General information

Morrinsville Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429037106195
New Zealand Business Number
1090571
Company Number
Registered
Company Status

Morrinsville Medical Centre Limited (New Zealand Business Number 9429037106195) was registered on 16 Oct 2000. 2 addresses are in use by the company: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 (type: physical, registered). 53-61 Whitaker Street, Te Aroha had been their registered address, up until 14 Jun 2019. 36 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group includes 3 entities and holds 8 shares (22.22% of shares), namely:
Seychiwi Trust Limited (an entity) located at New Lynn, Auckland postcode 0600,
Arnephy, Janna Maree (an individual) located at Morrinsville, Morrinsville postcode 3300,
Arnephy, Michel Daniel (an individual) located at Morrinsville, Morrinsville postcode 3300. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (9 shares); it includes
Hite, Dominique Simone (a director) - located at Rd 2, Matamata. The 3rd group of shareholders, share allocation (9 shares, 25%) belongs to 1 entity, namely:
Rydin, Claes Olof Bosson, located at Rd 1, Cambridge (a director). The Businesscheck information was last updated on 02 May 2024.

Current address Type Used since
Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 Physical & registered & service 14 Jun 2019
Directors
Name and Address Role Period
Naresh Parsotam
Rd 1, Hamilton, 3281
Address used since 01 Apr 2012
Director 01 Apr 2012 - current
Michel Daniel Arnephy
Morrinsville, Morrinsville, 3300
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Dominique Simone Hite
Rd 2, Matamata, 3472
Address used since 01 Nov 2022
Rd 1, Richmond Downs, 3475
Address used since 01 Jun 2019
Director 01 Jun 2019 - current
Claes Olof Bosson Rydin
Rd 1, Cambridge, 3493
Address used since 01 Nov 2023
Leamington, Cambridge, 3432
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Kerry Rosanne Taylor
Morrinsville, Morrinsville, 3300
Address used since 01 Nov 2022
Leamington, Cambridge, 3432
Address used since 01 Jun 2020
Director 01 Jun 2020 - 31 Dec 2022
Gishani Egan
Fairfield, Hamilton, 3214
Address used since 01 Feb 2013
Director 01 Feb 2013 - 30 Nov 2021
Christopher Kenneth Mccrone Douie
Morrinsville, Morrinsville, 3300
Address used since 01 Dec 2018
Morrinsville, 3300
Address used since 20 Nov 2015
Director 01 Oct 2003 - 20 Dec 2019
Thaier Mohammed Maky
Flagstaff, Hamilton, 3210
Address used since 04 Nov 2010
Director 08 Sep 2009 - 14 Dec 2018
Anne Florence Murphy
Hamilton, 3200
Address used since 20 Nov 2015
Director 16 Oct 2000 - 31 Mar 2018
Alistair James Tulett
R D 3, Morrinsville, 3373
Address used since 20 Nov 2015
Director 16 Oct 2000 - 31 Dec 2015
Christopher Michael Smiley
Raglan, 3295
Address used since 01 Nov 2007
Director 16 Oct 2000 - 28 Feb 2011
Vincent John Murphy
Hamilton,
Address used since 24 Feb 2006
Director 16 Oct 2000 - 17 Jul 2007
Maurice Terence Roche
Morrinsville,
Address used since 16 Oct 2000
Director 16 Oct 2000 - 31 Oct 2005
Addresses
Previous address Type Period
53-61 Whitaker Street, Te Aroha, 3320 Registered & physical 03 Jan 2019 - 14 Jun 2019
53-61 Whitaker Street, Te Aroha, 3320 Physical & registered 07 Dec 2004 - 03 Jan 2019
C/- Diprose Miller Limited, Chartered Accountants, 53-61 Whitaker Street, Te Aroha Registered & physical 16 Oct 2000 - 07 Dec 2004
Financial Data
Financial info
36
Total number of Shares
November
Annual return filing month
30 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 8
Shareholder Name Address Period
Seychiwi Trust Limited
Shareholder NZBN: 9429047336056
Entity (NZ Limited Company)
New Lynn
Auckland
0600
24 May 2019 - current
Arnephy, Janna Maree
Individual
Morrinsville
Morrinsville
3300
24 May 2019 - current
Arnephy, Michel Daniel
Individual
Morrinsville
Morrinsville
3300
01 Apr 2019 - current
Shares Allocation #2 Number of Shares: 9
Shareholder Name Address Period
Hite, Dominique Simone
Director
Rd 2
Matamata
3472
03 Jul 2020 - current
Shares Allocation #3 Number of Shares: 9
Shareholder Name Address Period
Rydin, Claes Olof Bosson
Director
Rd 1
Cambridge
3493
06 Apr 2021 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Arnephy, Michel Daniel
Individual
Morrinsville
Morrinsville
3300
01 Apr 2019 - current
Shares Allocation #5 Number of Shares: 9
Shareholder Name Address Period
Parsotam, Naresh
Individual
Rd 1
Hamilton
3281
13 Apr 2012 - current

