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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125 | |||
Individual | Cooper, Cherie Ashlee |
Hillcrest Auckland 0627 New Zealand |
08 Nov 2022 - |
Shares Allocation #2 Number of Shares: 125 | |||
Individual | Delooze, Sarah |
Lucas Heights Auckland 0632 New Zealand |
15 Sep 2016 - |
Shares Allocation #3 Number of Shares: 125 | |||
Individual | Eyre, Chontelle |
Greenhithe 0632 New Zealand |
08 Nov 2022 - |
Shares Allocation #4 Number of Shares: 125 | |||
Individual | Morgan, Karen Gayle |
Sunnynook North Shore City New Zealand |
08 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Creaghan |
Rd 3 Warkworth 0983 New Zealand |
15 Sep 2016 - 27 Oct 2017 |
Individual | Heron, Melanie |
Hillcrest |
13 Aug 1997 - 26 Jan 2007 |
Individual | Brayshaw, Mary Josephine |
Parnell |
13 Aug 1997 - 26 Jan 2007 |
Individual | Willis, Tania |
Stanmore Bay Whangaparaoa 0932 New Zealand |
24 Oct 2012 - 15 Sep 2016 |
Individual | Cox, Janette Joy |
Torbay |
13 Aug 1997 - 24 Oct 2012 |
Individual | Young, Mary Elizabeth |
The Landing Albany |
13 Aug 1997 - 26 Jan 2007 |
Individual | Mcdonald, Marie-clair |
Rothesay Bay Auckland 0630 New Zealand |
15 Sep 2016 - 20 Jul 2023 |
Individual | Martin, Karen |
Greenhithe Auckland 0632 New Zealand |
02 Nov 2012 - 08 Nov 2022 |
Individual | Bryant, Helen Emily |
Birkenhead |
13 Aug 1997 - 26 Jan 2007 |
Individual | Bray, Angela Maree |
Birkenhead |
13 Aug 1997 - 26 Jan 2007 |
Individual | Townsend, Jane |
Mairangi Bay |
13 Aug 1997 - 26 Jan 2007 |
Individual | Sheehy, Gemma |
Army Bay Whangaparaoa 0930 New Zealand |
24 Oct 2012 - 08 Nov 2022 |
Individual | Cook, Janet Lesley |
Birkenhead North Shore City New Zealand |
08 Jul 2008 - 03 Nov 2010 |
Individual | Thompson, Margaret Jean |
Torbay |
13 Aug 1997 - 26 Jan 2007 |
Individual | Vazey, Carol Ann |
Browns Bay |
13 Aug 1997 - 26 Jan 2007 |
Individual | Wood, Mary Patricia |
Birkenhead |
13 Aug 1997 - 15 Sep 2016 |
Individual | Edwards, Susan |
Puhoi 0951 New Zealand |
02 Nov 2012 - 17 Nov 2014 |
Individual | Weir, Sharon Elaine |
Hillcrest |
13 Aug 1997 - 24 Oct 2012 |
Individual | Soysa, Bindu |
Epsom |
13 Aug 1997 - 26 Jan 2007 |
Individual | Meuli, Kerri Patricia |
Murrays Bay |
13 Aug 1997 - 26 Jan 2007 |
Individual | Rennie, Catriona |
Beachhaven |
13 Aug 1997 - 26 Jan 2007 |
Individual | Viccars, Celia Ann |
Birkenhead |
13 Aug 1997 - 26 Jan 2007 |
Individual | Evans, Delwyn Annette |
Stanmore Bay Whangaparaoa New Zealand |
08 Jul 2008 - 27 Oct 2017 |
Individual | Caiger, Breda Mary |
Torbay North Shore City New Zealand |
08 Jul 2008 - 27 Oct 2017 |
Individual | Gouws, Anne Elizabeth |
Torbay North Shore City New Zealand |
08 Jul 2008 - 17 Nov 2014 |
Individual | Brown, Theresa |
Mairangi Bay Auckland 0630 New Zealand |
24 Oct 2012 - 17 Nov 2014 |
Individual | Fretton, Fetuao |
Glenfield |
13 Aug 1997 - 26 Jan 2007 |
Individual | Halliday, Tania June |
Devonport |
13 Aug 1997 - 26 Jan 2007 |
Individual | Wong, John Kieng Ming |
Greenlane |
13 Aug 1997 - 26 Jan 2007 |
Individual | Ashby, Kathryn Mary |
Forrest Hill |
13 Aug 1997 - 26 Jan 2007 |
Individual | Banfield, Rosamond Karen June |
Castor Bay |
13 Aug 1997 - 26 Jan 2007 |
Individual | Atherleigh, Debra Jean |
Takapuna |
13 Aug 1997 - 26 Jan 2007 |
Director | Susan Edwards |
Puhoi 0951 New Zealand |
02 Nov 2012 - 17 Nov 2014 |
Individual | Greenwood, Deborah |
Northcote |
13 Aug 1997 - 24 Oct 2012 |
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
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