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 |
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 |
Previous address | Type | Period |
---|---|---|
80 Western Hills Drive, Kensington, Whangarei, 0112 | Registered & physical | 10 Apr 2012 - 26 Feb 2015 |
Shareholder Name | Address | Period |
---|---|---|
Pyle, Joy Individual |
Rd 3 Whangarei 0173 |
24 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
O'donnell, Sarah Louise Director |
Finlayson Road Whangarei 0176 |
10 Apr 2012 - current |
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 |
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 |
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 |