Shortcuts

Wellington Midwifery Practice Limited

Type: NZ Limited Company (Ltd)
9429042300205
NZBN
5960845
Company Number
Registered
Company Status
Q853955
Industry classification code
Midwifery Service
Industry classification description
Current address
67 Howard Road
Point Howard
Lower Hutt 5013
New Zealand
Other address (Address for Records) used since 22 Apr 2016
9 Oroua Street
Eastbourne
Lower Hutt 5013
New Zealand
Registered & physical & other (Address For Share Register) address used since 22 Apr 2016

Wellington Midwifery Practice Limited, a registered company, was launched on 22 Apr 2016. 9429042300205 is the business number it was issued. "Midwifery service" (ANZSIC Q853955) is how the company was categorised. This company has been run by 10 directors: Sarah Louise Parsons - an active director whose contract started on 22 Apr 2016,
Rachael Leah Carian - an active director whose contract started on 22 Apr 2016,
Katharine Little - an active director whose contract started on 22 Apr 2016,
Kylie Macdonald - an active director whose contract started on 10 Nov 2020,
Fiona Emslie - an active director whose contract started on 01 Feb 2021.
Updated on 14 Dec 2021, BizDb's database contains detailed information about 2 addresses the company registered, specifically: an address for records at 67 Howard Road, Point Howard, Lower Hutt, 5013 (other address),
9 Oroua Street, Eastbourne, Lower Hutt, 5013 (registered address),
9 Oroua Street, Eastbourne, Lower Hutt, 5013 (physical address),
9 Oroua Street, Eastbourne, Lower Hutt, 5013 (other address) among others.
A total of 210 shares are allocated to 5 shareholders (5 groups). The first group consists of 42 shares (20 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 42 shares (20 per cent). Finally we have the next share allotment (42 shares 20 per cent) made up of 1 entity.

Contact info
wellingtonmidwifery@outlook.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 210

Annual return filing month: May

Annual return last filed: 03 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 42
Director Fiona Emslie Brooklyn
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 42
Director Kylie Macdonald Rd 3
Spring Creek
7273
New Zealand
Shares Allocation #3 Number of Shares: 42
Director Katharine Little Johnsonville
Wellington
6037
New Zealand
Shares Allocation #4 Number of Shares: 42
Director Sarah Louise Parsons Khandallah
Wellington
6035
New Zealand
Shares Allocation #5 Number of Shares: 42
Director Rachael Leah Carian Eastbourne
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kerry Haslam Island Bay
Wellington
6023
New Zealand
Individual Kerry Haslam Island Bay
Wellington
6023
New Zealand
Individual Kristine Birchall-harrison Eastbourne
Lower Hutt
5013
New Zealand
Director Kerry Haslam Island Bay
Wellington
6023
New Zealand
Individual Roisin O'connor Brooklyn
Wellington
6021
New Zealand
Individual Roisin O'connor Mount Cook
Wellington
6021
New Zealand
Director Alison Curran Paraparaumu
Paraparaumu
5032
New Zealand
Individual Elizabeth White Papakowhai
Porirua
5024
New Zealand
Director Kristine Birchall-harrison Eastbourne
Lower Hutt
5013
New Zealand
Individual Alison Curran Paraparaumu
Paraparaumu
5032
New Zealand
Directors

Sarah Louise Parsons - Director

Appointment date: 22 Apr 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 22 Apr 2016


Rachael Leah Carian - Director

Appointment date: 22 Apr 2016

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 22 Apr 2016


Katharine Little - Director

Appointment date: 22 Apr 2016

Address: Johnsonville, Wellington, 6023 New Zealand

Address used since 07 May 2020

Address: 8-12 Girton Terrace, Mount Cook, Wellington, 6021 New Zealand

Address used since 22 Apr 2016

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Jan 2018

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 08 Jun 2018


Kylie Macdonald - Director

Appointment date: 10 Nov 2020

Address: Rd 3, Spring Creek, 7273 New Zealand

Address used since 10 Nov 2020


Fiona Emslie - Director

Appointment date: 01 Feb 2021

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 Feb 2021


Kerry Haslam - Director (Inactive)

Appointment date: 01 Apr 2020

Termination date: 08 Sep 2020

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Apr 2020


Roisin O'connor - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 01 Dec 2019

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 08 Jun 2018

Address: Mount Cook, Wellington, 6021 New Zealand

Address used since 01 Apr 2017

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Jan 2018


Elizabeth White - Director (Inactive)

Appointment date: 21 May 2016

Termination date: 01 Feb 2018

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 21 May 2016


Alison Curran - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 17 Dec 2017

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 22 Apr 2016


Kristine Birchall-harrison - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 01 Jul 2017

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 22 Apr 2016

Nearby companies

Asthma Foundation Of New Zealand
3 Oroua Street

Kenex Limited
16 Oroua Street

Kenex Knowledge Systems Limited
16 Oroua Street

Rimu Marketing Limited
21 Rimu Street, Eastbourne

Eastbourne Food Discounter Limited
10 Oroua Street

J.coleman International Limited
5 Rimu Street

Similar companies

Birth Options (nz) Limited
1 Jackson Street

Blue Peacock Limited
230 Hill Road

Davies Midwifery Limited
9-11 Kings Crescent

Four Little Dots Limited
95 Pohutukawa Street

Kreativ Zentrum Limited
16 Espin Crescent

Tvt Limited
30 Volga Street