Shortcuts

Morrinsville Medical Buildings Limited

Type: NZ Limited Company (Ltd)
9429040077116
NZBN
194327
Company Number
Registered
Company Status
Current address
Suite 2, 226 Thames Street
Morrinsville
Morrinsville 3300
New Zealand
Registered & physical & service address used since 08 Jun 2020

Morrinsville Medical Buildings Limited was incorporated on 02 May 1974 and issued an NZBN of 9429040077116. This registered LTD company has been supervised by 13 directors: Anne Florence Murphy - an active director whose contract began on 07 Nov 2007,
Gishani Nadeeshya Egan - an active director whose contract began on 20 Jul 2016,
Alistair James Tulett - an inactive director whose contract began on 15 Jul 1998 and was terminated on 01 Apr 2019,
Christopher Kenneth Mccrone Douie - an inactive director whose contract began on 22 Feb 2007 and was terminated on 01 Apr 2019,
Thaier Mohammed Maky - an inactive director whose contract began on 20 Jul 2016 and was terminated on 14 Dec 2018.
According to our information (updated on 28 May 2025), the company filed 1 address: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 (types include: registered, physical).
Up until 08 Jun 2020, Morrinsville Medical Buildings Limited had been using 53-61 Whitaker Street, Te Aroha as their physical address.
A total of 46341 shares are issued to 4 groups (9 shareholders in total). When considering the first group, 15017 shares are held by 3 entities, namely:
Foster & Milroy Trustee Company Limited (an entity) located at Hamilton Central, Hamilton postcode 3204,
Egan, Gishani Nadeeshya (an individual) located at Fairfield, Hamilton postcode 3214,
Egan, Eamon James Michael (an individual) located at Fairfield, Hamilton postcode 3214.
Another group consists of 2 shareholders, holds 27.98 per cent shares (exactly 12964 shares) and includes
Allen Needham Trustees Limited - located at 52 Canada Street, Morrinsville,
Murphy, Anne Florence - located at Rd 9, Hamilton.
The third share allocation (6250 shares, 13.49%) belongs to 2 entities, namely:
Roche, John Michael, located at Saint Martins, Christchurch (an individual),
Roche, Anne Frances, located at Saint Martins, Christchurch (an individual).

Addresses

Previous addresses

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Physical & registered address used from 24 Jul 2018 to 08 Jun 2020

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Physical & registered address used from 28 Jul 2004 to 24 Jul 2018

Address: C/o Diprose Miller, 53-61 Whitaker Street, Te Aroha

Registered address used from 31 Jul 1998 to 28 Jul 2004

Address: 53 - 61 Whitaker Street, Te Aroha

Registered address used from 12 Feb 1997 to 31 Jul 1998

Address: Diprose Miller, 85-87 Whitaker St, Te Aroha

Registered address used from 27 May 1996 to 27 May 1996

Address: 53 - 61whitaker Street, Te Aroha

Registered address used from 27 May 1996 to 12 Feb 1997

Address: C/o Diprose Miller, 53-61 Whitaker Street, Te Aroha

Physical address used from 07 Jul 1995 to 07 Jul 1995

Address: At The Registered Office

Physical address used from 07 Jul 1995 to 28 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 46341

Annual return filing month: July

Annual return last filed: 29 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15017
Entity (NZ Limited Company) Foster & Milroy Trustee Company Limited
Shareholder NZBN: 9429035471929
Hamilton Central
Hamilton
3204
New Zealand
Individual Egan, Gishani Nadeeshya Fairfield
Hamilton
3214
New Zealand
Individual Egan, Eamon James Michael Fairfield
Hamilton
3214
New Zealand
Shares Allocation #2 Number of Shares: 12964
Entity (NZ Limited Company) Allen Needham Trustees Limited
Shareholder NZBN: 9429037244514
52 Canada Street
Morrinsville
Individual Murphy, Anne Florence Rd 9
Hamilton
3289
New Zealand
Shares Allocation #3 Number of Shares: 6250
Individual Roche, John Michael Saint Martins
Christchurch
8022
New Zealand
Individual Roche, Anne Frances Saint Martins
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 12110
Individual Maky, Thaier Mohammed Essendon
Victoria
3040
Australia
Individual Ali, Muna Essendon
Victoria
3040
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual D'souza, Estate Alwyn Joseph Morrinsville
Entity Cooper Aitken Trustees Limited
Shareholder NZBN: 9429037059828
Company Number: 1105435
Morrinsville
3300
New Zealand
Individual Tulett, Alistair James R D 1
Morrinsville 3371

New Zealand
Individual Tulett, Alistair James R D 1
Morrinsville 3371

New Zealand
Individual Marshall, Kenneth Glover Saint Martins
Christchurch
8022
New Zealand
Individual Williamson, Dionne Amanda Fairfield
Hamilton
3214
New Zealand
Individual Tulett, Susan Raewyn R D 1
Morrinsville 3371

