General information

Partners In Pregnancy Limited

Type: NZ Limited Company (Ltd)
9429033740881
New Zealand Business Number
1886953
Company Number
Removed
Company Status
Q853955 - Midwifery Service
Industry classification codes with description

Partners In Pregnancy Limited (issued a New Zealand Business Number of 9429033740881) was launched on 23 Nov 2006. 5 addresess are in use by the company: 351 Devon Street West, New Plymouth, 4310 (type: postal, office). 188 Powderham Street, New Plymouth had been their registered address, up until 01 Sep 2009. 1200 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1197 shares (99.75% of shares), namely:
Ac Thomas No 1 Trust (an other) located at Merrilands, New Plymouth postcode 4312. In the second group, a total of 1 shareholder holds 0.25% of all shares (exactly 3 shares); it includes
Thomas, Annette Christine (an individual) - located at Merrilands, New Plymouth. "Midwifery service" (ANZSIC Q853955) is the classification the ABS issued to Partners In Pregnancy Limited. Businesscheck's data was updated on 02 Apr 2024.

Current address Type Used since
351 Devon Street West, New Plymouth, 4310 Physical & registered & service 01 Sep 2009
351 Devon Street West, New Plymouth, 4310 Postal & office & delivery 09 Dec 2019
Contact info
64 6 7699151
Phone (Phone)
annette@pipnp.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
annette-t@xtra.co.nz
Email
www.https//partnersinpregnancy.co.nz
Website
Directors
Name and Address Role Period
Annette Christine Thomas
Merrilands, New Plymouth, 4312
Address used since 24 Nov 2006
Director 24 Nov 2006 - current
Deborah Janet Souness
Rd 44, Urenui, 4377
Address used since 28 Apr 2015
Director 24 Nov 2006 - 31 Mar 2019
Carol Ann Wells
New Plymouth, Taranaki, 4310
Address used since 11 Nov 2013
Director 24 Nov 2006 - 06 Jul 2014
Paula Ellen Dawson
Urenui,
Address used since 05 Dec 2007
Director 23 Nov 2006 - 27 Mar 2013
Marilynn Jean Bridger
New Plymouth, 4310
Address used since 24 Nov 2006
Director 24 Nov 2006 - 21 May 2012
Belinda Natalka Chapman
Welbourn, New Plymouth, 4310
Address used since 27 Nov 2009
Director 24 Nov 2006 - 01 Dec 2010
Addresses
Principal place of activity
351 Devon Street West , New Plymouth , 4310
Previous address Type Period
188 Powderham Street, New Plymouth Registered & physical 12 Dec 2007 - 01 Sep 2009
5 French Street, New Plymouth Registered & physical 23 Nov 2006 - 12 Dec 2007
13a Wallace Place, New Plymouth Registered & physical 23 Nov 2006 - 23 Nov 2006
Financial Data
Financial info
1200
Total number of Shares
November
Annual return filing month
05 Dec 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1197
Shareholder Name Address Period
Ac Thomas No 1 Trust
Other (Other)
Merrilands
New Plymouth
4312
06 May 2011 - current
Shares Allocation #2 Number of Shares: 3
Shareholder Name Address Period
Thomas, Annette Christine
Individual
Merrilands
New Plymouth
4312
12 Dec 2006 - current

Historic shareholders

Shareholder Name Address Period
Chapman, Belinda Natalka
Individual
16 Junction Street
New Plymouth
12 Dec 2006 - 06 May 2011
Carol Ann, Wells
Individual
New Plymouth
12 Dec 2006 - 04 Nov 2014
Bridger, Marilynn Jean
Individual
New Plymouth
12 Dec 2006 - 26 Feb 2013
Cruicked-bridge Trust
Other
06 May 2011 - 26 Feb 2013
Null - Cruicked-bridge Trust
Other
06 May 2011 - 26 Feb 2013
Souness, Deborah Janet
Individual
Rd 44
Urenui
4377
12 Dec 2006 - 09 Dec 2019
Dawson, Paula Ellen
Individual
New Plymouth
23 Nov 2006 - 27 Jun 2010
Dawson, Paula Ellen
Individual
New Plymouth
12 Dec 2006 - 23 Apr 2013
Location
Companies nearby
Winch Investments Limited
7 Davies Lane
Manana Holdings Limited
339b Devon Street
Body Logic Limited
331 Devon Street
Sgb Nominees Limited
369 Devon Street East
Barnes Developments Limited
369 Devon Street East
Rackpower Limited
369 Devon Street East
Similar companies