Shortcuts

Medical Insurance Limited

Type: NZ Limited Company (Ltd)
9429039591937
NZBN
349152
Company Number
Registered
Company Status
Current address
19-21 Broderick Road
Johnsonville
Wellington New Zealand
Physical & registered & service address used since 01 Jul 1997
19a Broderick Road
Johnsonville
Wellington 6037
New Zealand
Office & delivery address used since 23 Mar 2021
P O Box 13 042
Johnsonville 6440
New Zealand
Postal address used since 23 Mar 2021

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.

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

19a Broderick Road, Johnsonville, Wellington, 6037 New Zealand

Contact info
64 21 2033598
Phone
nick.mereu@mas.co.nz
Email
accounts@mas.co.nz
23 Mar 2021 nzbn-reserved-invoice-email-address-purpose
https://mas.co.nz/
08 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 50
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
Entity Medasoty Securities Limited
Shareholder NZBN: 9429040878461
Company Number: 24197
Johnsonville
Wellington
Entity Medasoty Securities Limited
Shareholder NZBN: 9429040878461
Company Number: 24197
Johnsonville
Wellington

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

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

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