Masterton Medical Limited (issued an NZBN of 9429036779604) was started on 19 Sep 2001. 3 addresses are in use by the company: 4 Colombo Road, Lansdowne, Masterton, 5810 (type: office, physical). 24 Lincoln Road, Masterton had been their physical address, up until 05 Dec 2014. 14000 shares are allotted to 19 shareholders who belong to 13 shareholder groups. The first group contains 1 entity and holds 500 shares (3.57 per cent of shares), namely:
Ketteepearachchi, Palandage Udari Niluthpala (an individual) located at Solway, Masterton postcode 5810. As far as the second group is concerned, a total of 1 shareholder holds 32.14 per cent of all shares (4500 shares); it includes
Latitude Health Limited (an entity) - located at Wellington Central, Wellington. Moving on to the 3rd group of shareholders, share allotment (500 shares, 3.57%) belongs to 1 entity, namely:
Bennett, John, located at Solway, Masterton (an individual). "General practitioner - medical" (business classification Q851120) is the category the ABS issued Masterton Medical Limited. The Businesscheck data was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Colombo Road, Lansdowne, Masterton, 5810 | Registered | 04 Dec 2014 |
| 4 Colombo Road, Lansdowne, Masterton, 5810 | Service & physical | 05 Dec 2014 |
| 4 Colombo Road, Lansdowne, Masterton, 5810 | Office | 07 Mar 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen Matthew Mills
Lees Pakaraka Road, Masterton, 5810
Address used since 13 Oct 2015 |
Director | 29 Apr 2004 - current |
|
Anthony Maxwell Becker
Masterton, 5810
Address used since 13 Oct 2015 |
Director | 08 Sep 2005 - current |
|
John Gordon
Masterton, 5810
Address used since 31 Jul 2013 |
Director | 31 Jul 2013 - current |
|
Robert Charles Francis
Lansdowne, Masterton, 5810
Address used since 24 Jul 2014 |
Director | 24 Jul 2014 - current |
|
Mabli Jones
Mount Cook, Wellington, 6011
Address used since 08 Feb 2018 |
Director | 08 Feb 2018 - current |
|
Callum Sutherland
Rd 8, Masterton, 5888
Address used since 27 Apr 2021 |
Director | 27 Apr 2021 - current |
|
Sally Milne
Solway, Masterton, 5810
Address used since 16 Jul 2020 |
Director | 16 Jul 2020 - 20 Aug 2023 |
|
Ian Maskell
Rd 4, Martinborough, 5784
Address used since 29 Mar 2016 |
Director | 29 Mar 2016 - 09 Aug 2020 |
|
Robert Maunsell
Lansdowne, Masterton, 5810
Address used since 31 Jul 2017 |
Director | 31 Jul 2017 - 16 Jul 2020 |
|
Catherine Becker
Masterton, Masterton, 5810
Address used since 24 Jul 2014 |
Director | 24 Jul 2014 - 30 Oct 2017 |
|
Hilary Grace Ryan
Rd6, Bennetts Hill, Masterton,
Address used since 29 Apr 2004 |
Director | 29 Apr 2004 - 31 Aug 2015 |
|
Charles Andrea Purcell
Roseneath, Wellington, 6011
Address used since 24 Jul 2014 |
Director | 24 Jul 2014 - 31 Aug 2015 |
|
Robert Douglas Maunsell
Masterton,
Address used since 29 Apr 2004 |
Director | 29 Apr 2004 - 24 Jul 2014 |
|
Timothy Baily Gibson
Rd 6, Masterton, 5886
Address used since 13 Feb 2013 |
Director | 13 Feb 2013 - 31 Jul 2013 |
|
Simon David Prior
Masterton, 5810
Address used since 29 Apr 2004 |
Director | 29 Apr 2004 - 12 Jan 2013 |
|
Richard Graham Mcgarth
Masterton, 5810
Address used since 29 Apr 2004 |
Director | 29 Apr 2004 - 12 Mar 2012 |
|
Catherine Anne Becker
Masterton,
Address used since 08 Sep 2005 |
Director | 08 Sep 2005 - 12 Mar 2012 |
|
Timothy Bailey-gibson
Masterton,
Address used since 19 Sep 2001 |
Director | 19 Sep 2001 - 01 Mar 2012 |
