Birth Rite Midwives Limited (New Zealand Business Number 9429033259314) was incorporated on 05 Jul 2007. 10 addresess are currently in use by the company: 254 Bower Avenue, North New Brighton, Christchurch, 8083 (type: registered, service). 197 Linwood Avenue, Unit 2 Linwood, Christchurch had been their registered address, up until 26 Apr 2024. 12 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 5 shares (41.67 per cent of shares), namely:
Freeman, Melanie (an individual) located at Kaiapoi, Kaiapoi postcode 7630. When considering the second group, a total of 1 shareholder holds 41.67 per cent of all shares (5 shares); it includes
Nicoll, Kate (an individual) - located at North Brighton, Christchurch. Moving on to the third group of shareholders, share allotment (2 shares, 16.67%) belongs to 1 entity, namely:
Barker, Rosemary, located at Burwood, Christchurch (an individual). "Midwifery service" (ANZSIC Q853955) is the category the ABS issued Birth Rite Midwives Limited. Our information was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
197 Linwood Avenue, Unit 2 Linwood, Christchurch, 8011 | Postal & office & delivery | 07 Apr 2019 |
254 Bower Avenue, North New Brighton, Christchurch, 8083 | Records & other (Address For Share Register) & shareregister | 07 Apr 2019 |
197 Linwood Avenue, Unit 2 Linwood, Christchurch, 8011 | Physical | 15 Apr 2019 |
254 Bower Avenue, North New Brighton, Christchurch, 8083 | Postal & delivery | 05 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Kate Nicoll
North New Brighton, Christchurch, 8083
Address used since 08 Apr 2024
North Brighton, Christchurch, 8083
Address used since 15 Apr 2015 |
Director | 05 Jul 2007 - current |
Rosemary Barker
Burwood, Christchurch, 8083
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - 08 Apr 2024 |
Sonya Gray
Kaiapoi, Kaiapoi, 7630
Address used since 01 Dec 2011 |
Director | 01 Apr 2011 - 16 Apr 2013 |
Penelope Louise Calder
Hoon Hay, Christchurch, 8025
Address used since 05 Jul 2007 |
Director | 05 Jul 2007 - 01 Apr 2011 |
Type | Used since | |
---|---|---|
254 Bower Avenue, North New Brighton, Christchurch, 8083 | Postal & delivery | 05 Apr 2023 |
254 Bower Avenue, North New Brighton, Christchurch, 8083 | Registered & service | 26 Apr 2024 |
197 Linwood Avenue , Unit 2 Linwood , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
197 Linwood Avenue, Unit 2 Linwood, Christchurch, 8011 | Registered & service | 15 Apr 2019 - 26 Apr 2024 |
254 Bower Avenue, North Brighton, Christchurch, 8083 | Physical & registered | 23 Apr 2015 - 15 Apr 2019 |
42 Fern Drive, Halswell, Christchurch, 8025 | Physical | 24 Apr 2013 - 23 Apr 2015 |
254 Bower Avenue, North Brighton, Christchurch | Registered | 05 Jul 2007 - 23 Apr 2015 |
254 Bower Avenue, North Brighton, Christchurch | Physical | 05 Jul 2007 - 24 Apr 2013 |
Shareholder Name | Address | Period |
---|---|---|
Freeman, Melanie Individual |
Kaiapoi Kaiapoi 7630 |
12 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicoll, Kate Individual |
North Brighton Christchurch 8083 |
05 Jul 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Barker, Rosemary Individual |
Burwood Christchurch |
02 Feb 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Adams, Samantha Individual |
New Brighton Christchurch 8061 |
10 Mar 2018 - 06 Dec 2021 |
Thwaites, Moerangi Individual |
Burnside Christchurch 8053 |
28 Mar 2016 - 22 Jan 2018 |
Gibbons-lawrie, Corinna Individual |
Somerfield Christchurch 8024 |
10 Feb 2020 - 06 Dec 2021 |
Aravena, Alisha Individual |
