Medical Insurance Society Limited (New Zealand Business Number 9429038572548) was launched on 18 Sep 1995. 8 addresess are in use by the company: Po Box 957, Wellington, Wellington, 6140 (type: postal, office). 19-21 Broderick Road, Johnsonville, Wellington had been their registered address, up to 31 Mar 2023. 48800000 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 7500000 shares (15.37% of shares), namely:
Medical Assurance Society New Zealand Limited (an entity) located at Pipitea, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 11.27% of all shares (5500000 shares); it includes
Medical Assurance Society New Zealand Limited (an entity) - located at Pipitea, Wellington. Moving on to the 3rd group of shareholders, share allocation (10800000 shares, 22.13%) belongs to 1 entity, namely:
Medical Assurance Society New Zealand Limited, located at Pipitea, Wellington (an entity). "Household insurance" (ANZSIC K632240) is the classification the ABS issued to Medical Insurance Society Limited. The Businesscheck data was last updated on 20 Mar 2025.
Current address | Type | Used since |
---|---|---|
19-21 Broderick Road, Johnsonville, Wellington | Physical | 18 Sep 1995 |
19-21 Broderick Road, Johnsonville, Wellington, 6037 | Office & delivery | 05 Mar 2020 |
Po Box 13042, Johnsonville, Wellington, 6440 | Postal | 05 Mar 2020 |
10 Waterloo Quay, Pipitea, Wellington, 6011 | Registered & service | 31 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Francis Antony Frizelle
Cashmere, Christchurch, 8022
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - current |
Brett Christopher Sutton
Waikanae Beach, Waikanae, 5036
Address used since 16 Jun 2018
Thorndon, Wellington, 6011
Address used since 15 Feb 2016 |
Director | 15 Feb 2016 - current |
Kathryn Anne Baddock
Rd 2, Warkworth, 0982
Address used since 01 May 2017 |
Director | 01 May 2017 - current |
Douglas James Hill
Maori Hill, Dunedin, 9010
Address used since 01 Mar 2020 |
Director | 01 Mar 2020 - current |
Brendan Gerard O'donovan
Churton Park, Wellington, 6037
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
Stephen Charles Merchant
Freemans Bay, Auckland, 1011
Address used since 24 Nov 2021 |
Director | 24 Nov 2021 - current |
Lindsay Robert Knowles
Greenlane, Auckland, 1051
Address used since 28 Mar 2024 |
Director | 28 Mar 2024 - current |
Melissa Jane Macfarlane
Springlands, Blenheim, 7201
Address used since 01 Feb 2025 |
Director | 01 Feb 2025 - current |
Suzanne Marie Wolton
Greenhithe, Auckland, 0632
Address used since 30 Nov 2020
Mission Bay, Auckland, 1071
Address used since 24 Jun 2020 |
Director | 24 Jun 2020 - 25 Mar 2024 |
Harley Edward Aish
Mt Eden, Auckland, 1024
Address used since 26 Jun 2013 |
Director | 26 Jun 2013 - 30 Aug 2023 |
Lindsay Robert Knowles
Greenlane, Auckland, 1051
Address used since 20 Jan 2022
Havelock North, Havelock North, 4130
Address used since 25 Jun 2014 |
Director | 25 Jun 2014 - 30 Aug 2023 |
Danelle Raewyn Dinsdale
Rd 2, Waipukurau, 4282
Address used since 25 Sep 2013 |
Director | 25 Sep 2013 - 30 Jun 2021 |
Alexandra Helen Romola Muthu
Epsom, Auckland, 1023
Address used since 01 Dec 2018 |
Director | 01 Dec 2018 - 26 Aug 2020 |
Alastair Charles Hercus
Brooklyn, Wellington, 6021
Address used since 11 Sep 2017
Roseneath, Wellington, 6011
Address used since 25 Sep 2013 |
Director | 25 Sep 2013 - 29 Feb 2020 |
Helen Wilhelmina Rodenburg
Island Bay, Wellington, 6023
Address used since 04 Sep 1996 |
Director | 04 Sep 1996 - 03 Sep 2018 |
Richard James Tyler
Mt Victoria, Wellington 6011, 6011