|
Rita Eileen Middleton
Masterton,
Address used since 29 Apr 2004 |
Director | 29 Apr 2004 - 20 Feb 2012 |
|
Nicholas Derek Crozier
Masterton,
Address used since 29 Apr 2004 |
Director | 29 Apr 2004 - 12 Dec 2007 |
| 4 Colombo Road , Masterton , Masterton , 5810 |
| Previous address | Type | Period |
|---|---|---|
| 24 Lincoln Road, Masterton | Physical | 12 May 2002 - 05 Dec 2014 |
| 24 Lincoln Road, Masterton | Registered | 12 May 2002 - 04 Dec 2014 |
| 54 Te Ore Ore / Bideford Road, Masterton | Physical & registered | 19 Sep 2001 - 12 May 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ketteepearachchi, Palandage Udari Niluthpala Individual |
Solway Masterton 5810 |
03 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Latitude Health Limited Shareholder NZBN: 9429046454089 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
12 Feb 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bennett, John Individual |
Solway Masterton 5810 |
23 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chacko, Shruthy Individual |
Masterton 5810 |
23 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Becker, Anthony Maxwell Director |
Masterton |
15 Aug 2012 - current |
|
Hau Kainga Trustee Co Limited Shareholder NZBN: 9429051612016 Entity (NZ Limited Company) |
187 Featherston Street Wellington 6011 |
15 Feb 2024 - current |
|
Becker, Catherine Anne Individual |
Masterton Masterton 5810 |
15 Aug 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Becker, Catherine Anne Individual |
Masterton |
27 Sep 2005 - current |
|
Becker, Anthony Maxwell Individual |
Masterton |
27 Sep 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mills, Stephen Matthew Individual |
Lees Pakaraka Road Masterton |
05 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gordon, Alexandra Janette Individual |
Masterton 5810 |
30 Apr 2013 - current |
|
Gordon, John Peter Individual |
Masterton 5810 |
30 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gordon, John Peter Individual |
Masterton 5810 |
30 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mills, Stephen Matthew Individual |
Lees Pakaraka Road Masterton |
05 May 2005 - current |
|
Mills, Teresa Individual |
Lees Pakaraka Road Masterton |
08 Jun 2007 - current |
|
Connolly, Shaun Terence Individual |
Meadowbank Auckland 1072 |
23 Nov 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Robyn Individual |
Carterton Carterton 5713 |
26 Sep 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Milne, Sally Individual |
Solway Masterton 5810 |
16 Jan 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Li, Yang Individual |
Masterton Masterton 5810 |
01 Apr 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Beech, Anthony Gerard Individual |
Masterton |
08 Jun 2007 - 10 Jun 2024 |
|
Gawith Trustees 2012 Limited Shareholder NZBN: 9429030822191 Company Number: 3706937 Entity |
Masterton 5810 |
15 Aug 2012 - 15 Feb 2024 |
|
Mcclure, Keith Andrew Individual |
Carterton Carterton 5713 |
23 Feb 2011 - 16 Jan 2020 |
|
Ryan, Jeffery Norman Individual |
Bennetts Hill Masterton |
08 Jun 2007 - 12 Feb 2018 |
|
Prior, Simon David Individual |
Masterton |
05 May 2005 - 11 Mar 2014 |
|
Mcgrath, Richard Graham Individual |
Masterton |
05 May 2005 - 10 Jun 2024 |
|
Mcgrath, Richard Graham Individual |
Masterton |
05 May 2005 - 10 Jun 2024 |
|
Prior, Robyn Clare Individual |
Masterton |
08 Jun 2007 - 11 Mar 2014 |
|
Baily-gibson, Timothy Individual |
