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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Knowles, Lindsay Robert |
Greenlane Auckland 1051 New Zealand |
08 Apr 2024 - |
Individual | O'donovan, Brendan Gerard |
Churton Park Wellington 6037 New Zealand |
06 Jul 2021 - |
Individual | Merchant, Stephen Charles |
Freemans Bay Auckland 1011 New Zealand |
07 Sep 2020 - |
Director | Hill, Douglas James |
Maori Hill Dunedin 9010 New Zealand |
01 Oct 2018 - |
Director | Sutton, Brett Christopher |
Waikanae Beach Waikanae 5036 New Zealand |
04 May 2016 - |
Director | Baddock, Kathryn Anne |
Rd 2 Warkworth 0982 New Zealand |
04 May 2016 - |
Director | Frizelle, Francis Antony |
Cashmere Christchurch 8022 New Zealand |
04 May 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Cc57172 - Mas Foundation |
Pipitea Wellington 6011 New Zealand |
02 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wolton, Suzanne Marie |
Greenhithe Auckland 0632 New Zealand |
07 Sep 2020 - 08 Apr 2024 |
Individual | Knowles, Lindsay Robert |
Greenlane Auckland 1051 New Zealand |
04 May 2016 - 01 Sep 2023 |
Individual | Aish, Harley Edward |
Mt Eden Auckland 1024 New Zealand |
04 May 2016 - 01 Sep 2023 |
Individual | Smith, Michelle Anne |
Christchurch 8013 |
12 Aug 2008 - 01 Mar 2013 |
Individual | Standage, Russell Douglas |
Christchurch |
14 Dec 1972 - 27 Jun 2010 |
Individual | Roberts, Trevor Athol |
Porirua Whitby |
14 Dec 1972 - 27 Jun 2010 |
Individual | Tyler, Richard James |
Mt Victoria Wellington 6011 New Zealand |
14 Dec 1972 - 24 Jan 2018 |
Individual | Rodenburg, Helen Wilhelmina |
Island Bay Wellington |
14 Dec 1972 - 01 Oct 2018 |
Individual | Rodenburg, Helen Wilhelmina |
Island Bay Wellington |
14 Dec 1972 - 01 Oct 2018 |
Individual | Fenton, Anna Jane |
Merivale Christchurch 8005 New Zealand |
02 Mar 2005 - 08 Apr 2013 |
Entity | Medical Assurance Society New Zealand Limited Shareholder NZBN: 9429040859651 Company Number: 27063 |
Johnsonville |
14 Dec 1972 - 02 Dec 2019 |
Individual | Hercus, Alastair Charles |
Brooklyn Wellington 6021 New Zealand |
04 May 2016 - 07 Sep 2020 |
Individual | Dinsdale, Danelle Raewyn |
Parnell Auckland 1052 New Zealand |
04 May 2016 - 06 Jul 2021 |
Individual | King, Lewis Edward James |
Northcote Auckland |
14 Dec 1972 - 04 May 2016 |
Individual | Muthu, Alexandra Helen Romola |
Epsom Auckland 1023 New Zealand |
24 Jan 2018 - 07 Sep 2020 |
Individual | Ayers, Kathryn Marina Sherwood |
Tamahere Hamilton 3283 |
12 Aug 2008 - 04 May 2016 |
Individual | Clentworth, Howard Murray |
Belmont Lower Hutt |
14 Dec 1972 - 04 May 2016 |
Entity | Medical Assurance Society New Zealand Limited Shareholder NZBN: 9429040859651 Company Number: 27063 |
Johnsonville |
14 Dec 1972 - 02 Dec 2019 |
Individual | Linehan, Brian Joseph |
Hamilton |
14 Dec 1972 - 27 Jun 2010 |
Individual | Isles, John Kenneth Warcup |
Thorndon Wellington |
14 Dec 1972 - 04 May 2016 |
Individual | Thompson, Craig John |
Oriental Bay Wellington 6011 New Zealand |
14 Dec 1972 - 04 May 2016 |
Ultimate Holding Company
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
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