General information

Birthworks Limited

Type: NZ Limited Company (Ltd)
9429035858270
New Zealand Business Number
1357161
Company Number
Registered
Company Status

Birthworks Limited (issued an NZ business identifier of 9429035858270) was launched on 18 Aug 2003. 2 addresses are in use by the company: 46 Pencarrow Crescent, Wainuiomata, Lower Hutt, 5014 (type: registered, physical). 191 High Street, Hutt Central, Lower Hutt had been their physical address, up to 15 Feb 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Jackson-Sagmyr, Kelly (an individual) located at Wainuiomata, Lower Hutt postcode 5014. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Evans, Jessica Anne (a director) - located at Waterloo, Lower Hutt. Businesscheck's data was last updated on 21 Apr 2024.

Current address Type Used since
46 Pencarrow Crescent, Wainuiomata, Lower Hutt, 5014 Registered & physical & service 15 Feb 2022
Contact info
64 4 8020771
Phone (Phone)
birthworks.nz
Website
Directors
Name and Address Role Period
Jessica Anne Evans
Waterloo, Lower Hutt, 5011
Address used since 01 Dec 2014
Director 01 Dec 2014 - current
Kelly Jackson-sagmyr
Wainuiomata, Lower Hutt, 5014
Address used since 10 Jul 2020
Director 10 Jul 2020 - current
Julie Merinda Thompson
Moera, Lower Hutt, 5010
Address used since 12 Feb 2016
Director 01 Dec 2014 - 04 Feb 2022
Alison Louise Grant
Korokoro, Lower Hutt, 5012
Address used since 01 Dec 2014
Maungaraki, Lower Hutt, 5010
Address used since 01 Dec 2014
Director 01 Dec 2014 - 22 Sep 2020
Jennifer Mary Green
Avalon, Lower Hutt, 5011
Address used since 26 Sep 2015
Director 01 Dec 2014 - 01 Apr 2020
Thelma Judith Slankard
Belmont, Lower Hutt, 5010
Address used since 18 Aug 2003
Director 18 Aug 2003 - 02 May 2015
Bridget Sarah Kerkin
Alicetown, Lower Hutt, 5010
Address used since 02 Feb 2010
Director 18 Aug 2003 - 01 Dec 2014
Suzanne Claire Miller
Horokiwi, Wellington, 5016
Address used since 18 Aug 2003
Director 18 Aug 2003 - 01 Dec 2014
Sharon Dianne Graham
Pinehaven, Upper Hutt, 5019
Address used since 02 Feb 2010
Director 18 Aug 2003 - 01 Dec 2014
Robynne Ann Easton
Korokoro, Lower Hutt,
Address used since 18 Aug 2003
Director 18 Aug 2003 - 30 Sep 2003
Addresses
Previous address Type Period
191 High Street, Hutt Central, Lower Hutt, 5010 Physical & registered 05 Dec 2016 - 15 Feb 2022
47 Farmer Cres., Pomare, Wellington Registered & physical 03 Jan 2008 - 05 Dec 2016
51 Ava Street, Petone, Wellington Registered & physical 18 Aug 2003 - 03 Jan 2008
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
04 Feb 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Jackson-sagmyr, Kelly
Individual
Wainuiomata
Lower Hutt
5014
17 Jun 2020 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Evans, Jessica Anne
Director
Waterloo
Lower Hutt
5011
02 May 2015 - current

Historic shareholders

Shareholder Name Address Period
Thompson, Julie Merinda
Individual
Moera
Lower Hutt
5010
02 May 2015 - 04 Feb 2022
Green, Jennifer Mary
Individual
Avalon
Lower Hutt
5011
02 May 2015 - 17 Jun 2020
Graham, Sharon Dianne
Individual
Petone
Wellington
18 Aug 2003 - 02 May 2015
Grant, Alison Louise
Individual
Korokoro
Lower Hutt
5012
02 May 2015 - 01 Oct 2020
Slankard, Thelma Judith
Individual
Belmont
Lower Hutt
18 Aug 2003 - 02 May 2015
Kerkin, Bridget Sarah
Individual
Petone
Wellington
18 Aug 2003 - 02 May 2015
Easton, Robynne Ann
Individual
Korokoro
Lower Hutt
18 Aug 2003 - 26 Nov 2004
Miller, Suzanne Claire
Individual
Horokiwi
Wellington
18 Aug 2003 - 02 May 2015
Location
Companies nearby
Aspeq International Limited
191 High Street
Aspeq Limited
191 High Street
Assessment Systems Limited
191 High Street
Aviation Services Limited
191 High Street
Dong Long Enterprises Limited
195 High Street
N And C Matsis Properties Limited
196 High Street