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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | The New Zealand College Of Midwives (incorporated) |
St Albans Christchurch 8014 New Zealand |
04 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mathias, Wanda Lee |
One Tree Hill Auckland |
17 Mar 2006 - 17 Mar 2006 |
Individual | Smith, Maria Frances |
East Taieri Dunedin |
17 Mar 2006 - 17 Mar 2006 |
Individual | Maude, Robyn Mary |
Makara Wellington |
15 Oct 1997 - 17 Mar 2006 |
Individual | Maude, Robyn Mary |
Makara Wellington |
15 Oct 1997 - 17 Mar 2006 |
Individual | Hines, Katherine Anne |
Greymouth |
15 Oct 1997 - 17 Mar 2006 |
Individual | Smith, Maria Frances |
East Taieri |
17 Mar 2006 - 17 Mar 2006 |
Individual | Smith, Maria Frances |
East Taieri |
17 Mar 2006 - 17 Mar 2006 |
Individual | Maude, Robyn Mary |
Makara Wellington |
15 Oct 1997 - 17 Mar 2006 |
Individual | Anderson, Jacqueline Alison |
Christchurch |
15 Oct 1997 - 17 Mar 2006 |
Individual | Daellenbach, Rea Barbara |
Christchurch |
15 Oct 1997 - 17 Mar 2006 |
Individual | Mathais, Wanda Lee |
One Tree Hill Auckland |
17 Mar 2006 - 17 Mar 2006 |
Individual | Kane, Nicolette Rochelle |
Greenhithe Auckland |
15 Oct 1997 - 17 Mar 2006 |
Individual | Guilliland, Karen Mary |
Christchurch |
15 Oct 1997 - 17 Mar 2006 |
Individual | Hendry, Christine Elizabeth |
Upper Riccarton Christchurch |
17 Mar 2006 - 17 Mar 2006 |
Individual | Mathias, Wanda Lee |
One Tree Hill Auckland |
17 Mar 2006 - 17 Mar 2006 |
Ultimate Holding Company
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
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
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