Koala Midwifery Limited was incorporated on 26 Jun 2009 and issued a New Zealand Business Number of 9429032181975. The registered LTD company has been run by 2 directors: Vicki Anne Dundas - an active director whose contract began on 02 Sep 2013,
Roupe Basi - an inactive director whose contract began on 26 Jun 2009 and was terminated on 25 Oct 2013.
As stated in our data (last updated on 09 Apr 2024), this company registered 1 address: 127 Gascoigne Street, Raureka, Hastings, 4120 (types include: registered, physical).
Until 06 Apr 2022, Koala Midwifery Limited had been using 55 Branch Road, Highlands Park, New Plymouth as their registered address.
BizDb identified more names used by this company: from 26 Jun 2009 to 01 Oct 2012 they were called Europa Petroleum Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 667 shares are held by 1 entity, namely:
Dundas, Vicki Anne (an individual) located at Raureka, Hastings postcode 4120.
The 2nd group consists of 1 shareholder, holds 33.3% shares (exactly 333 shares) and includes
Basi, Roupe Singh - located at Raureka, Hastings. Koala Midwifery Limited is categorised as "Midwifery service" (business classification Q853955).
Other active addresses
Address #4: 127 Gascoigne Street, Raureka, Hastings, 4120 New Zealand
Registered & physical & service address used from 06 Apr 2022
Principal place of activity
46 Ketemarae Road, Normanby, Hawera, 4614 New Zealand
Previous addresses
Address #1: 55 Branch Road, Highlands Park, New Plymouth, 4312 New Zealand
Registered & physical address used from 10 Oct 2018 to 06 Apr 2022
Address #2: 19 Robe Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 06 Apr 2018 to 10 Oct 2018
Address #3: 19 Robe Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 05 Apr 2017 to 06 Apr 2018
Address #4: 19 Robe Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical address used from 05 Apr 2017 to 10 Oct 2018
Address #5: 3 Victoria Street, Hawera, Hawera, 4610 New Zealand
Registered & physical address used from 07 Mar 2017 to 05 Apr 2017
Address #6: 46 Ketemarae Road, Normanby, Hawera, 4614 New Zealand
Registered & physical address used from 20 Apr 2015 to 07 Mar 2017
Address #7: Princes Street Hawera, South Taranaki, Hawera, 4610 New Zealand
Physical & registered address used from 10 Oct 2012 to 20 Apr 2015
Address #8: Pj&gr Odea Chartered Accountants, 61 High Street, Hawera, 4610 New Zealand
Registered address used from 16 Apr 2012 to 10 Oct 2012
Address #9: Pricewaterhousecoopers, 54 Gill Street, New Plymouth New Zealand
Registered address used from 09 Mar 2010 to 16 Apr 2012
Address #10: 202 Princes Street, Hawera South Taranaki, 4610 New Zealand
Physical address used from 26 Jun 2009 to 10 Oct 2012
Address #11: Kate Joblin Accountants, Suite 10 Wickstead Terrace, Wanganui
Registered address used from 26 Jun 2009 to 09 Mar 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 667 | |||
Individual | Dundas, Vicki Anne |
Raureka Hastings 4120 New Zealand |
02 Oct 2012 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Basi, Roupe Singh |
Raureka Hastings 4120 New Zealand |
20 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Basi, Roupe |
Hawera South Taranaki, 4610 New Zealand |
26 Jun 2009 - 09 May 2014 |
Vicki Anne Dundas - Director
Appointment date: 02 Sep 2013
Address: Raureka, Hastings, 4120 New Zealand
Address used since 06 Mar 2022
Address: Normanby, Hawera, 4614 New Zealand
Address used since 12 Apr 2015
Roupe Basi - Director (Inactive)
Appointment date: 26 Jun 2009
Termination date: 25 Oct 2013
Address: Hawera, South Taranaki, 4610 New Zealand
Address used since 27 Mar 2012
Taranaki Nominee Trustees Limited
20 Robe Street
Kidszone Preschool (2013) Limited
20 Robe Street
Mehrnoush Limited
20 Robe Street
Four More Years Limited
20 Robe Street
Profigrass New Zealand Limited
20 Robe Street
Clearview Realty Limited
20 Robe Street
A.c. Thomas Nominees Limited
369 Devon Street
Jan Goss Partnership Pregnancy Care Limited
79 Bayly Road
Lets Birth Baby Midwifery Services Limited
369 Devon Street
Manawa Enterprises Limited
245 Timaru Road Upper
Progressive Womens' Health Limited
7 Liardet Street
Sakura Corsetry & Couture Limited
50 Lorna Street