Shortcuts

Medical Securities Limited

Type: NZ Limited Company (Ltd)
9429040829562
NZBN
31706
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
19-21 Broderick Road
Johnsonville
Wellington New Zealand
Physical address used since 05 Sep 1996
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 Securities Limited was started on 20 Nov 1975 and issued a business number of 9429040829562. This registered LTD company has been managed by 23 directors: Brett Christopher Sutton - an active director whose contract started on 29 Feb 2020,
Douglas James Hill - an active director whose contract started on 27 Sep 2023,
Harley Edward Aish - an inactive director whose contract started on 01 Sep 2017 and was terminated on 30 Aug 2023,
Martin Stokes - an inactive director whose contract started on 30 Nov 2010 and was terminated on 20 Mar 2023,
Alastair Charles Hercus - an inactive director whose contract started on 30 Nov 2010 and was terminated on 29 Feb 2020.
As stated in the BizDb information (updated on 26 Apr 2024), the company registered 5 addresess: 10 Waterloo Quay, Pipitea, Wellington, 6011 (postal address),
10 Waterloo Quay, Pipitea, Wellington, 6011 (office address),
10 Waterloo Quay, Pipitea, Wellington, 6011 (delivery address),
10 Waterloo Quay, Pipitea, Wellington, 6011 (registered address) among others.
Until 31 Mar 2023, Medical Securities Limited had been using 19-21 Broderick Road, Johnsonville, Wellington as their registered address.
A total of 10000000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000000 shares are held by 1 entity, namely:
Medical Assurance Society New Zealand Limited (an entity) located at Pipitea, Wellington postcode 6011.

Addresses

Other active addresses

Address #4: 10 Waterloo Quay, Pipitea, Wellington, 6011 New Zealand

Registered & service address used from 31 Mar 2023

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

Postal & office & delivery address used from 21 Mar 2024

Principal place of activity

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


Previous address

Address #1: 19-21 Broderick Road, Johnsonville, Wellington New Zealand

Registered & service address used from 05 Sep 1996 to 31 Mar 2023

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
https://mas.co.nz/
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000000

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: 10000000
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

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: 01 Sep 2017

Termination date: 30 Aug 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Sep 2017


Martin Stokes - Director (Inactive)

Appointment date: 30 Nov 2010

Termination date: 20 Mar 2023

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 20 Jan 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 30 Nov 2010


Alastair Charles Hercus - Director (Inactive)

Appointment date: 30 Nov 2010

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 30 Nov 2010


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 15 Jun 2010


Howard Murray Clentworth - Director (Inactive)

Appointment date: 28 Aug 2013

Termination date: 30 Sep 2016

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 28 Aug 2013


John Kenneth Warcup Isles - Director (Inactive)

Appointment date: 25 Jun 2014

Termination date: 30 Sep 2016

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 25 Jun 2014


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 23 Jul 2008


Lindsay Robert Knowles - Director (Inactive)

Appointment date: 28 Aug 2013

Termination date: 25 Jun 2014

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 28 Aug 2013


Danelle Raewyn Dinsdale - Director (Inactive)

Appointment date: 30 Nov 2010

Termination date: 28 Aug 2013

Address: Rd 2, Waipukurau, 4282 New Zealand

Address used since 27 Feb 2013


Michelle Anne Smith - Director (Inactive)

Appointment date: 05 Sep 2007

Termination date: 30 Nov 2012

Address: Christchurch 8013,

Address used since 05 Sep 2007


Howard Murray Clentworth - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 29 Nov 2010

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 20 Mar 1992


John Kenneth Warcup Isles - Director (Inactive)

Appointment date: 19 Jan 1993

Termination date: 29 Nov 2010

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 19 Jan 1993


Helen Wilhelmina Rodenburg - Director (Inactive)

Appointment date: 04 Sep 1996

Termination date: 29 Nov 2010

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 04 Sep 1996


Lewis Edward James King - Director (Inactive)

Appointment date: 09 Sep 1997

Termination date: 29 Nov 2010

Address: Northcote, Auckland, 0627 New Zealand

Address used since 09 Sep 1997


Anna Jane Fenton - Director (Inactive)

Appointment date: 26 May 2004

Termination date: 29 Nov 2010

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 15 Jun 2010


Kathryn Marina Sherwood Ayers - Director (Inactive)

Appointment date: 25 Jun 2008

Termination date: 29 Nov 2010

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 15 Jun 2010


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: 20 Mar 1992

Termination date: 31 Mar 2004

Address: 9 Cranmer Square, Christchurch 1,

Address used since 20 Mar 1992


Allan Frederick Neil Sutherland - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 08 Sep 1997

Address: Albany, R D 1, Auckland,

Address used since 20 Mar 1992


Humprey 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