Cambridge Midwives Limited, a registered company, was incorporated on 26 Nov 2009. 9429031748650 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Victoria Jane Willis - an active director whose contract started on 26 Nov 2009,
Susan Anne Duncan - an active director whose contract started on 17 Sep 2012,
Joanne Louise Clarke - an inactive director whose contract started on 26 Nov 2009 and was terminated on 05 Feb 2016,
Marilyn Smethurst - an inactive director whose contract started on 17 Sep 2012 and was terminated on 05 Feb 2016,
Susan Anne Duncan - an inactive director whose contract started on 26 Nov 2009 and was terminated on 26 Jan 2010.
Last updated on 02 Jun 2025, the BizDb data contains detailed information about 1 address: 19B Amber Lane, Rd 2, Cambridge, 3494 (types include: registered, physical).
Cambridge Midwives Limited had been using 21/2 Amber Lane, R D 2, Cambridge as their physical address up to 15 Nov 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
19b Amber Lane, Rd 2, Cambridge, 3494 New Zealand
Previous addresses
Address: 21/2 Amber Lane, R D 2, Cambridge, 3494 New Zealand
Physical & registered address used from 14 Nov 2019 to 15 Nov 2021
Address: 23 Empire Street, Cambridge, 3434 New Zealand
Registered & physical address used from 16 Nov 2017 to 14 Nov 2019
Address: 32 Woodland Drive, Flagstaff, Hamilton, 3210 New Zealand
Physical & registered address used from 11 Sep 2013 to 16 Nov 2017
Address: Herbert Morton Ltd, 19 Victoria Street, Cambridge New Zealand
Registered address used from 26 Nov 2009 to 11 Sep 2013
Address: 21/2 Amber Lane, R D 2, Cambridge New Zealand
Physical address used from 26 Nov 2009 to 11 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Willis, Victoria Jane |
Rd 2 Cambridge 3494 New Zealand |
26 Nov 2009 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Duncan, Susan |
Rd 1 Cambridge 3493 New Zealand |
27 Apr 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Smethurst, Marilyn |
Rd 2 Cambridge 3494 New Zealand |
27 Apr 2011 - 26 Oct 2016 |
| Individual | Duncan, Susan Anne |
Cambridge |
26 Nov 2009 - 27 Jun 2010 |
| Individual | Clarke, Joanne Louise |
Rd 1 Cambridge 3493 New Zealand |
26 Nov 2009 - 26 Oct 2016 |
Victoria Jane Willis - Director
Appointment date: 26 Nov 2009
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 03 Nov 2020
Address: R D 2, Cambridge, 3494 New Zealand
Address used since 11 Dec 2015
Susan Anne Duncan - Director
Appointment date: 17 Sep 2012
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 17 Sep 2012
Joanne Louise Clarke - Director (Inactive)
Appointment date: 26 Nov 2009
Termination date: 05 Feb 2016
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 17 Sep 2012
Marilyn Smethurst - Director (Inactive)
Appointment date: 17 Sep 2012
Termination date: 05 Feb 2016
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 17 Sep 2012
Susan Anne Duncan - Director (Inactive)
Appointment date: 26 Nov 2009
Termination date: 26 Jan 2010
Address: Cambridge, New Zealand
Address used since 26 Nov 2009
Beseen Limited
23 Empire Street
Gw Scott Trustees 2013 Limited
23 Empire Street
Flatout Concrete Services Limited
23 Empire Street
Scott Williams Trustees Limited
23 Empire Street
Mkb Contracting Limited
23 Empire Street
Bauhinia Racing Limited
23 Empire Street