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).
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
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 | Period |
|---|---|---|---|
| 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 |
31 Jan 2018 - |
| Individual | Egan, Gishani Nadeeshya |
Fairfield Hamilton 3214 New Zealand |
25 Sep 2014 - |
| Individual | Egan, Eamon James Michael |
Fairfield Hamilton 3214 New Zealand |
25 Sep 2014 - |
| Shares Allocation #2 Number of Shares: 12964 | |||
| Entity (NZ Limited Company) | Allen Needham Trustees Limited Shareholder NZBN: 9429037244514 |
52 Canada Street Morrinsville |
01 Feb 2006 - |
| Individual | Murphy, Anne Florence |
Rd 9 Hamilton 3289 New Zealand |
01 Feb 2006 - |
| Shares Allocation #3 Number of Shares: 6250 | |||
| Individual | Roche, John Michael |
Saint Martins Christchurch 8022 New Zealand |
22 Mar 2016 - |
| Individual | Roche, Anne Frances |
Saint Martins Christchurch 8022 New Zealand |
22 Mar 2016 - |
| Shares Allocation #4 Number of Shares: 12110 | |||
| Individual | Maky, Thaier Mohammed |
Essendon Victoria 3040 Australia |
25 Sep 2014 - |
| Individual | Ali, Muna |
Essendon Victoria 3040 Australia |
29 Apr 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | D'souza, Estate Alwyn Joseph |
Morrinsville |
02 May 1974 - 17 Jul 2008 |
| Entity | Cooper Aitken Trustees Limited Shareholder NZBN: 9429037059828 Company Number: 1105435 |
Morrinsville 3300 New Zealand |
05 Aug 2011 - 02 Apr 2019 |
| Individual | Tulett, Alistair James |
R D 1 Morrinsville 3371 New Zealand |
02 May 1974 - 02 Apr 2019 |
| Individual | Tulett, Alistair James |
R D 1 Morrinsville 3371 New Zealand |
02 May 1974 - 02 Apr 2019 |
| Individual | Marshall, Kenneth Glover |
Saint Martins Christchurch 8022 New Zealand |
07 Jun 2012 - 07 Jun 2012 |
| Individual | Williamson, Dionne Amanda |
Fairfield Hamilton 3214 New Zealand |
25 Sep 2014 - 31 Jan 2018 |
| Individual | Tulett, Susan Raewyn |
R D 1 Morrinsville 3371 New Zealand |
02 May 1974 - 05 Aug 2011 |
| Entity | St Martins Trustee Services Limited Shareholder NZBN: 9429037012472 Company Number: 1114935 |
07 Jun 2012 - 18 Nov 2016 | |
| Individual | Smiley, Margaret Hilary |
Cambridge Cambridge 3434 New Zealand |
02 May 1974 - 02 Apr 2019 |
| Entity | Douie Limited Shareholder NZBN: 9429033854762 Company Number: 1868189 |
53-61 Whitaker Street Te Aroha 3320 |
22 Mar 2007 - 02 Apr 2019 |
| Entity | Evans Bailey Trustees 2012 Limited Shareholder NZBN: 9429030722347 Company Number: 3768374 |
Hamilton Central Hamilton 3204 New Zealand |
26 Jun 2012 - 02 Apr 2019 |
| Individual | Smiley, Christopher Michael |
Cambridge Cambridge 3434 New Zealand |
02 May 1974 - 02 Apr 2019 |
| Entity | Cooper Aitken Trustees Limited Shareholder NZBN: 9429037059828 Company Number: 1105435 |
Morrinsville 3300 New Zealand |
05 Aug 2011 - 02 Apr 2019 |
| Entity | Mcbreens Trustees Limited Shareholder NZBN: 9429037500313 Company Number: 975980 |
25 Sep 2014 - 02 Feb 2017 | |
| Entity | Evans Bailey Trustees 2012 Limited Shareholder NZBN: 9429030722347 Company Number: 3768374 |
Hamilton Central Hamilton 3204 New Zealand |
26 Jun 2012 - 02 Apr 2019 |
| Individual | Dixon, Michael |
Royal Sun Alliance House Alexandra Street, Hamilton |
02 May 1974 - 26 Jun 2012 |
| Entity | St Martins Trustee Services Limited Shareholder NZBN: 9429037012472 Company Number: 1114935 |
07 Jun 2012 - 18 Nov 2016 | |
| Entity | Douie Limited Shareholder NZBN: 9429033854762 Company Number: 1868189 |
53-61 Whitaker Street Te Aroha 3320 |
22 Mar 2007 - 02 Apr 2019 |
| Individual | Smiley, Margaret Hilary |
Cambridge Cambridge 3434 New Zealand |
02 May 1974 - 02 Apr 2019 |
| Individual | The Estate Of Murphy, Vincent John |
Hamilton |
01 Feb 2006 - 14 Sep 2007 |
| Individual | Smiley, Christopher Michael |
Cambridge Cambridge 3434 New Zealand |
02 May 1974 - 02 Apr 2019 |
| Individual | Parsotam, Naresh |
Rd 1 Hamilton 3281 New Zealand |
25 Sep 2014 - 02 Feb 2017 |
| Individual | Parsotam, Sunita |
Rd 1 Hamilton 3281 New Zealand |
25 Sep 2014 - 02 Feb 2017 |
| Entity | Mcbreens Trustees Limited Shareholder NZBN: 9429037500313 Company Number: 975980 |
25 Sep 2014 - 02 Feb 2017 | |
| Individual | Murphy, Vincent John |
Hamilton |
02 May 1974 - 28 Jul 2005 |
| Individual | Diprose, Keith Oliver |
Te Aroha 2971 |
02 May 1974 - 05 Aug 2011 |
| Individual | Roche, Marjorie |
St Martins Christchurch New Zealand |
02 May 1974 - 07 Jun 2012 |
| Individual | Roche, Maurice Terence |
St Martins Christchurch New Zealand |
13 Apr 2010 - 22 Mar 2016 |
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
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