South New Brighton Christchurch 8062 |
10 Feb 2020 - 06 Dec 2021 |
Beaumont, Jaydeen Individual |
Parklands Christchurch 8083 |
21 Apr 2017 - 09 Mar 2020 |
Geluk, Lotus Individual |
Phillipstown Christchurch 8011 |
23 Jan 2014 - 28 Mar 2016 |
Adams, Samantha Individual |
New Brighton Christchurch 8061 |
10 Mar 2018 - 06 Dec 2021 |
Adams, Samantha Individual |
Wainoni Christchurch 8061 |
10 Mar 2018 - 06 Dec 2021 |
Adams, Samantha Individual |
New Brighton Christchurch 8061 |
10 Mar 2018 - 06 Dec 2021 |
Adams, Samantha Individual |
New Brighton Christchurch 8061 |
10 Mar 2018 - 06 Dec 2021 |
Adams, Samantha Individual |
New Brighton Christchurch 8061 |
10 Mar 2018 - 06 Dec 2021 |
Gibbons-lawrie, Corinna Individual |
Somerfield Christchurch 8024 |
10 Feb 2020 - 06 Dec 2021 |
Gibbons-lawrie, Corinna Individual |
Somerfield Christchurch 8024 |
10 Feb 2020 - 06 Dec 2021 |
Gibbons-lawrie, Corinna Individual |
Somerfield Christchurch 8024 |
10 Feb 2020 - 06 Dec 2021 |
Aravena, Alisha Individual |
Southshore Christchurch 8062 |
10 Feb 2020 - 06 Dec 2021 |
Aravena, Alisha Individual |
Southshore Christchurch 8062 |
10 Feb 2020 - 06 Dec 2021 |
Aravena, Alisha Individual |
South New Brighton Christchurch 8062 |
10 Feb 2020 - 06 Dec 2021 |
Marker, Belinda Individual |
Sydenham Christchurch 8023 |
07 Jun 2019 - 06 Nov 2020 |
Meredith, Cara Individual |
Linwood Christchurch 8062 |
23 Jan 2014 - 07 Jul 2017 |
Shaw, Grace Elizabeth Individual |
Lyttelton Lyttelton 8082 |
09 Mar 2020 - 20 Apr 2021 |
Shaw, Grace Elizabeth Individual |
Lyttelton Lyttelton 8082 |
09 Mar 2020 - 20 Apr 2021 |
Stephens, Renee Individual |
Rangiora Rangiora 7400 |
10 Jul 2016 - 22 Jan 2018 |
Marker, Belinda Individual |
Sydenham Christchurch 8023 |
07 Jun 2019 - 06 Nov 2020 |
Marker, Belinda Individual |
Sydenham Christchurch 8023 |
07 Jun 2019 - 06 Nov 2020 |
Beaumont, Jaydeen Individual |
Parklands Christchurch 8083 |
21 Apr 2017 - 09 Mar 2020 |
Gray, Sonya Individual |
Kaiapoi Kaiapoi 7630 |
02 Feb 2008 - 16 Apr 2013 |
Anisy, Janaya Individual |
Templeton Christchurch 8042 |
02 Feb 2008 - 23 Jan 2014 |
Metcalfe, Julia Individual |
Woolston Christchurch 8062 |
23 Jan 2014 - 28 Mar 2016 |
Calder, Penelope Louise Individual |
Hoon Hay Christchurch |
05 Jul 2007 - 13 Apr 2011 |
Stone, Kathleen Individual |
New Brighton Christchurch 8061 |
02 Feb 2008 - 23 Jan 2014 |
Saunders, Amy Individual |
Waltham Christchurch 8023 |
13 Apr 2011 - 19 Sep 2014 |
Duncan, Julie Individual |
Edgeware Christchurch 8013 |
28 Mar 2016 - 22 Jan 2018 |
Beaumont, Jaydeen Individual |
Parklands Christchurch 8083 |
21 Apr 2017 - 09 Mar 2020 |
Opie, Petra Individual |
Kaiapoi Kaiapoi 7630 |
10 Jul 2016 - 21 Apr 2017 |
Beaumont, Jaydeen Individual |
Parklands Christchurch 8083 |
21 Apr 2017 - 09 Mar 2020 |
Ritchie, Renee Individual |
Woodend Woodend 7610 |
17 Mar 2015 - 10 Jul 2016 |
Refined Electrical Limited 256b Bower Avenue |
|
Redemptorist Fathers Trust Board (christchurch) 268 Bower Ave |
|
St Paul Chong Hasang Catholic Church Charitable Trust Board 268 Bower Avenue |
|
Alby's Brick & Blocklaying Limited 10 Marriotts Road |
|
Samoan Assembly Of God North Beach Trust Board 246 Bower Avenue |
|
Help For The Homeless Christchurch 41 Woodgrove Avenue |
A.m.a.deliveries Limited 19 Courtfield Close |
Midwifery And Maternity Providers Organisation Limited 376 Manchester Street |
Sandi Lang Services Limited 62 Rahera Street |
Kate Henderson Midwife Limited 16 Ticehurst Road |
Jackie Snowden Midwife Limited 1089 Two Chain Road |
Valerie Daprini Limited 78a Rolleston Drive |