Shortcuts

Cambridge Midwives Limited

Type: NZ Limited Company (Ltd)
9429031748650
NZBN
2368489
Company Number
Registered
Company Status
Current address
19b Amber Lane
Rd 2
Cambridge 3494
New Zealand
Registered & physical & service address used since 15 Nov 2021

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).

Addresses

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

Contact info
64 27 2803478
Phone
willisrj@xtra.co.nz
Email
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Willis, Victoria Jane Rd 2
Cambridge
3494
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Duncan, Susan Rd 1
Cambridge
3493
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smethurst, Marilyn Rd 2
Cambridge
3494
New Zealand
Individual Duncan, Susan Anne Cambridge
Individual Clarke, Joanne Louise Rd 1
Cambridge
3493
New Zealand
Directors

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

Nearby companies

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