Shortcuts

Midwifery And Maternity Providers Organisation Limited

Type: NZ Limited Company (Ltd)
9429037981471
NZBN
879683
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q853955
Industry classification code
Midwifery Service
Industry classification description
Current address
376 Manchester Street
St Albans
Christchurch 8011
New Zealand
Physical & registered & service address used since 08 Apr 2014
Po Box 21106
Edgeware
Christchurch 8143
New Zealand
Postal address used since 03 Mar 2020
376 Manchester Street
St Albans
Christchurch 8011
New Zealand
Office & delivery address used since 03 Mar 2020

Midwifery and Maternity Providers Organisation Limited was started on 15 Oct 1997 and issued a New Zealand Business Number of 9429037981471. This registered LTD company has been run by 27 directors: Alison Joan Eddy - an active director whose contract began on 20 May 2019,
Violet Syreeta Clapham - an active director whose contract began on 18 Dec 2019,
Garry Anthony Moore - an active director whose contract began on 22 Nov 2021,
Mark Edward Dingle - an active director whose contract began on 16 Dec 2022,
Brenda Katherine Wraight - an active director whose contract began on 16 Dec 2022.
According to our data (updated on 04 Apr 2024), this company uses 1 address: Po Box 21106, Edgeware, Christchurch, 8143 (category: postal, office).
Until 08 Apr 2014, Midwifery and Maternity Providers Organisation Limited had been using Nzcom House, 376 Manchester Street, Christchurch as their physical address.
BizDb found more names for this company: from 15 Oct 1997 to 27 Mar 1998 they were called Midwifery and Maternity Providers Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
The New Zealand College Of Midwives (Incorporated) (an other) located at St Albans, Christchurch postcode 8014. Midwifery and Maternity Providers Organisation Limited was categorised as "Midwifery service" (ANZSIC Q853955).

Addresses

Principal place of activity

374 Manchester Street, St Albans, Christchurch, 8014 New Zealand


Previous addresses

Address #1: Nzcom House, 376 Manchester Street, Christchurch, 8014 New Zealand

Physical address used from 20 Mar 2013 to 08 Apr 2014

Address #2: Nzcom House, 376 Manchester Street, Christchurch, 8014 New Zealand

Registered address used from 18 Mar 2013 to 08 Apr 2014

Address #3: Nzcom House, 376 Manchester St, Christchurch, 8014 New Zealand

Registered address used from 13 Mar 2013 to 18 Mar 2013

Address #4: Nzcom House, 376 Manchester St, Christchurch, 8014 New Zealand

Physical address used from 13 Mar 2013 to 20 Mar 2013

Address #5: Nzcom House, 376 Manchester St, , Christchurch New Zealand

Physical & registered address used from 30 Aug 2002 to 13 Mar 2013

Address #6: N Z College Of Midwives (inc), 217 Bealey Avenue, Christchurch

Registered address used from 19 Mar 2001 to 30 Aug 2002

Address #7: Ground Floor, Mc Cann-erickson House, 906-908 Colombo Street, Christchurch

Registered address used from 12 Apr 2000 to 19 Mar 2001

Address #8: Ground Floor, Mc Cann-erickson House, 906-908 Colombo Street, Christchurch

Registered address used from 18 Nov 1999 to 12 Apr 2000

Address #9: Ground Floor, Mc Cann-erickson House, 906-908 Colombo Street, Christchurch

Physical address used from 18 Nov 1999 to 18 Nov 1999

Address #10: N Z College Of Midwives (inc), 217 Bealey Avenue, Christchurch

Physical address used from 18 Nov 1999 to 30 Aug 2002

Contact info
64 3 3772485
05 Mar 2019 Phone
finance@mmpo.org.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
mmpo@mmpo.org.nz
05 Mar 2019 Email
https://www.mmpo.org.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) The New Zealand College Of Midwives (incorporated) St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mathias, Wanda Lee One Tree Hill
Auckland
Individual Smith, Maria Frances East Taieri
Dunedin
Individual Maude, Robyn Mary Makara
Wellington
Individual Maude, Robyn Mary Makara
Wellington
Individual Hines, Katherine Anne Greymouth
Individual Smith, Maria Frances East Taieri
Individual Smith, Maria Frances East Taieri
Individual Maude, Robyn Mary Makara
Wellington
Individual Anderson, Jacqueline Alison Christchurch
Individual Daellenbach, Rea Barbara Christchurch
Individual Mathais, Wanda Lee One Tree Hill
Auckland
Individual Kane, Nicolette Rochelle Greenhithe
Auckland
Individual Guilliland, Karen Mary Christchurch
Individual Hendry, Christine Elizabeth Upper Riccarton
Christchurch
Individual Mathias, Wanda Lee One Tree Hill
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
The New Zealand College Of Midwives (incorporated)
Name
Incorp_society
Type
419868
Ultimate Holding Company Number
NZ
Country of origin
Directors

