Shortcuts

Mama Maternity Limited

Type: NZ Limited Company (Ltd)
9429037750824
NZBN
927708
Company Number
Registered
Company Status
G425105
Industry classification code
Baby Wear Retailing
Industry classification description
Current address
Suite 1, 13 Coyle Street
Sandringham
Auckland 1025
New Zealand
Physical & registered & service address used since 02 Sep 2015
Po Box 56182
Dominion Road
Auckland 1446
New Zealand
Postal address used since 06 Aug 2019
Suite 1, 13 Coyle Street
Sandringham
Auckland 1025
New Zealand
Office & delivery address used since 06 Aug 2019

Mama Maternity Limited, a registered company, was incorporated on 23 Oct 1998. 9429037750824 is the New Zealand Business Number it was issued. "Baby wear retailing" (ANZSIC G425105) is how the company is categorised. The company has been supervised by 6 directors: Linda Jean Mckay - an active director whose contract began on 23 Oct 1998,
Brenda Louise Hinton - an active director whose contract began on 23 Oct 1998,
Janice Lesley Hinson - an inactive director whose contract began on 23 Oct 1998 and was terminated on 25 Oct 2002,
Carolyn Mae Young - an inactive director whose contract began on 23 Oct 1998 and was terminated on 14 Oct 2002,
Sian Burgess - an inactive director whose contract began on 23 Oct 1998 and was terminated on 14 Oct 2002.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: Po Box 56182, Dominion Road, Auckland, 1446 (types include: postal, office).
Mama Maternity Limited had been using 1 Taylors Road, Morningside, Auckland, 1025 as their registered address until 02 Sep 2015.
More names used by the company, as we managed to find at BizDb, included: from 23 Oct 1998 to 02 Nov 2010 they were called Mothers and Midwives Associated Limited.
A total of 200 shares are allocated to 5 shareholders (4 groups). The first group is comprised of 99 shares (49.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.5 per cent). Finally the next share allocation (99 shares 49.5 per cent) made up of 2 entities.

Addresses

Principal place of activity

1 Taylors Road, Morningside, Auckland, 1025 New Zealand


Previous addresses

Address #1: 1 Taylors Road, Morningside, Auckland, 1025 New Zealand

Registered & physical address used from 01 Sep 2009 to 02 Sep 2015

Address #2: 116 Marsden Avenue, Balmoral, Auckland

Registered address used from 12 Apr 2000 to 01 Sep 2009

Address #3: 116 Marsden Avenue, Balmoral, Auckland

Physical address used from 27 Oct 1998 to 01 Sep 2009

Contact info
64 9 8155024
14 Aug 2018 Phone
mamaltd@xtra.co.nz
02 Aug 2023 nzbn-reserved-invoice-email-address-purpose
mamaltd@xtra.co.nz
14 Aug 2018 Email
www.mamamaternity.co.nz
06 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Hinton, Brenda Louise Huia
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hinton, Brenda Louise Huia
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 99
Individual Lyons, Brendan Thomas Sandringham
Auckland
1025
New Zealand
Individual Mckay, Linda Jean Sandringham
Auckland
Shares Allocation #4 Number of Shares: 1
Individual Mckay, Linda Jean Sandringham
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watson, Wayne John Huia
Auckland
0604
New Zealand
Directors

Linda Jean Mckay - Director

Appointment date: 23 Oct 1998

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 23 Oct 1998


Brenda Louise Hinton - Director

Appointment date: 23 Oct 1998

Address: Huia, Auckland, 0604 New Zealand

Address used since 08 Aug 2017


Janice Lesley Hinson - Director (Inactive)

Appointment date: 23 Oct 1998

Termination date: 25 Oct 2002

Address: Howick, Auckland,

Address used since 23 Oct 1998


Carolyn Mae Young - Director (Inactive)

Appointment date: 23 Oct 1998

Termination date: 14 Oct 2002

Address: Taupaki, R D 2, Henderson,

Address used since 23 Oct 1998


Sian Burgess - Director (Inactive)

Appointment date: 23 Oct 1998

Termination date: 14 Oct 2002

Address: Mt Albert, Auckland,

Address used since 23 Oct 1998


Suzanne Claire Miller - Director (Inactive)

Appointment date: 23 Oct 1998

Termination date: 14 Dec 2001

Address: Kingsland, Auckland,

Address used since 23 Oct 1998

Similar companies

A J Lusher Limited
13 Clemow's

A1 Mama Limited
1 Garadice Road

Ampar Nz Limited
5 Congreve Place

Anon Studios Limited
15 Mariposa Crescent

App House Limited
22a Craigavon Drive

Auscas Construction Limited
251 Onehunga Mall