Limited, a registered company, was registered on 01 Jul 1987. 9429039591937 is the New Zealand Business Number it was issued. This company has been supervised by 18 directors: Brett Christopher Sutton - an active director whose contract began on 29 Feb 2020,
Douglas James Hill - an active director whose contract began on 27 Sep 2023,
Harley Edward Aish - an inactive director whose contract began on 26 Jun 2013 and was terminated on 30 Aug 2023,
Alastair Charles Hercus - an inactive director whose contract began on 26 Sep 2018 and was terminated on 29 Feb 2020,
Helen Wilhelmina Rodenburg - an inactive director whose contract began on 04 Sep 1996 and was terminated on 26 Sep 2018.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 957, Wellington, Wellington, 6140 (type: postal, office).
Previous names used by this company, as we found at BizDb, included: from 01 Jul 1987 to 15 Dec 1994 they were called Dental Investments Limited.
A single entity owns all company shares (exactly 50 shares) - Medical Assurance Society New Zealand Limited - located at 6140, Pipitea, Wellington.
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
19a Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Entity (NZ Limited Company) | Medical Assurance Society New Zealand Limited Shareholder NZBN: 9429040859651 |
Pipitea Wellington 6011 New Zealand |
01 Jul 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Medasoty Securities Limited Shareholder NZBN: 9429040878461 Company Number: 24197 |
Johnsonville Wellington |
01 Jul 1987 - 23 Aug 2018 |
Entity | Medasoty Securities Limited Shareholder NZBN: 9429040878461 Company Number: 24197 |
Johnsonville Wellington |
01 Jul 1987 - 23 Aug 2018 |
Ultimate Holding Company
Brett Christopher Sutton - Director
Appointment date: 29 Feb 2020
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 29 Feb 2020
Douglas James Hill - Director
Appointment date: 27 Sep 2023
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 27 Sep 2023
Harley Edward Aish - Director (Inactive)
Appointment date: 26 Jun 2013
Termination date: 30 Aug 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Jun 2013
Alastair Charles Hercus - Director (Inactive)
Appointment date: 26 Sep 2018
Termination date: 29 Feb 2020
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 26 Sep 2018
Helen Wilhelmina Rodenburg - Director (Inactive)
Appointment date: 04 Sep 1996
Termination date: 26 Sep 2018
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 04 Sep 1996
Richard James Tyler - Director (Inactive)
Appointment date: 27 Jan 1993
Termination date: 30 Aug 2017
Address: Mt Victoria, Wellington 6011, 6011 New Zealand
Address used since 03 Feb 2016
Kathryn Marina Sherwood Ayers - Director (Inactive)
Appointment date: 25 Jun 2008
Termination date: 01 Apr 2016
Address: Tamahere, Hamilton 3283, 3283 New Zealand
Address used since 03 Feb 2016
Craig John Thompson - Director (Inactive)
Appointment date: 27 Jan 1993
Termination date: 25 Nov 2015
Address: Oriental Bay, Wellington 6011, New Zealand
Address used since 04 Feb 2010
John Kenneth Warcup Isles - Director (Inactive)
Appointment date: 19 Jan 1993
Termination date: 24 May 2014
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 19 Jan 1993
Howard Murray Clentworth - Director (Inactive)
Appointment date: 27 Jan 1993
Termination date: 28 Aug 2013
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 27 Jan 1993
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 8052,
Address used since 04 Feb 2010
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: 27 Jan 1993
Termination date: 25 Jun 2008
Address: Hamilton,
Address used since 08 Oct 2007
Trevor Athol Roberts - Director (Inactive)
Appointment date: 27 Jan 1993
Termination date: 25 Jul 2007
Address: Whitby, Porirua,
Address used since 27 Jan 1993
Russell Douglas Standage - Director (Inactive)
Appointment date: 27 Jan 1993
Termination date: 31 Mar 2004
Address: 9 Cranmer Square, Christchurch,
Address used since 27 Jan 1993
Allan Frederick Neil Sutherland - Director (Inactive)
Appointment date: 27 Jan 1993
Termination date: 08 Sep 1997
Address: Albany, R D 1, Auckland,
Address used since 27 Jan 1993
Humphrey Barton Rainey - Director (Inactive)
Appointment date: 27 Jan 1993
Termination date: 04 Sep 1996
Address: Heretaunga,
Address used since 27 Jan 1993
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