Alison Joan Eddy - Director

Appointment date: 20 May 2019

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 20 May 2019


Violet Syreeta Clapham - Director

Appointment date: 18 Dec 2019

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 18 Dec 2019


Garry Anthony Moore - Director

Appointment date: 22 Nov 2021

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 22 Nov 2021


Mark Edward Dingle - Director

Appointment date: 16 Dec 2022

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 16 Dec 2022


Brenda Katherine Wraight - Director

Appointment date: 16 Dec 2022

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 16 Dec 2022


Nicole Te Aroha Pihema - Director

Appointment date: 19 Feb 2024

Address: Kawakawa, 0182 New Zealand

Address used since 19 Feb 2024


Thomas Wayne Robertson - Director (Inactive)

Appointment date: 03 Apr 2017

Termination date: 08 Nov 2023

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 03 Apr 2017


Deborah Jane Pittam - Director (Inactive)

Appointment date: 16 Dec 2022

Termination date: 28 Sep 2023

Address: Rd 1 Kamo, Whangarei, 0131 New Zealand

Address used since 16 Dec 2022


Jacqueline Alison Anderson - Director (Inactive)

Appointment date: 15 Oct 1997

Termination date: 28 Sep 2022

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 16 Feb 2010


Justin Louis Hygate - Director (Inactive)

Appointment date: 23 Apr 2014

Termination date: 23 May 2022

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 23 Apr 2014


Pamela Claire Macdonald - Director (Inactive)

Appointment date: 21 Mar 2016

Termination date: 08 Sep 2021

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 21 Mar 2016


Karen Mary Guilliland - Director (Inactive)

Appointment date: 15 Oct 1997

Termination date: 29 Sep 2020

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 08 May 2014

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 04 Aug 2018


Huia Ngarangi Julie Rae Lambie - Director (Inactive)

Appointment date: 21 Mar 2017

Termination date: 29 Sep 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 21 Mar 2017


Norma Ellen Campbell - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 24 Mar 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 01 Feb 2016


Kelvan Francis Smith - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 04 Apr 2016

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 30 Jun 2014


Maria Frances Smith - Director (Inactive)

Appointment date: 01 Sep 2005

Termination date: 30 Oct 2014

Address: East Taieri, Mosgiel, 9024 New Zealand

Address used since 16 Feb 2010


Wanda Lee Mathias - Director (Inactive)

Appointment date: 23 Aug 2005

Termination date: 19 Dec 2013

Address: One Tree Hill, Auckland,

Address used since 23 Aug 2005

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Dec 2010


Adrienne Priday - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 20 Nov 2013

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 01 Dec 2010


Lyn Stark - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 19 Nov 2013

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 01 Dec 2010


Christine Elizabeth Hendry - Director (Inactive)

Appointment date: 12 Jul 2004

Termination date: 02 Nov 2012

Address: 20b Merrin Street, Avonhead, Christchurch, 8042 New Zealand

Address used since 01 Dec 2010


Robyn Mary Maude - Director (Inactive)

Appointment date: 12 Mar 2003

Termination date: 31 Mar 2008

Address: Makara, Wellington, 6972 New Zealand

Address used since 12 Mar 2003


Nicolette Rochelle Kane - Director (Inactive)

Appointment date: 12 Mar 2003

Termination date: 01 Jun 2005

Address: Greenhithe, Auckland,

Address used since 12 Mar 2003


Katherine Anne Hines - Director (Inactive)

Appointment date: 31 Jan 2001

Termination date: 01 Apr 2005

Address: Greymouth,

Address used since 31 Jan 2001

Address: Greymouth,

Address used since 31 Jan 2001


Rea Barbara Daellenback - Director (Inactive)

Appointment date: 31 Jan 2001

Termination date: 27 Sep 2004

Address: Christchurch,

Address used since 31 Jan 2001


Margaret Navua Mcdonald - Director (Inactive)

Appointment date: 31 Jan 2001

Termination date: 12 Mar 2003

Address: Arrowtown,

Address used since 31 Jan 2001


Jean Ann Patterson - Director (Inactive)

Appointment date: 31 Jan 2001

Termination date: 12 Mar 2003

Address: Port Chalmers, Dunedin,

Address used since 31 Jan 2001


Cameron Geoffrey Wray - Director (Inactive)

Appointment date: 15 Oct 1997

Termination date: 31 Jan 2001

Address: Christchurch,

Address used since 15 Oct 1997

Nearby companies

Paemanu Charitable Trust
3/429 Manchester Street

Rigby Investments Limited
18a Bishop Street

Gill Redden Cranio Limited
186 Bealey Avenue

L & K Pacific Limited
229 Bealey Avenue

Altrusa International Of Christchurch Incorporated
C/o Knox Centre

Wholly Health Limited
40 Bishop Street

Similar companies

A.m.a.deliveries Limited
19 Courtfield Close

Birth Rite Midwives Limited
254 Bower Avenue

Freya Midwifery Limited
90 Hawthorne Street

Kate Henderson Midwife Limited
16 Ticehurst Road

Sandi Lang Services Limited
62 Rahera Street

Valerie Daprini Limited
1 Delhi Place