The Cottage Midwives Limited, a registered company, was started on 08 Mar 2017. 9429045983184 is the number it was issued. "Midwifery service" (ANZSIC Q853955) is how the company was classified. The company has been supervised by 8 directors: Alexandra Van Der Merwe - an active director whose contract began on 01 Nov 2023,
Samantha Suzanne Mclaughlin - an active director whose contract began on 01 Nov 2023,
Paige Smith - an active director whose contract began on 01 Nov 2023,
Alice Louise Skipper - an active director whose contract began on 01 Nov 2023,
Matty Christina Van Oosterom - an inactive director whose contract began on 08 Mar 2017 and was terminated on 01 Nov 2023.
Updated on 21 Feb 2024, BizDb's data contains detailed information about 6 addresses this company registered, namely: 3/14 Akoranga Drive, Northcote, Auckland, 0627 (shareregister address),
64 Tramway Road, Beach Haven, Auckland, 0626 (shareregister address),
1F John Street, 6/10 Canaveral Drive, Albany, Auckland, 0632 (other address),
1F John Street, 6/10 Canaveral Drive, Albany, Auckland, 0632 (shareregister address) among others.
The Cottage Midwives Limited had been using 1F John Street, Ponsonby, Auckland as their physical address until 17 May 2018.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 25 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (25%). Finally we have the next share allocation (25 shares 25%) made up of 1 entity.
Other active addresses
Address #4: 1f John Street, 6/10 Canaveral Drive, Albany, Auckland, 0632 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 15 May 2020
Address #5: 64 Tramway Road, Beach Haven, Auckland, 0626 New Zealand
Shareregister address used from 09 May 2023
Address #6: 3/14 Akoranga Drive, Northcote, Auckland, 0627 New Zealand
Shareregister address used from 13 Nov 2023
Principal place of activity
3/14 Akoranga Drive, Northcote, Auckland, 0627 New Zealand
Previous address
Address #1: 1f John Street, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 08 Mar 2017 to 17 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Skipper, Alice Louise |
Milford Auckland 0620 New Zealand |
05 Dec 2023 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Van Der Merwe, Alexandra |
Stanmore Bay Whangaparaoa 0932 New Zealand |
05 Dec 2023 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Smith, Paige |
Bayview Auckland 0629 New Zealand |
05 Dec 2023 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Mclaughlin, Samantha Suzanne |
Murrays Bay Auckland 0630 New Zealand |
05 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Oosterom, Matty Christina |
Hobsonville Auckland 0616 New Zealand |
08 Mar 2017 - 05 Dec 2023 |
Individual | Carson, Karen Gaye |
Beach Haven Auckland 0626 New Zealand |
08 Mar 2017 - 05 Dec 2023 |
Individual | Hockey, Rebecca Augusta |
Hobsonville Auckland 0616 New Zealand |
08 Mar 2017 - 11 Feb 2021 |
Individual | Latta, Renee Michele |
Birkdale Auckland 0626 New Zealand |
08 Mar 2017 - 11 Feb 2021 |
Alexandra Van Der Merwe - Director
Appointment date: 01 Nov 2023
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Nov 2023
Samantha Suzanne Mclaughlin - Director
Appointment date: 01 Nov 2023
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Nov 2023
Paige Smith - Director
Appointment date: 01 Nov 2023
Address: Bayview, Auckland, 0629 New Zealand
Address used since 01 Nov 2023
Alice Louise Skipper - Director
Appointment date: 01 Nov 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Nov 2023
Matty Christina Van Oosterom - Director (Inactive)
Appointment date: 08 Mar 2017
Termination date: 01 Nov 2023
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 04 May 2020
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 04 May 2020
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 08 Mar 2017
Karen Gaye Carson - Director (Inactive)
Appointment date: 08 Mar 2017
Termination date: 01 Nov 2023
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 08 Mar 2017
Rebecca Augusta Hockey - Director (Inactive)
Appointment date: 08 Mar 2017
Termination date: 29 Jan 2021
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 04 May 2019
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 08 Mar 2017
Renee Michele Latta - Director (Inactive)
Appointment date: 08 Mar 2017
Termination date: 29 Jan 2021
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 08 Mar 2017
Culet Jewellery Limited
158a Jervois Road
Brackenridge Total Financial Solutions Limited
109 Jervois Road
Don Project Services Limited
2/1 Hamilton Road
Fibonacci Interior Design Limited
4a Hamilton Road
Guy Richards Design Guide Limited
8 John St, Ponsonby, Auckland
Good More Limited
172 Jervois Road
Angela Keown Limited
Business Success Group Ltd
D.j.o'neill - Midwifery Limited
59 High Street
Goodcare Services Limited
73 Raleigh Road
Paddy Hughes Limited
79 Asquith Ave
Rhonda Jackson Midwife Limited
Apartment 511
Vida Midwifery Limited
Level 5, 64 Khyber Pass Road