General information

Team Midwives Limited

Type: NZ Limited Company (Ltd)
9429030718845
New Zealand Business Number
3769637
Company Number
Registered
Company Status
Q853955 - Midwifery Service
Industry classification codes with description

Team Midwives Limited (issued a New Zealand Business Number of 9429030718845) was registered on 10 Apr 2012. 2 addresses are currently in use by the company: 20 Kensington Avenue, Kensington, Whangarei, 0112 (type: registered, physical). 80 Western Hills Drive, Kensington, Whangarei had been their registered address, until 26 Feb 2015. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Pyle, Joy (an individual) located at Rd 3, Whangarei postcode 0173. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
O'donnell, Sarah Louise (a director) - located at Finlayson Road, Whangarei. "Midwifery service" (ANZSIC Q853955) is the classification the ABS issued to Team Midwives Limited. The Businesscheck database was updated on 30 Mar 2024.

Current address Type Used since
20 Kensington Avenue, Kensington, Whangarei, 0112 Registered & physical & service 26 Feb 2015
Directors
Name and Address Role Period
Sarah Louise O'donnell
Finlayson Road, Whangarei, 0176
Address used since 10 Apr 2012
Director 10 Apr 2012 - current
Joy Pooley
Rd 3, Whangarei, 0173
Address used since 01 Apr 2015
Director 01 Apr 2015 - current
Joy Pyle
Rd 3, Whangarei, 0173
Address used since 01 Apr 2015
Director 01 Apr 2015 - current
Leanne Going
Rd 1, Kamo, 0185
Address used since 28 Jun 2016
Director 28 Jun 2016 - 01 Dec 2018
Amy - Jane Anderson
Maunu, Whangarei, 0110
Address used since 10 Apr 2012
Director 10 Apr 2012 - 01 Apr 2015
Karen Joan Richards
Whareora Road, Whangarei, 0175
Address used since 02 Jul 2012
Director 02 Jul 2012 - 27 Aug 2013
Addresses
Previous address Type Period
80 Western Hills Drive, Kensington, Whangarei, 0112 Registered & physical 10 Apr 2012 - 26 Feb 2015
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
06 Feb 2018
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Pyle, Joy
Individual
Rd 3
Whangarei
0173
24 Oct 2013 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
O'donnell, Sarah Louise
Director
Finlayson Road
Whangarei
0176
10 Apr 2012 - current

Historic shareholders

Shareholder Name Address Period
Anderson, Amy - Jane
Individual
Maunu
Whangarei
0110
10 Apr 2012 - 21 Sep 2015
Richards, Karen Joan
Individual
Whareora Road
Whangarei
0175
02 Jul 2012 - 27 Aug 2013
Brown, Josephine
Individual
Rd 6
Whangarei
0176
01 Dec 2013 - 23 Jul 2020
Avery, Andrew
Individual
Rd 1
Kamo
0185
24 Oct 2013 - 04 Feb 2016
Mcrae-shepherd, Louise
Individual
Regent
Whangarei
0112
17 May 2018 - 23 Jul 2020
O'donnell, Joseph Michael
Individual
Finlayson Road
Whangarei
0176
10 Apr 2012 - 23 Jul 2020
Going, Leanne
Individual
Rd 1
Kamo
0185
28 Jun 2016 - 23 Jul 2020
Avery, Charlotte
Individual
Rd 1
Kamo
0185
24 Oct 2013 - 04 Feb 2016
Pyle, Michael
Individual
Rd 3
Whangarei
0173
24 Oct 2013 - 28 Jun 2016
Amy - Jane Anderson
Director
Maunu
Whangarei
0110
10 Apr 2012 - 21 Sep 2015
Richards, John Trevor
Individual
Whareora Road
Whangarei
0175
02 Jul 2012 - 27 Aug 2013
Location
Companies nearby
Croft Hugo Limited
22 Kensington Avenue
G C Croft Limited
22 Kensington Avenue
Nutri-chiens Limited
23 Lupton Avenue
Kensington Hospital Limited
12 Kensington Avenue
Kensington Stationers And Postshop Limited
4 Kensington Avenue
Kensington Tavern Limited
Cnr Kensington Avenue And
Similar companies
A Brown Limited
Suite 2, 44 Silverdale Street
Care For You Midwifery Limited
450a Whangaparaoa Road
Jess Webster Midwifery Limited
672 Peak Road
Gill Parker - Midwife Limited
17c Corinthian Drive
World Womens Health Limited
Unit L, 101 Apollo Drive,
Xiangyi Trust Care Limited
106 Kittiwake Drive