Shortcuts

Medical Assurance Society New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040859651
NZBN
27063
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 13042
Johnsonville
Wellington 6440
New Zealand
Postal address used since 05 Mar 2020
19a Broderick Road
Johnsonville
Wellington 6037
New Zealand
Delivery & office address used since 23 Mar 2021
19-21 Broderick Rd
Johnsonville 6440
New Zealand
Registered & physical & service address used since 31 Mar 2021

Medical Assurance Society New Zealand Limited, a registered company, was launched on 14 Dec 1972. 9429040859651 is the NZ business number it was issued. The company has been run by 27 directors: Francis Antony Frizelle - an active director whose contract began on 28 Aug 2013,
Brett Christopher Sutton - an active director whose contract began on 15 Feb 2016,
Kathryn Anne Baddock - an active director whose contract began on 01 Apr 2016,
Douglas James Hill - an active director whose contract began on 29 Aug 2018,
Stephen Charles Merchant - an active director whose contract began on 26 Aug 2020.
Updated on 18 Apr 2024, our data contains detailed information about 5 addresses this company registered, namely: 10 Waterloo Quay, Pipitea, Wellington, 6011 (office address),
10 Waterloo Quay, Pipitea, Wellington, 6011 (delivery address),
10 Waterloo Quay, Pipitea, Wellington, 6011 (registered address),
10 Waterloo Quay, Pipitea, Wellington, 6011 (service address) among others.
Medical Assurance Society New Zealand Limited had been using 19-21 Broderick Road, Johnsonville, Wellington as their physical address up to 31 Mar 2021.
A total of 10001 shares are allocated to 8 shareholders (2 groups). The first group consists of 10000 shares (99.99 per cent) held by 7 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.01 per cent).

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

Office & delivery address used from 21 Mar 2024

Principal place of activity

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


Previous addresses

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

Physical address used from 21 Mar 1997 to 31 Mar 2021

Address #2: 19-21 Broderick Rd, Johnsonville New Zealand

Registered address used from 16 Jan 1997 to 31 Mar 2021

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: 10001

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Knowles, Lindsay Robert Greenlane
Auckland
1051
New Zealand
Individual O'donovan, Brendan Gerard Churton Park
Wellington
6037
New Zealand
Individual Merchant, Stephen Charles Freemans Bay
Auckland
1011
New Zealand
Director Hill, Douglas James Maori Hill
Dunedin
9010
New Zealand
Director Sutton, Brett Christopher Waikanae Beach
Waikanae
5036
New Zealand
Director Baddock, Kathryn Anne Rd 2
Warkworth
0982
New Zealand
Director Frizelle, Francis Antony Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 1
Other (Other) Cc57172 - Mas Foundation Pipitea
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wolton, Suzanne Marie Greenhithe
Auckland
0632
New Zealand
Individual Knowles, Lindsay Robert Greenlane
Auckland
1051
New Zealand
Individual Aish, Harley Edward Mt Eden
Auckland
1024
New Zealand
Individual Smith, Michelle Anne Christchurch 8013
Individual Standage, Russell Douglas Christchurch
Individual Roberts, Trevor Athol Porirua
Whitby
Individual Tyler, Richard James Mt Victoria
Wellington 6011

New Zealand
Individual Rodenburg, Helen Wilhelmina Island Bay
Wellington
Individual Rodenburg, Helen Wilhelmina Island Bay
Wellington
Individual Fenton, Anna Jane Merivale
Christchurch 8005

New Zealand
Entity Medical Assurance Society New Zealand Limited
Shareholder NZBN: 9429040859651
Company Number: 27063
Johnsonville
Individual Hercus, Alastair Charles Brooklyn
Wellington
6021
New Zealand
Individual Dinsdale, Danelle Raewyn Parnell
Auckland
1052
New Zealand
Individual King, Lewis Edward James Northcote
Auckland
Individual Muthu, Alexandra Helen Romola Epsom
Auckland
1023
New Zealand
Individual Ayers, Kathryn Marina Sherwood Tamahere
Hamilton 3283
Individual Clentworth, Howard Murray Belmont
Lower Hutt
Entity Medical Assurance Society New Zealand Limited
Shareholder NZBN: 9429040859651
Company Number: 27063
Johnsonville
Individual Linehan, Brian Joseph Hamilton
Individual Isles, John Kenneth Warcup Thorndon
Wellington
Individual Thompson, Craig John Oriental Bay
Wellington 6011

New Zealand

Ultimate Holding Company

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: 28 Aug 2013

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 28 Aug 2013


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 Apr 2016

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 01 Apr 2016


Douglas James Hill - Director

Appointment date: 29 Aug 2018

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 29 Aug 2018


Stephen Charles Merchant - Director

Appointment date: 26 Aug 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 26 Aug 2020


Brendan Gerard O'donovan - Director

Appointment date: 01 Jul 2021

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 01 Jul 2021


Lindsay Robert Knowles - Director

Appointment date: 28 Mar 2024

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 28 Mar 2024


Suzanne Marie Wolton - Director (Inactive)

Appointment date: 29 Apr 2020

Termination date: 25 Mar 2024

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 30 Nov 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 29 Apr 2020


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: 28 Aug 2013

Termination date: 30 Jun 2021

Address: Parnell, 1052 New Zealand

Address used since 14 Feb 2017


Alexandra Helen Romola Muthu - Director (Inactive)

Appointment date: 31 Aug 2017

Termination date: 26 Aug 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Aug 2017


Alastair Charles Hercus - Director (Inactive)

Appointment date: 28 Aug 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 28 Aug 2013


Helen Wilhelmina Rodenburg - Director (Inactive)

Appointment date: 04 Sep 1996

Termination date: 30 Aug 2018

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 04 Sep 1996


Richard James Tyler - Director (Inactive)

Appointment date: 25 Aug 1992

Termination date: 30 Aug 2017

Address: Mt Victoria, Wellington, 6011 New Zealand

Address used since 19 Oct 2015


Kathryn Marina Sherwood Ayers - Director (Inactive)

Appointment date: 25 Jun 2008

Termination date: 01 Apr 2016

Address: Tamahere, Hamilton, 3283 New Zealand

Address used since 19 Oct 2015


Craig John Thompson - Director (Inactive)

Appointment date: 25 Jul 1990

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: 27 Jul 1989

Termination date: 28 Aug 2013

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 27 Jul 1989


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 02 Mar 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 Jul 1989

Termination date: 25 Jun 2008

Address: Hamilton,

Address used since 08 Oct 2007


Trevor Athol Roberts - Director (Inactive)

Appointment date: 29 May 1991

Termination date: 25 Jul 2007

Address: Whitby, Porirua,

Address used since 29 May 1991


Russell Douglas Standage - Director (Inactive)

Appointment date: 25 Aug 1992

Termination date: 31 Mar 2004

Address: 9 Cranmer Square, Christchurch,

Address used since 25 Aug 1992


Allan Frederick Neil Sutherland - Director (Inactive)

Appointment date: 01 Aug 1991

Termination date: 08 Sep 1997

Address: Albany, Rd1 Auckland,

Address used since 01 Aug 1991


Humphrey Barton Rainey - Director (Inactive)

Appointment date: 25 Aug 1992

Termination date: 04 Sep 1996

Address: Heretaunga,

Address used since 25 Aug 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