Shortcuts

The Cottage Midwives Limited

Type: NZ Limited Company (Ltd)
9429045983184
NZBN
6246278
Company Number
Registered
Company Status
122274004
GST Number
No Abn Number
Australian Business Number
Q853955
Industry classification code
Midwifery Service
Industry classification description
Current address
1f John Street
Ponsonby
Auckland 1011
New Zealand
Other address (Address For Share Register) used since 08 Mar 2017
3/14 Akoranga Drive
Northcote
Auckland 0627
New Zealand
Registered & physical & service address used since 17 May 2018
3/14 Akoranga Drive
Northcote
Auckland 0627
New Zealand
Postal & delivery & office address used since 25 Apr 2019

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.

Addresses

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

Contact info
64 22 1986677
05 Dec 2023 Admin
64 21 02688895
05 Dec 2023 Accounts
64 21 1804382
14 Jun 2021 Admin
64 21 2246191
25 Apr 2019 Accounts
sammclaughlinmidwife@gmail.com
05 Dec 2023 Admin
Avdm.icloud@gmail.com
05 Dec 2023 nzbn-reserved-invoice-email-address-purpose
matty@thecottagemidwives.co.nz
25 Apr 2019 nzbn-reserved-invoice-email-address-purpose
karen@thecottagemidwives.co.nz
25 Apr 2019 Admin
www.thecottagemidwives.co.nz
14 Jun 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 25
Director Skipper, Alice Louise Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Van Der Merwe, Alexandra Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Smith, Paige Bayview
Auckland
0629
New Zealand
Shares Allocation #4 Number of Shares: 25
Director Mclaughlin, Samantha Suzanne Murrays Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Oosterom, Matty Christina Hobsonville
Auckland
0616
New Zealand
Individual Carson, Karen Gaye Beach Haven
Auckland
0626
New Zealand
Individual Hockey, Rebecca Augusta Hobsonville
Auckland
0616
New Zealand
Individual Latta, Renee Michele Birkdale
Auckland
0626
New Zealand
Directors

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

Nearby companies

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

Similar companies

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