Address used since 04 May 2016 |
Director | 18 Sep 1995 - 30 Aug 2017 |
Kathryn Marina Sherwood Ayers
Rd 3, Hamilton, 3283
Address used since 04 May 2010 |
Director | 25 Jun 2008 - 01 Apr 2016 |
Craig John Thompson
Oriental Bay, Wellington 6011,
Address used since 23 Jul 2008 |
Director | 18 Sep 1995 - 27 Nov 2015 |
John Kenneth Warcup Isles
Thorndon, Wellington, 6011
Address used since 18 Sep 1995 |
Director | 18 Sep 1995 - 25 Jun 2014 |
Howard Murray Clentworth
Belmont, Lower Hutt, 5010
Address used since 18 Sep 1995 |
Director | 18 Sep 1995 - 28 Aug 2013 |
Lewis Edward James King
Northcote, Auckland, 0627
Address used since 09 Sep 1997 |
Director | 09 Sep 1997 - 21 Jun 2013 |
Anna Jane Fenton
Merivale, Christchurch 8005,
Address used since 26 May 2004 |
Director | 26 May 2004 - 27 Mar 2013 |
Michelle Anne Smith
Christchurch 8013,
Address used since 05 Sep 2007 |
Director | 05 Sep 2007 - 30 Nov 2012 |
Brian Joseph Linehan
Hamilton,
Address used since 08 Oct 2007 |
Director | 18 Sep 1995 - 25 Jun 2008 |
Trevor Athol Roberts
Whitby, Porirua,
Address used since 18 Sep 1995 |
Director | 18 Sep 1995 - 25 Jul 2007 |
Russell Douglas Standage
9 Cranmer Square, Christchurch,
Address used since 18 Sep 1995 |
Director | 18 Sep 1995 - 31 Mar 2004 |
Allan Frederick Neil Sutherland
Albany, R D 1, Auckland,
Address used since 18 Sep 1995 |
Director | 18 Sep 1995 - 08 Sep 1997 |
Humphrey Barton Rainey
Heretaunga,
Address used since 18 Sep 1995 |
Director | 18 Sep 1995 - 04 Sep 1996 |
Type | Used since | |
---|---|---|
10 Waterloo Quay, Pipitea, Wellington, 6011 | Registered & service | 31 Mar 2023 |
Po Box 957, Wellington, Wellington, 6140 | Postal | 21 Mar 2024 |
10 Waterloo Quay, Pipitea, Wellington, 6011 | Office & delivery | 21 Mar 2024 |
19-21 Broderick Road , Johnsonville , Wellington , 6037 |
Previous address | Type | Period |
---|---|---|
19-21 Broderick Road, Johnsonville, Wellington | Registered & service | 18 Sep 1995 - 31 Mar 2023 |
Shareholder Name | Address | Period |
---|---|---|
Medical Assurance Society New Zealand Limited Shareholder NZBN: 9429040859651 Entity (NZ Limited Company) |
Pipitea Wellington 6011 |
18 Sep 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Medical Assurance Society New Zealand Limited Shareholder NZBN: 9429040859651 Entity (NZ Limited Company) |
Pipitea Wellington 6011 |
18 Sep 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Medical Assurance Society New Zealand Limited Shareholder NZBN: 9429040859651 Entity (NZ Limited Company) |
Pipitea Wellington 6011 |
18 Sep 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Medical Assurance Society New Zealand Limited Shareholder NZBN: 9429040859651 Entity (NZ Limited Company) |
Pipitea Wellington 6011 |
18 Sep 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Medical Assurance Society New Zealand Limited Shareholder NZBN: 9429040859651 Entity (NZ Limited Company) |
Pipitea Wellington 6011 |
18 Sep 1995 - current |
Name | Medical Assurance Society New Zealand Limited |
Type | Ltd |
Ultimate Holding Company Number | 27063 |
Country of origin | NZ |
Address |
19-21 Broderick Rd Johnsonville |
![]() |
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 |
![]() |
Aztec Securities Limited 21-29 Broderick Road |
Lindsay Helson And Associates Limited 16a Wood Leigh Mews |
Initio Limited 6 Garden Place |
Complete Assessing Limited 31-33/ Unit 5 Tyne St |
Parklane Motor Company (2008) Limited 38 Birmingham Drive |
Aioi Nissay Dowa Management New Zealand Limited Level 3, Building C |
Increment Holdings Limited 22 Gillard Place |