Masterton |
19 Sep 2001 - 16 Jan 2020 |
|
Maunsell, Robert Douglas Individual |
Masterton |
05 May 2005 - 29 Nov 2022 |
|
Gawith Trustees 2009 Limited Other |
12 Feb 2010 - 11 Mar 2014 | |
|
Blandford, Jane Helen Individual |
Petone Lower Hutt 5012 |
17 Sep 2013 - 11 Mar 2014 |
|
Baily Gibson, Sarah Elizabeth Individual |
Masterton |
09 Dec 2008 - 16 Jan 2020 |
|
Wairarapa Skin Clinic Limited Shareholder NZBN: 9429034934883 Company Number: 1603426 Entity |
08 Jun 2007 - 15 Aug 2012 | |
|
Maunsell, Robert Douglas Individual |
Masterton |
05 May 2005 - 29 Nov 2022 |
|
Maunsell, Robert Douglas Individual |
Masterton |
05 May 2005 - 29 Nov 2022 |
|
Achb (maunsell) Trustee Limited Shareholder NZBN: 9429032780499 Company Number: 2122260 Entity |
Taradale Napier 4112 |
17 Nov 2011 - 29 Nov 2022 |
|
Logan, Bruce Individual |
Masterton Masterton 5810 |
15 Aug 2012 - 23 Nov 2022 |
|
Lgw Trustees Limited Shareholder NZBN: 9429032313819 Company Number: 2227396 Entity |
Masterton 5810 |
10 Jul 2017 - 12 Feb 2018 |
|
Ryan, Hilary Grace Individual |
Rd6, Bennetts Hill Masterton |
05 May 2005 - 12 Feb 2018 |
|
Walsh, Philip John Individual |
Masterton |
08 Jun 2007 - 09 Dec 2008 |
|
Baily Gibson, Sarah Elizabeth Individual |
Masterton |
08 Jun 2007 - 21 Dec 2007 |
|
Ryan, Hilary Grace Individual |
Rd6, Bennetts Hill Masterton |
05 May 2005 - 12 Feb 2018 |
|
Ryan, Hilary Grace Individual |
Rd6, Bennetts Hill Masterton |
05 May 2005 - 12 Feb 2018 |
|
Middleton, Rita Eileen Individual |
Masterton |
05 May 2005 - 01 Apr 2020 |
|
Lgw Trustees Limited Shareholder NZBN: 9429032313819 Company Number: 2227396 Entity |
Masterton 5810 |
10 Jul 2017 - 12 Feb 2018 |
|
Prior, Robyn Claire Individual |
Masterton Masterton 5810 |
17 Sep 2013 - 11 Mar 2014 |
|
Baily Gibson, Timothy Individual |
Masterton |
09 Dec 2008 - 16 Jan 2020 |
|
Wairarapa Skin Clinic Limited Shareholder NZBN: 9429034934883 Company Number: 1603426 Entity |
08 Jun 2007 - 15 Aug 2012 | |
|
Ryan, Jeffery Norman Individual |
Bennetts Hill Masterton |
08 Jun 2007 - 12 Feb 2018 |
|
Armstrong, Paul Individual |
Bennetts Hill Masterton |
08 Jun 2007 - 10 Jul 2017 |
|
Wimsett, Richard John Individual |
Napier |
08 Jun 2007 - 17 Nov 2011 |
|
Crozier, Nicholas Derek Individual |
Masterton |
05 May 2005 - 08 Jun 2007 |
|
Gawith Trustees Limited Other |
09 Dec 2008 - 23 Feb 2011 | |
|
Predergast, Jane Margaret Individual |
Masterton |
08 Jun 2007 - 17 Nov 2011 |
|
Null - Gawith Trustees Limited Other |
09 Dec 2008 - 23 Feb 2011 | |
|
Becker Medical Services Limited Shareholder NZBN: 9429034934883 Company Number: 1603426 Entity |
08 Jun 2007 - 15 Aug 2012 | |
|
Null - Gawith Trustees 2009 Limited Other |
12 Feb 2010 - 11 Mar 2014 | |
|
Becker Medical Services Limited Shareholder NZBN: 9429034934883 Company Number: 1603426 Entity |
08 Jun 2007 - 15 Aug 2012 |
![]() |
Patel Limited 127 Te Ore Ore Road |
![]() |
Wairarapa Building Services Limited 9 Churchill Avenue |
![]() |
Twin Rivers Wine Limited Lansdowne |
![]() |
The Selina Sutherland Trust Te Ore Ore Rd |
![]() |
Jay Siyaram Limited 29 Te Ore Ore Road |
![]() |
S And K Green Limited 6 Lett Street |
|
Anaecare Limited 98a Blackrock Road |
|
Bco Medical Limited 655 Queen Street |
|
Bh Nieuwoudt Medical Services Limited 264 Oxford Street |
|
B&k Stus Limited 15 Angus Way |
|
Thistle Medics Limited 6 Monterosso Place |
|
Jeff & Jacqui April Medical Services Limited 7b Camp Street |