Kate Sheppard Birthing Limited was incorporated on 23 Mar 2012 and issued a business number of 9429030734753. This registered LTD company has been run by 2 directors: Janet May Lovegrove - an active director whose contract started on 23 Mar 2012,
Paul Kinley Henderson - an inactive director whose contract started on 23 Mar 2012 and was terminated on 26 Aug 2022.
As stated in the BizDb information (updated on 08 Mar 2024), the company registered 3 addresses: Unit 2B, Rosedale Office Park, 331 Rosedale Road, Albany, Auckland, 0632 (registered address),
Unit 2B, Rosedale Office Park, 331 Rosedale Road, Albany, Auckland, 0632 (physical address),
Unit 2B, Rosedale Office Park, 331 Rosedale Road, Albany, Auckland, 0632 (service address),
Unit 2B, 331 Rosedale Road, Albany, Auckland, 0632 (office address) among others.
Up until 14 Feb 2022, Kate Sheppard Birthing Limited had been using Unit 2A, Rosedale Office Park, 331 Rosedale Road, Albany, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Lovegrove, Janet May (a director) located at Torbay, Auckland postcode 0630.
Another group consists of 1 shareholder, holds 49 per cent shares (exactly 49 shares) and includes
Lovegrove, Janet May - located at Torbay, Auckland.
The third share allocation (50 shares, 50%) belongs to 1 entity, namely:
Lovegrove, Janet May, located at Torbay, Auckland (a director). Kate Sheppard Birthing Limited is categorised as "Midwifery service" (business classification Q853955).
Principal place of activity
Unit 2b, 331 Rosedale Road, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 2a, Rosedale Office Park, 331 Rosedale Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 15 Feb 2019 to 14 Feb 2022
Address #2: Unit 8d, Rosedale Office Park, 331 Rosedale Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 23 Mar 2012 to 15 Feb 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 21 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Lovegrove, Janet May |
Torbay Auckland 0630 New Zealand |
23 Mar 2012 - |
Shares Allocation #2 Number of Shares: 49 | |||
Director | Lovegrove, Janet May |
Torbay Auckland 0630 New Zealand |
23 Mar 2012 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Lovegrove, Janet May |
Torbay Auckland 0630 New Zealand |
23 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henderson, Paul Kinley |
Albany Auckland 0632 New Zealand |
23 Mar 2012 - 26 Aug 2022 |
Janet May Lovegrove - Director
Appointment date: 23 Mar 2012
Address: Torbay, Auckland, 0630 New Zealand
Address used since 23 Mar 2012
Paul Kinley Henderson - Director (Inactive)
Appointment date: 23 Mar 2012
Termination date: 26 Aug 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 17 Feb 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 23 Mar 2012
Address: Albany, Auckland, 0632 New Zealand
Address used since 16 Sep 2019
Terces Limited
Unit 7b Rosedale Office Park
Ownershare Limited
Unit 7b Rosedale Office Park
Nihao Limited
Unit 7b Rosedale Office Park
Dongya Enterprises Limited
D, Ground Floor, Unit 6, 331 Rosedale Road
Yuansheng Management Limited
D, Ground Floor, Unit 6, 331 Rosedale Road
Aptapp Limited
Level 1, 17c Corinthian Drive
Gill Parker - Midwife Limited
17c Corinthian Drive
Hibiscus Coast Midwives 2003 Limited
Level 1, 5 William Laurie Place
Southern Plus Group Limited
34 English Oak Drive
T & C Holdings (2007) Limited
341 Upper Harbour Drive
World Womens Health Limited
Unit L, 101 Apollo Drive,
Xiangyi Trust Care Limited
106 Kittiwake Drive