Shortcuts

Maternity Associates Limited

Type: NZ Limited Company (Ltd)
9429038030420
NZBN
868970
Company Number
Registered
Company Status
Current address
72c Apollo Drive
Albany
North Shore City
Other address (Address For Share Register) used since 02 Jul 2009
Unit F, 238 Bush Road
Albany
North Shore City 0632
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 26 Oct 2018
1 Parkhead Place
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 05 Nov 2018

Maternity Associates Limited, a registered company, was launched on 13 Aug 1997. 9429038030420 is the NZBN it was issued. This company has been supervised by 23 directors: Karen Gayle Morgan - an active director whose contract began on 02 Jul 2009,
Sarah Delooze - an active director whose contract began on 01 Jul 2015,
Marie-Clair Mcdonald - an inactive director whose contract began on 01 Apr 2015 and was terminated on 26 Jun 2023,
Gemma Sheehy - an inactive director whose contract began on 01 May 2012 and was terminated on 31 Jul 2022,
Karen Martin - an inactive director whose contract began on 01 Apr 2011 and was terminated on 31 Mar 2021.
Updated on 28 Mar 2024, our database contains detailed information about 3 addresses the company registered, namely: 1 Parkhead Place, Rosedale, Auckland, 0632 (physical address),
1 Parkhead Place, Rosedale, Auckland, 0632 (registered address),
1 Parkhead Place, Rosedale, Auckland, 0632 (service address),
Unit F, 238 Bush Road, Albany, North Shore City, 0632 (other address) among others.
Maternity Associates Limited had been using 1 Parkhead Place, Rosedale, Auckland as their registered address up to 05 Nov 2018.
A total of 500 shares are issued to 4 shareholders (4 groups). The first group is comprised of 125 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 125 shares (25%). Finally there is the next share allotment (125 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 23 Apr 2012 to 05 Nov 2018

Address #2: 42c Tawa Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 20 Sep 2011 to 23 Apr 2012

Address #3: 72c Apollo Drive, Albany, North Shore City New Zealand

Registered & physical address used from 09 Jul 2009 to 20 Sep 2011

Address #4: Suite 2, 317 Sunset Road, Mairangi Bay, Auckland

Physical & registered address used from 13 Jan 2004 to 09 Jul 2009

Address #5: C/- Herbert And Associates, Chartered, Accountants, Unit M, 40-42, Constellation Dr, Mairangi Bay

Registered & physical address used from 01 Jul 2003 to 13 Jan 2004

Address #6: Suite 2, 317 Sunset Road, Mairangi Bay, Auckland

Registered & physical address used from 12 Dec 2002 to 01 Jul 2003

Address #7: C/- Herbert & Associates, 221 Shakespeare Road, Takapuna

Registered address used from 11 Apr 2000 to 12 Dec 2002

Address #8: C/- Herbert & Associates, 221 Shakespeare Road, Takapuna

Physical address used from 13 Aug 1997 to 12 Dec 2002

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: October

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 125
Individual Cooper, Cherie Ashlee Hillcrest
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 125
Individual Delooze, Sarah Lucas Heights
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 125
Individual Eyre, Chontelle Greenhithe
0632
New Zealand
Shares Allocation #4 Number of Shares: 125
Individual Morgan, Karen Gayle Sunnynook
North Shore City

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Creaghan Rd 3
Warkworth
0983
New Zealand
Individual Heron, Melanie Hillcrest
Individual Brayshaw, Mary Josephine Parnell
Individual Willis, Tania Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Cox, Janette Joy Torbay
Individual Young, Mary Elizabeth The Landing
Albany
Individual Mcdonald, Marie-clair Rothesay Bay
Auckland
0630
New Zealand
Individual Martin, Karen Greenhithe
Auckland
0632
New Zealand
Individual Bryant, Helen Emily Birkenhead
Individual Bray, Angela Maree Birkenhead
Individual Townsend, Jane Mairangi Bay
Individual Sheehy, Gemma Army Bay
Whangaparaoa
0930
New Zealand
Individual Cook, Janet Lesley Birkenhead
North Shore City

New Zealand
Individual Thompson, Margaret Jean Torbay
Individual Vazey, Carol Ann Browns Bay
Individual Wood, Mary Patricia Birkenhead
Individual Edwards, Susan Puhoi
0951
New Zealand
Individual Weir, Sharon Elaine Hillcrest
Individual Soysa, Bindu Epsom
Individual Meuli, Kerri Patricia Murrays Bay
Individual Rennie, Catriona Beachhaven
Individual Viccars, Celia Ann Birkenhead
Individual Evans, Delwyn Annette Stanmore Bay
Whangaparaoa

