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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Jackson-sagmyr, Kelly Individual |
Wainuiomata Lower Hutt 5014 |
17 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Evans, Jessica Anne Director |
Waterloo Lower Hutt 5011 |
02 May 2015 - current |
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 |
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 |