Team Midwives Limited was started on 10 Apr 2012 and issued a number of 9429030718845. This registered LTD company has been supervised by 6 directors: Sarah Louise O'donnell - an active director whose contract began on 10 Apr 2012,
Joy Pooley - an active director whose contract began on 01 Apr 2015,
Joy Pyle - an active director whose contract began on 01 Apr 2015,
Leanne Going - an inactive director whose contract began on 28 Jun 2016 and was terminated on 01 Dec 2018,
Amy - Jane Anderson - an inactive director whose contract began on 10 Apr 2012 and was terminated on 01 Apr 2015.
According to our database (updated on 30 Mar 2024), the company filed 1 address: 20 Kensington Avenue, Kensington, Whangarei, 0112 (category: registered, physical).
Up to 26 Feb 2015, Team Midwives Limited had been using 80 Western Hills Drive, Kensington, Whangarei as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Pyle, Joy (an individual) located at Rd 3, Whangarei postcode 0173.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
O'donnell, Sarah Louise - located at Finlayson Road, Whangarei. Team Midwives Limited was classified as "Midwifery service" (ANZSIC Q853955).
Previous address
Address: 80 Western Hills Drive, Kensington, Whangarei, 0112 New Zealand
Registered & physical address used from 10 Apr 2012 to 26 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Pyle, Joy |
Rd 3 Whangarei 0173 New Zealand |
24 Oct 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | O'donnell, Sarah Louise |
Finlayson Road Whangarei 0176 New Zealand |
10 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Amy - Jane |
Maunu Whangarei 0110 New Zealand |
10 Apr 2012 - 21 Sep 2015 |
Individual | Richards, Karen Joan |
Whareora Road Whangarei 0175 New Zealand |
02 Jul 2012 - 27 Aug 2013 |
Individual | Brown, Josephine |
Rd 6 Whangarei 0176 New Zealand |
01 Dec 2013 - 23 Jul 2020 |
Individual | Avery, Andrew |
Rd 1 Kamo 0185 New Zealand |
24 Oct 2013 - 04 Feb 2016 |
Individual | Mcrae-shepherd, Louise |
Regent Whangarei 0112 New Zealand |
17 May 2018 - 23 Jul 2020 |
Individual | O'donnell, Joseph Michael |
Finlayson Road Whangarei 0176 New Zealand |
10 Apr 2012 - 23 Jul 2020 |
Individual | Going, Leanne |
Rd 1 Kamo 0185 New Zealand |
28 Jun 2016 - 23 Jul 2020 |
Individual | Avery, Charlotte |
Rd 1 Kamo 0185 New Zealand |
24 Oct 2013 - 04 Feb 2016 |
Individual | Pyle, Michael |
Rd 3 Whangarei 0173 New Zealand |
24 Oct 2013 - 28 Jun 2016 |
Director | Amy - Jane Anderson |
Maunu Whangarei 0110 New Zealand |
10 Apr 2012 - 21 Sep 2015 |
Individual | Richards, John Trevor |
Whareora Road Whangarei 0175 New Zealand |
02 Jul 2012 - 27 Aug 2013 |
Sarah Louise O'donnell - Director
Appointment date: 10 Apr 2012
Address: Finlayson Road, Whangarei, 0176 New Zealand
Address used since 10 Apr 2012
Joy Pooley - Director
Appointment date: 01 Apr 2015
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 01 Apr 2015
Joy Pyle - Director
Appointment date: 01 Apr 2015
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 01 Apr 2015
Leanne Going - Director (Inactive)
Appointment date: 28 Jun 2016
Termination date: 01 Dec 2018
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 28 Jun 2016
Amy - Jane Anderson - Director (Inactive)
Appointment date: 10 Apr 2012
Termination date: 01 Apr 2015
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 10 Apr 2012
Karen Joan Richards - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 27 Aug 2013
Address: Whareora Road, Whangarei, 0175 New Zealand
Address used since 02 Jul 2012
Croft Hugo Limited
22 Kensington Avenue
G C Croft Limited
22 Kensington Avenue
Nutri-chiens Limited
23 Lupton Avenue
Kensington Hospital Limited
12 Kensington Avenue
Kensington Stationers And Postshop Limited
4 Kensington Avenue
Kensington Tavern Limited
Cnr Kensington Avenue And
A Brown Limited
Suite 2, 44 Silverdale Street
Andi Mclelland Limited
9 Parkwood Crescent
Care For You Midwifery Limited
450a Whangaparaoa Road
Jo Taylor Midwifery Limited
49 John Street
Real Birth Midwives Limited
116 Fordyce Road
Sharmaine Poata Midwifery Limited
1 Williams Road