Midwifery and Maternity Providers Organisation Limited (issued an NZ business identifier of 9429037981471) was incorporated on 15 Oct 1997. 5 addresess are currently in use by the company: Po Box 21106, Edgeware, Christchurch, 8143 (type: postal, office). Nzcom House, 376 Manchester Street, Christchurch had been their physical address, up to 08 Apr 2014. Midwifery and Maternity Providers Organisation Limited used other aliases, namely: Midwifery and Maternity Providers Limited from 15 Oct 1997 to 27 Mar 1998. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
The New Zealand College Of Midwives (Incorporated) (an other) located at St Albans, Christchurch postcode 8014. "Midwifery service" (ANZSIC Q853955) is the classification the ABS issued Midwifery and Maternity Providers Organisation Limited. Businesscheck's database was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
376 Manchester Street, St Albans, Christchurch, 8011 | Physical & registered & service | 08 Apr 2014 |
Po Box 21106, Edgeware, Christchurch, 8143 | Postal | 03 Mar 2020 |
376 Manchester Street, St Albans, Christchurch, 8011 | Office & delivery | 03 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Alison Joan Eddy
Lyttelton, Lyttelton, 8082
Address used since 20 May 2019 |
Director | 20 May 2019 - current |
Violet Syreeta Clapham
Burnside, Christchurch, 8041
Address used since 18 Dec 2019 |
Director | 18 Dec 2019 - current |
Garry Anthony Moore
Mairehau, Christchurch, 8013
Address used since 22 Nov 2021 |
Director | 22 Nov 2021 - current |
Mark Edward Dingle
Somerfield, Christchurch, 8024
Address used since 16 Dec 2022 |
Director | 16 Dec 2022 - current |
Brenda Katherine Wraight
Tahunanui, Nelson, 7011
Address used since 16 Dec 2022 |
Director | 16 Dec 2022 - current |
Nicole Te Aroha Pihema
Kawakawa, 0182
Address used since 19 Feb 2024 |
Director | 19 Feb 2024 - current |
Thomas Wayne Robertson
Waimairi Beach, Christchurch, 8083
Address used since 03 Apr 2017 |
Director | 03 Apr 2017 - 08 Nov 2023 |
Deborah Jane Pittam
Rd 1 Kamo, Whangarei, 0131
Address used since 16 Dec 2022 |
Director | 16 Dec 2022 - 28 Sep 2023 |
Jacqueline Alison Anderson
Woolston, Christchurch, 8023
Address used since 16 Feb 2010 |
Director | 15 Oct 1997 - 28 Sep 2022 |
Justin Louis Hygate
Sumner, Christchurch, 8081
Address used since 23 Apr 2014 |
Director | 23 Apr 2014 - 23 May 2022 |
Pamela Claire Macdonald
Christchurch Central, Christchurch, 8011
Address used since 21 Mar 2016 |
Director | 21 Mar 2016 - 08 Sep 2021 |
Karen Mary Guilliland
Burnside, Christchurch, 8041
Address used since 08 May 2014
Avonhead, Christchurch, 8042
Address used since 04 Aug 2018 |
Director | 15 Oct 1997 - 29 Sep 2020 |
Huia Ngarangi Julie Rae Lambie
St Albans, Christchurch, 8014
Address used since 21 Mar 2017 |
Director | 21 Mar 2017 - 29 Sep 2020 |
Norma Ellen Campbell
Avonhead, Christchurch, 8042
Address used since 01 Feb 2016 |
Director | 01 Feb 2016 - 24 Mar 2017 |
Kelvan Francis Smith
Ilam, Christchurch, 8041
Address used since 30 Jun 2014 |
Director | 30 Jun 2014 - 04 Apr 2016 |
Maria Frances Smith
East Taieri, Mosgiel, 9024
Address used since 16 Feb 2010 |
Director | 01 Sep 2005 - 30 Oct 2014 |
Wanda Lee Mathias
One Tree Hill, Auckland,
Address used since 23 Aug 2005
Orakei, Auckland, 1071
Address used since 01 Dec 2010 |
Director | 23 Aug 2005 - 19 Dec 2013 |
Adrienne Priday
Hillsborough, Auckland, 1042
Address used since 01 Dec 2010 |
Director | 01 Dec 2010 - 20 Nov 2013 |
Lyn Stark
Rd 2, Pukekohe, 2677
Address used since 01 Dec 2010 |
Director | 01 Dec 2010 - 19 Nov 2013 |
Christine Elizabeth Hendry
20b Merrin Street, Avonhead, Christchurch, 8042
Address used since 01 Dec 2010 |
Director | 12 Jul 2004 - 02 Nov 2012 |
Robyn Mary Maude
Makara, Wellington, 6972
Address used since 12 Mar 2003 |
Director | 12 Mar 2003 - 31 Mar 2008 |
Nicolette Rochelle Kane
Greenhithe, Auckland,
Address used since 12 Mar 2003 |
Director | 12 Mar 2003 - 01 Jun 2005 |
