Shortcuts

Medical Life Assurance Society Limited

Type: NZ Limited Company (Ltd)
9429040818283
NZBN
33410
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K631010
Industry classification code
Life Insurance Provision
Industry classification description
Current address
19-21 Broderick Road
Johnsonville
Wellington New Zealand
Physical & service address used since 05 Sep 1996
19-21 Broderick Rd
Johnsonville New Zealand
Registered address used since 05 Sep 1996
19a Broderick Road
Johnsonville
Wellington 6037
New Zealand
Delivery & office address used since 23 Mar 2021

Medical Life Assurance Society Limited was registered on 19 Apr 1973 and issued a number of 9429040818283. This registered LTD 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.
As stated in BizDb's database (updated on 02 Apr 2024), this company uses 7 addresess: Po Box 957, Wellington, Wellington, 6140 (postal address),
10 Waterloo Quay, Pipitea, Wellington, 6011 (office address),
10 Waterloo Quay, Pipitea, Wellington, 6011 (delivery address),
10 Waterloo Quay, Pipitea, Wellington, 6011 (service address) among others.
BizDb identified old names for this company: from 27 Mar 1974 to 04 Mar 1977 they were named Universal Mutual Life Assurance Company Limited, from 19 Apr 1973 to 27 Mar 1974 they were named The Universal Fidelity Mutual Life Assurance Company Limited.
A total of 100000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Medical Assurance Society New Zealand Limited (an entity) located at Pipitea, Wellington postcode 6011. Medical Life Assurance Society Limited was classified as "Life insurance provision" (business classification K631010).

Addresses

Other active addresses

Address #4: Po Box 13042, Johnsonville, 6440 New Zealand

Postal address used from 23 Mar 2021

Address #5: 10 Waterloo Quay, Pipitea, Wellington, 6011 New Zealand

Service & registered address used from 31 Mar 2023

Address #6: Po Box 957, Wellington, Wellington, 6140 New Zealand

Postal address used from 21 Mar 2024

Address #7: 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
05 Mar 2020 nzbn-reserved-invoice-email-address-purpose
mas.co.nz
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

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
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Medical Assurance Society New Zealand Limited
Shareholder NZBN: 9429040859651
Pipitea
Wellington
6011
New Zealand

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

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: Brooklyn, Wellington, 6021 New Zealand

Address used since 11 Sep 2017

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 25 Sep 2013


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: Tamahere, Hamilton 3283, 3283 New Zealand

Address used since 19 Oct 2015


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: 19 Mar 1992

Termination date: 31 Mar 2004

Address: 9 Cranmer Square, Christchurch,

Address used since 19 Mar 1992


Allan Frederick Neil Sutherland - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 08 Sep 1997

Address: R.d.1 Albany, 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

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

Similar companies

Easyfind Limited
39 Somes Cres

Insure Now Limited
67a Halswater Drive

Peter Ballantyne Insurances Limited
Level 1, 104 The Terrace

Stewart Capital Holdings Limited
50 Clark Street

Teachers 'n Families Limited
1 Jackson Street

Total Financial Solutions Limited
3 Comber Place