New Zealand
Entity St Martins Trustee Services Limited
Shareholder NZBN: 9429037012472
Company Number: 1114935
Individual Smiley, Margaret Hilary Cambridge
Cambridge
3434
New Zealand
Entity Douie Limited
Shareholder NZBN: 9429033854762
Company Number: 1868189
53-61 Whitaker Street
Te Aroha 3320
Entity Evans Bailey Trustees 2012 Limited
Shareholder NZBN: 9429030722347
Company Number: 3768374
Hamilton Central
Hamilton
3204
New Zealand
Individual Smiley, Christopher Michael Cambridge
Cambridge
3434
New Zealand
Entity Cooper Aitken Trustees Limited
Shareholder NZBN: 9429037059828
Company Number: 1105435
Morrinsville
3300
New Zealand
Entity Mcbreens Trustees Limited
Shareholder NZBN: 9429037500313
Company Number: 975980
Entity Evans Bailey Trustees 2012 Limited
Shareholder NZBN: 9429030722347
Company Number: 3768374
Hamilton Central
Hamilton
3204
New Zealand
Individual Dixon, Michael Royal Sun Alliance House
Alexandra Street, Hamilton
Entity St Martins Trustee Services Limited
Shareholder NZBN: 9429037012472
Company Number: 1114935
Entity Douie Limited
Shareholder NZBN: 9429033854762
Company Number: 1868189
53-61 Whitaker Street
Te Aroha 3320
Individual Smiley, Margaret Hilary Cambridge
Cambridge
3434
New Zealand
Individual The Estate Of Murphy, Vincent John Hamilton
Individual Smiley, Christopher Michael Cambridge
Cambridge
3434
New Zealand
Individual Parsotam, Naresh Rd 1
Hamilton
3281
New Zealand
Individual Parsotam, Sunita Rd 1
Hamilton
3281
New Zealand
Entity Mcbreens Trustees Limited
Shareholder NZBN: 9429037500313
Company Number: 975980
Individual Murphy, Vincent John Hamilton
Individual Diprose, Keith Oliver Te Aroha 2971
Individual Roche, Marjorie St Martins
Christchurch

New Zealand
Individual Roche, Maurice Terence St Martins
Christchurch

New Zealand
Directors

Anne Florence Murphy - Director

Appointment date: 07 Nov 2007

Address: Hamilton, 3200 New Zealand

Address used since 29 Jul 2015

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 01 Apr 2019


Gishani Nadeeshya Egan - Director

Appointment date: 20 Jul 2016

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 20 Jul 2016


Alistair James Tulett - Director (Inactive)

Appointment date: 15 Jul 1998

Termination date: 01 Apr 2019

Address: R D 1, Morrinsville, 3371 New Zealand

Address used since 29 Jul 2015


Christopher Kenneth Mccrone Douie - Director (Inactive)

Appointment date: 22 Feb 2007

Termination date: 01 Apr 2019

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 01 Jul 2013


Thaier Mohammed Maky - Director (Inactive)

Appointment date: 20 Jul 2016

Termination date: 14 Dec 2018

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 20 Jul 2016


Naresh Parsotam - Director (Inactive)

Appointment date: 20 Jul 2016

Termination date: 01 Feb 2017

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 20 Jul 2016


Christopher Michael Smiley - Director (Inactive)

Appointment date: 14 May 2002

Termination date: 20 Jul 2016

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 29 Jul 2015


Maurice Terence Roche - Director (Inactive)

Appointment date: 14 May 2002

Termination date: 30 Jul 2015

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 01 Jul 2013


Daphne Elizabeth D'souza - Director (Inactive)

Appointment date: 12 Jul 1985

Termination date: 22 Oct 2008

Address: Morrinsville 3340,

Address used since 17 Jul 2008


Vincent John Murphy - Director (Inactive)

Appointment date: 01 Aug 2005

Termination date: 17 Jul 2007

Address: Hamilton,

Address used since 01 Aug 2005


Anne Florence Murphy - Director (Inactive)

Appointment date: 12 Jul 1985

Termination date: 01 Aug 2005

Address: Hamilton,

Address used since 28 Jul 2005


Marjorie Roche - Director (Inactive)

Appointment date: 12 Jul 1985

Termination date: 14 May 2002

Address: Morrinsville,

Address used since 12 Jul 1985


Margaret Hilary Smiley - Director (Inactive)

Appointment date: 12 Jul 1985

Termination date: 14 May 2002

Address: Morrinsville,

Address used since 12 Jul 1985

Nearby companies

Eccs 2013 Limited
53-61 Whitaker Street

3141 Media Limited
53-61 Whitaker Street

Alpha Building Taranaki Limited
53-61 Whitaker Street

Balachraggan Farms Limited
53-61 Whitaker Street

A & J's Acres Limited
53-61 Whitaker Street

Baker Construction 2012 Limited
53-61 Whitaker Street