Historic shareholders

Shareholder Name Address Period
Egan, Gishani
Individual
Fairfield
Hamilton
3214
05 Feb 2013 - 24 Nov 2021
Murphy, Anne Florence
Individual
Hamilton
19 Nov 2007 - 16 Sep 2009
Dominique Hite Limited
Shareholder NZBN: 9429046055248
Company Number: 6263048
Entity
05 Jun 2019 - 03 Jul 2020
Douie Limited
Shareholder NZBN: 9429033854762
Company Number: 1868189
Entity
53-61 Whitaker Street
Te Aroha 3320
20 Aug 2007 - 20 Dec 2019
Taylor, Kerry Rosanne
Individual
Morrinsville
Morrinsville
3300
08 Jun 2020 - 21 Dec 2022
Douie, Christopher Kenneth Mccrone
Individual
Morrinsville
24 Nov 2003 - 20 Aug 2007
Tulett, Alistair James
Individual
R D 3
Morrinsville 3373
16 Oct 2000 - 26 Feb 2016
Murphy, Anne Florence
Individual
Hamilton 3200
16 Oct 2000 - 03 Apr 2018
Smiley, Christopher Michael
Individual
Raglan
16 Oct 2000 - 01 Apr 2011
The Estate Of Murphy, Vincent John
Individual
Hamilton
16 Oct 2000 - 19 Nov 2007
Dominique Hite Limited
Shareholder NZBN: 9429046055248
Company Number: 6263048
Entity
Matamata
3400
05 Jun 2019 - 03 Jul 2020
Dominique Hite Limited
Shareholder NZBN: 9429046055248
Company Number: 6263048
Entity
Matamata
3400
05 Jun 2019 - 03 Jul 2020
Douie Limited
Shareholder NZBN: 9429033854762
Company Number: 1868189
Entity
53-61 Whitaker Street
Te Aroha 3320
20 Aug 2007 - 20 Dec 2019
Allen Needham Trustees Limited
Shareholder NZBN: 9429037244514
Company Number: 1038805
Entity
19 Nov 2007 - 16 Sep 2009
Allen Needham Trustees Limited
Shareholder NZBN: 9429037244514
Company Number: 1038805
Entity
19 Nov 2007 - 16 Sep 2009
Maky, Thaier Mohammed
Individual
Flagstaff
Hamilton
3210
16 Sep 2009 - 20 Dec 2019
Roche, Maurice Terence
Individual
Morrinsville
16 Oct 2000 - 10 Feb 2006
Maky, Thaier Mohammed
Individual
Flagstaff
Hamilton
3210
12 Nov 2009 - 01 Apr 2011
Location
Companies nearby
Eccs 2013 Limited
53-61 Whitaker Street
3141 Media Limited
53-61 Whitaker Street
Alpha Building Taranaki Limited
53-61 Whitaker Street
Balachraggan Farms Limited
53-61 Whitaker Street
A & J's Acres Limited
53-61 Whitaker Street
Baker Construction 2012 Limited
53-61 Whitaker Street