New Zealand
Individual Caiger, Breda Mary Torbay
North Shore City

New Zealand
Individual Gouws, Anne Elizabeth Torbay
North Shore City

New Zealand
Individual Brown, Theresa Mairangi Bay
Auckland
0630
New Zealand
Individual Fretton, Fetuao Glenfield
Individual Halliday, Tania June Devonport
Individual Wong, John Kieng Ming Greenlane
Individual Ashby, Kathryn Mary Forrest Hill
Individual Banfield, Rosamond Karen June Castor Bay
Individual Atherleigh, Debra Jean Takapuna
Director Susan Edwards Puhoi
0951
New Zealand
Individual Greenwood, Deborah Northcote
Directors

Karen Gayle Morgan - Director

Appointment date: 02 Jul 2009

Address: Sunnynook, North Shore City, 0620 New Zealand

Address used since 02 Jul 2009


Sarah Delooze - Director

Appointment date: 01 Jul 2015

Address: Lucas Heights, Auckland, 0632 New Zealand

Address used since 01 Jul 2015


Marie-clair Mcdonald - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 26 Jun 2023

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 01 Apr 2015


Gemma Sheehy - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 31 Jul 2022

Address: Army Bay, Whangaparaoa, 0930 New Zealand

Address used since 01 May 2012


Karen Martin - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 31 Mar 2021

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Apr 2011


Breda Mary Caiger - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 27 Oct 2017

Address: Torbay, Auckland, 0630 New Zealand

Address used since 01 May 2012


Creaghan Mitchell - Director (Inactive)

Appointment date: 01 Nov 2014

Termination date: 27 Oct 2017

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 01 Nov 2014


Delwyn Annette Evans - Director (Inactive)

Appointment date: 02 Jul 2009

Termination date: 31 Mar 2017

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 02 Jul 2009


Mary Patricia Wood - Director (Inactive)

Appointment date: 02 Jul 2009

Termination date: 01 Dec 2015

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 02 Jul 2009


Tania Willis - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 31 Mar 2015

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 May 2012


Anne Elizabeth Gouws - Director (Inactive)

Appointment date: 02 Jul 2009

Termination date: 05 Nov 2014

Address: Long Bay, North Shore City, 0630 New Zealand

Address used since 23 Oct 2009


Theresa Brown - Director (Inactive)

Appointment date: 01 Oct 2009

Termination date: 05 Nov 2014

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Oct 2009


Susan Edwards - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 05 Nov 2014

Address: Puhoi, 0951 New Zealand

Address used since 01 Apr 2011


Kate Modrich - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 31 Jul 2012

Address: Torbay, Auckland, 0632 New Zealand

Address used since 01 Apr 2011


Gaynor Ronkowski - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 30 Jun 2012

Address: Rd 4, Albany, 0794 New Zealand

Address used since 01 Apr 2011


Sharon Elaine Weir - Director (Inactive)

Appointment date: 04 Jul 2008

Termination date: 01 Apr 2011

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 04 Jul 2008


Janette Joy Cox - Director (Inactive)

Appointment date: 02 Jul 2009

Termination date: 01 Apr 2011

Address: Torbay, North Shore City, 0630 New Zealand

Address used since 02 Jul 2009


Deborah Greenwood - Director (Inactive)

Appointment date: 02 Jul 2009

Termination date: 01 Apr 2011

Address: Hillcrest, North Shore City, 0627 New Zealand

Address used since 23 Oct 2009


Rosamond Karen June Banfield - Director (Inactive)

Appointment date: 01 Oct 2000

Termination date: 30 Nov 2003

Address: Castor Bay,

Address used since 01 Oct 2000


Mary Patricia Wood - Director (Inactive)

Appointment date: 13 Aug 1997

Termination date: 01 Oct 2000

Address: Birkenhead,

Address used since 13 Aug 1997


Paul Kinley Henderson - Director (Inactive)

Appointment date: 13 Aug 1997

Termination date: 10 Feb 2000

Address: Torbay,

Address used since 13 Aug 1997


Vicki Lisa Halligan - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 10 Feb 2000

Address: Milford,

Address used since 01 Dec 1999


Margaret Jean Thompson - Director (Inactive)

Appointment date: 13 Aug 1997

Termination date: 01 Dec 1999

Address: Torbay,

Address used since 13 Aug 1997

Nearby companies

I-business Recovery Limited
1 Parkhead Place

Muckstop Productions Limited
1 Parkhead Place

Res Group Limited
1 Parkhead Place

Nick Muller Limited
1 Parkhead Place

Limit 8 Limited
1 Parkhead Place

Caskin Investments Limited
1 Parkhead Place, Albany