Katherine Anne Hines
Greymouth,
Address used since 31 Jan 2001
Greymouth,
Address used since 31 Jan 2001 |
Director | 31 Jan 2001 - 01 Apr 2005 |
Rea Barbara Daellenback
Christchurch,
Address used since 31 Jan 2001 |
Director | 31 Jan 2001 - 27 Sep 2004 |
Margaret Navua Mcdonald
Arrowtown,
Address used since 31 Jan 2001 |
Director | 31 Jan 2001 - 12 Mar 2003 |
Jean Ann Patterson
Port Chalmers, Dunedin,
Address used since 31 Jan 2001 |
Director | 31 Jan 2001 - 12 Mar 2003 |
Cameron Geoffrey Wray
Christchurch,
Address used since 15 Oct 1997 |
Director | 15 Oct 1997 - 31 Jan 2001 |
374 Manchester Street , St Albans , Christchurch , 8014 |
Previous address | Type | Period |
---|---|---|
Nzcom House, 376 Manchester Street, Christchurch, 8014 | Physical | 20 Mar 2013 - 08 Apr 2014 |
Nzcom House, 376 Manchester Street, Christchurch, 8014 | Registered | 18 Mar 2013 - 08 Apr 2014 |
Nzcom House, 376 Manchester St, Christchurch, 8014 | Registered | 13 Mar 2013 - 18 Mar 2013 |
Nzcom House, 376 Manchester St, Christchurch, 8014 | Physical | 13 Mar 2013 - 20 Mar 2013 |
Nzcom House, 376 Manchester St, , Christchurch | Physical & registered | 30 Aug 2002 - 13 Mar 2013 |
N Z College Of Midwives (inc), 217 Bealey Avenue, Christchurch | Registered | 19 Mar 2001 - 30 Aug 2002 |
Ground Floor, Mc Cann-erickson House, 906-908 Colombo Street, Christchurch | Registered | 12 Apr 2000 - 19 Mar 2001 |
Ground Floor, Mc Cann-erickson House, 906-908 Colombo Street, Christchurch | Registered | 18 Nov 1999 - 12 Apr 2000 |
Ground Floor, Mc Cann-erickson House, 906-908 Colombo Street, Christchurch | Physical | 18 Nov 1999 - 18 Nov 1999 |
N Z College Of Midwives (inc), 217 Bealey Avenue, Christchurch | Physical | 18 Nov 1999 - 30 Aug 2002 |
Shareholder Name | Address | Period |
---|---|---|
The New Zealand College Of Midwives (incorporated) Other (Other) |
St Albans Christchurch 8014 |
04 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Mathias, Wanda Lee Individual |
One Tree Hill Auckland |
17 Mar 2006 - 17 Mar 2006 |
Smith, Maria Frances Individual |
East Taieri Dunedin |
17 Mar 2006 - 17 Mar 2006 |
Maude, Robyn Mary Individual |
Makara Wellington |
15 Oct 1997 - 17 Mar 2006 |
Maude, Robyn Mary Individual |
Makara Wellington |
15 Oct 1997 - 17 Mar 2006 |
Hines, Katherine Anne Individual |
Greymouth |
15 Oct 1997 - 17 Mar 2006 |
Smith, Maria Frances Individual |
East Taieri |
17 Mar 2006 - 17 Mar 2006 |
Smith, Maria Frances Individual |
East Taieri |
17 Mar 2006 - 17 Mar 2006 |
Maude, Robyn Mary Individual |
Makara Wellington |
15 Oct 1997 - 17 Mar 2006 |
Anderson, Jacqueline Alison Individual |
Christchurch |
15 Oct 1997 - 17 Mar 2006 |
Daellenbach, Rea Barbara Individual |
Christchurch |
15 Oct 1997 - 17 Mar 2006 |
Mathais, Wanda Lee Individual |
One Tree Hill Auckland |
17 Mar 2006 - 17 Mar 2006 |
Kane, Nicolette Rochelle Individual |
Greenhithe Auckland |
15 Oct 1997 - 17 Mar 2006 |
Guilliland, Karen Mary Individual |
Christchurch |
15 Oct 1997 - 17 Mar 2006 |
Hendry, Christine Elizabeth Individual |
Upper Riccarton Christchurch |
17 Mar 2006 - 17 Mar 2006 |
Mathias, Wanda Lee Individual |
One Tree Hill Auckland |
17 Mar 2006 - 17 Mar 2006 |
Effective Date | 21 Jul 1991 |
Name | The New Zealand College Of Midwives (incorporated) |
Type | Incorp_society |
Ultimate Holding Company Number | 419868 |
Country of origin | NZ |
Paemanu Charitable Trust 3/429 Manchester Street |
|
Rigby Investments Limited 18a Bishop Street |
|
Gill Redden Cranio Limited 186 Bealey Avenue |
|
L & K Pacific Limited 229 Bealey Avenue |
|
Altrusa International Of Christchurch Incorporated C/o Knox Centre |
|
Wholly Health Limited 40 Bishop Street |
Sandi Lang Services Limited 62 Rahera Street |
A.m.a.deliveries Limited 19 Courtfield Close |
Kate Henderson Midwife Limited 16 Ticehurst Road |
Jackie Snowden Midwife Limited 1089 Two Chain Road |
Valerie Daprini Limited 78a Rolleston Drive |
Mindful Birthing Limited 379 Burnett Street |