General information

Maternity Associates Limited

Type: NZ Limited Company (Ltd)
9429038030420
New Zealand Business Number
868970
Company Number
Registered
Company Status

Maternity Associates Limited (issued an NZBN of 9429038030420) was incorporated on 13 Aug 1997. 5 addresess are currently in use by the company: 1 Parkhead Place, Rosedale, Auckland, 0632 (type: physical, registered). 1 Parkhead Place, Rosedale, Auckland had been their registered address, up until 05 Nov 2018. 500 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 125 shares (25% of shares), namely:
Cooper, Cherie Ashlee (an individual) located at Hillcrest, Auckland postcode 0627. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (125 shares); it includes
Delooze, Sarah (an individual) - located at Lucas Heights, Auckland. Moving on to the next group of shareholders, share allotment (125 shares, 25%) belongs to 1 entity, namely:
Eyre, Chontelle, located at Greenhithe (an individual). The Businesscheck data was last updated on 28 Mar 2024.

Current address Type Used since
72c Apollo Drive, Albany, North Shore City Other (Address For Share Register) 02 Jul 2009
Unit F, 238 Bush Road, Albany, North Shore City, 0632 Other (Address For Share Register) & shareregister (Address For Share Register) 26 Oct 2018
1 Parkhead Place, Rosedale, Auckland, 0632 Physical & registered & service 05 Nov 2018
Directors
Name and Address Role Period
Karen Gayle Morgan
Sunnynook, North Shore City, 0620
Address used since 02 Jul 2009
Director 02 Jul 2009 - current
Sarah Delooze
Lucas Heights, Auckland, 0632
Address used since 01 Jul 2015
Director 01 Jul 2015 - current
Marie-clair Mcdonald
Rothesay Bay, Auckland, 0630
Address used since 01 Apr 2015
Director 01 Apr 2015 - 26 Jun 2023
Gemma Sheehy
Army Bay, Whangaparaoa, 0930
Address used since 01 May 2012
Director 01 May 2012 - 31 Jul 2022
Karen Martin
Greenhithe, Auckland, 0632
Address used since 01 Apr 2011
Director 01 Apr 2011 - 31 Mar 2021
Breda Mary Caiger
Torbay, Auckland, 0630
Address used since 01 May 2012
Director 01 May 2012 - 27 Oct 2017
Creaghan Mitchell
Rd 3, Warkworth, 0983
Address used since 01 Nov 2014
Director 01 Nov 2014 - 27 Oct 2017
Delwyn Annette Evans
Stanmore Bay, Whangaparaoa, 0932
Address used since 02 Jul 2009
Director 02 Jul 2009 - 31 Mar 2017
Mary Patricia Wood
Birkenhead, North Shore City, 0626
Address used since 02 Jul 2009
Director 02 Jul 2009 - 01 Dec 2015
Tania Willis
Stanmore Bay, Whangaparaoa, 0932
Address used since 01 May 2012
Director 01 May 2012 - 31 Mar 2015
Anne Elizabeth Gouws
Long Bay, North Shore City, 0630
Address used since 23 Oct 2009
Director 02 Jul 2009 - 05 Nov 2014
Theresa Brown
Mairangi Bay, Auckland, 0630
Address used since 01 Oct 2009
Director 01 Oct 2009 - 05 Nov 2014
Susan Edwards
Puhoi, 0951
Address used since 01 Apr 2011
Director 01 Apr 2011 - 05 Nov 2014
Kate Modrich
Torbay, Auckland, 0632
Address used since 01 Apr 2011
Director 01 Apr 2011 - 31 Jul 2012
Gaynor Ronkowski
Rd 4, Albany, 0794
Address used since 01 Apr 2011
Director 01 Apr 2011 - 30 Jun 2012
Sharon Elaine Weir
Hillcrest, Auckland, 0627
Address used since 04 Jul 2008
Director 04 Jul 2008 - 01 Apr 2011
Janette Joy Cox
Torbay, North Shore City, 0630
Address used since 02 Jul 2009
Director 02 Jul 2009 - 01 Apr 2011
Deborah Greenwood
Hillcrest, North Shore City, 0627
Address used since 23 Oct 2009
Director 02 Jul 2009 - 01 Apr 2011
Rosamond Karen June Banfield
Castor Bay,
Address used since 01 Oct 2000
Director 01 Oct 2000 - 30 Nov 2003
Mary Patricia Wood
Birkenhead,
Address used since 13 Aug 1997
Director 13 Aug 1997 - 01 Oct 2000
Paul Kinley Henderson
Torbay,
Address used since 13 Aug 1997
Director 13 Aug 1997 - 10 Feb 2000
Vicki Lisa Halligan
Milford,
Address used since 01 Dec 1999
Director 01 Dec 1999 - 10 Feb 2000
Margaret Jean Thompson
Torbay,
Address used since 13 Aug 1997
Director 13 Aug 1997 - 01 Dec 1999
Addresses
Previous address Type Period
1 Parkhead Place, Rosedale, Auckland, 0632 Registered & physical 23 Apr 2012 - 05 Nov 2018
42c Tawa Drive, Albany, Auckland, 0632 Registered & physical 20 Sep 2011 - 23 Apr 2012
72c Apollo Drive, Albany, North Shore City Registered & physical 09 Jul 2009 - 20 Sep 2011
Suite 2, 317 Sunset Road, Mairangi Bay, Auckland Physical & registered 13 Jan 2004 - 09 Jul 2009
C/- Herbert And Associates, Chartered, Accountants, Unit M, 40-42, Constellation Dr, Mairangi Bay Registered & physical 01 Jul 2003 - 13 Jan 2004
Suite 2, 317 Sunset Road, Mairangi Bay, Auckland Registered & physical 12 Dec 2002 - 01 Jul 2003
C/- Herbert & Associates, 221 Shakespeare Road, Takapuna Registered 11 Apr 2000 - 12 Dec 2002
C/- Herbert & Associates, 221 Shakespeare Road, Takapuna Physical 13 Aug 1997 - 12 Dec 2002
Financial Data
Financial info
500
Total number of Shares
October
Annual return filing month
12 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 125
Shareholder Name Address Period
Cooper, Cherie Ashlee
Individual
Hillcrest
Auckland
0627
08 Nov 2022 - current
Shares Allocation #2 Number of Shares: 125
Shareholder Name Address Period
Delooze, Sarah
Individual
Lucas Heights
Auckland
0632
15 Sep 2016 - current
Shares Allocation #3 Number of Shares: 125
Shareholder Name Address Period
Eyre, Chontelle
Individual
Greenhithe
0632
08 Nov 2022 - current
Shares Allocation #4 Number of Shares: 125
Shareholder Name Address Period
Morgan, Karen Gayle
Individual
Sunnynook
North Shore City
08 Jul 2008 - current

Historic shareholders

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