Shortcuts

Team Midwives Limited

Type: NZ Limited Company (Ltd)
9429030718845
NZBN
3769637
Company Number
Registered
Company Status
Q853955
Industry classification code
Midwifery Service
Industry classification description
Current address
20 Kensington Avenue
Kensington
Whangarei 0112
New Zealand
Registered & physical & service address used since 26 Feb 2015

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).

Addresses

Previous address

Address: 80 Western Hills Drive, Kensington, Whangarei, 0112 New Zealand

Registered & physical address used from 10 Apr 2012 to 26 Feb 2015

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Pyle, Joy Rd 3
Whangarei
0173
New Zealand
Shares Allocation #2 Number of Shares: 50
Director O'donnell, Sarah Louise Finlayson Road
Whangarei
0176
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Amy - Jane Maunu
Whangarei
0110
New Zealand
Individual Richards, Karen Joan Whareora Road
Whangarei
0175
New Zealand
Individual Brown, Josephine Rd 6
Whangarei
0176
New Zealand
Individual Avery, Andrew Rd 1
Kamo
0185
New Zealand
Individual Mcrae-shepherd, Louise Regent
Whangarei
0112
New Zealand
Individual O'donnell, Joseph Michael Finlayson Road
Whangarei
0176
New Zealand
Individual Going, Leanne Rd 1
Kamo
0185
New Zealand
Individual Avery, Charlotte Rd 1
Kamo
0185
New Zealand
Individual Pyle, Michael Rd 3
Whangarei
0173
New Zealand
Director Amy - Jane Anderson Maunu
Whangarei
0110
New Zealand
Individual Richards, John Trevor Whareora Road
Whangarei
0175
New Zealand
Directors

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

Nearby companies

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

Similar companies

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