General information

Midwifery And Maternity Providers Organisation Limited

Type: NZ Limited Company (Ltd)
9429037981471
New Zealand Business Number
879683
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
Q853955 - Midwifery Service
Industry classification codes with description

Midwifery and Maternity Providers Organisation Limited (issued an NZ business identifier of 9429037981471) was incorporated on 15 Oct 1997. 5 addresess are currently in use by the company: Po Box 21106, Edgeware, Christchurch, 8143 (type: postal, office). Nzcom House, 376 Manchester Street, Christchurch had been their physical address, up to 08 Apr 2014. Midwifery and Maternity Providers Organisation Limited used other aliases, namely: Midwifery and Maternity Providers Limited from 15 Oct 1997 to 27 Mar 1998. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
The New Zealand College Of Midwives (Incorporated) (an other) located at St Albans, Christchurch postcode 8014. "Midwifery service" (ANZSIC Q853955) is the classification the ABS issued Midwifery and Maternity Providers Organisation Limited. Businesscheck's database was updated on 24 Feb 2024.

Current address Type Used since
376 Manchester Street, St Albans, Christchurch, 8011 Physical & registered & service 08 Apr 2014
Po Box 21106, Edgeware, Christchurch, 8143 Postal 03 Mar 2020
376 Manchester Street, St Albans, Christchurch, 8011 Office & delivery 03 Mar 2020
Contact info
64 3 3772485
Phone (Phone)
finance@mmpo.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
mmpo@mmpo.org.nz
Email
https://www.mmpo.org.nz
Website
Directors
Name and Address Role Period
Alison Joan Eddy
Lyttelton, Lyttelton, 8082
Address used since 20 May 2019
Director 20 May 2019 - current
Violet Syreeta Clapham
Burnside, Christchurch, 8041
Address used since 18 Dec 2019
Director 18 Dec 2019 - current
Garry Anthony Moore
Mairehau, Christchurch, 8013
Address used since 22 Nov 2021
Director 22 Nov 2021 - current
Mark Edward Dingle
Somerfield, Christchurch, 8024
Address used since 16 Dec 2022
Director 16 Dec 2022 - current
Brenda Katherine Wraight
Tahunanui, Nelson, 7011
Address used since 16 Dec 2022
Director 16 Dec 2022 - current
Thomas Wayne Robertson
Waimairi Beach, Christchurch, 8083
Address used since 03 Apr 2017
Director 03 Apr 2017 - 08 Nov 2023
Deborah Jane Pittam
Rd 1 Kamo, Whangarei, 0131
Address used since 16 Dec 2022
Director 16 Dec 2022 - 28 Sep 2023
Jacqueline Alison Anderson
Woolston, Christchurch, 8023
Address used since 16 Feb 2010
Director 15 Oct 1997 - 28 Sep 2022
Justin Louis Hygate
Sumner, Christchurch, 8081
Address used since 23 Apr 2014
Director 23 Apr 2014 - 23 May 2022
Pamela Claire Macdonald
Christchurch Central, Christchurch, 8011
Address used since 21 Mar 2016
Director 21 Mar 2016 - 08 Sep 2021
Karen Mary Guilliland
Burnside, Christchurch, 8041
Address used since 08 May 2014
Avonhead, Christchurch, 8042
Address used since 04 Aug 2018
Director 15 Oct 1997 - 29 Sep 2020
Huia Ngarangi Julie Rae Lambie
St Albans, Christchurch, 8014
Address used since 21 Mar 2017
Director 21 Mar 2017 - 29 Sep 2020
Norma Ellen Campbell
Avonhead, Christchurch, 8042
Address used since 01 Feb 2016
Director 01 Feb 2016 - 24 Mar 2017
Kelvan Francis Smith
Ilam, Christchurch, 8041
Address used since 30 Jun 2014
Director 30 Jun 2014 - 04 Apr 2016
Maria Frances Smith
East Taieri, Mosgiel, 9024
Address used since 16 Feb 2010
Director 01 Sep 2005 - 30 Oct 2014
Wanda Lee Mathias
One Tree Hill, Auckland,
Address used since 23 Aug 2005
Orakei, Auckland, 1071
Address used since 01 Dec 2010
Director 23 Aug 2005 - 19 Dec 2013
Adrienne Priday
Hillsborough, Auckland, 1042
Address used since 01 Dec 2010
Director 01 Dec 2010 - 20 Nov 2013
Lyn Stark
Rd 2, Pukekohe, 2677
Address used since 01 Dec 2010
Director 01 Dec 2010 - 19 Nov 2013
Christine Elizabeth Hendry
20b Merrin Street, Avonhead, Christchurch, 8042
Address used since 01 Dec 2010
Director 12 Jul 2004 - 02 Nov 2012
Robyn Mary Maude
Makara, Wellington, 6972
Address used since 12 Mar 2003
Director 12 Mar 2003 - 31 Mar 2008
Nicolette Rochelle Kane
Greenhithe, Auckland,
Address used since 12 Mar 2003
Director 12 Mar 2003 - 01 Jun 2005
Katherine Anne Hines
Greymouth,
Address used since 31 Jan 2001
Greymouth,
Address used since 31 Jan 2001
Director 31 Jan 2001 - 01 Apr 2005
Rea Barbara Daellenback
Christchurch,
Address used since 31 Jan 2001
Director 31 Jan 2001 - 27 Sep 2004
Jean Ann Patterson
Port Chalmers, Dunedin,
Address used since 31 Jan 2001
Director 31 Jan 2001 - 12 Mar 2003
Margaret Navua Mcdonald
Arrowtown,
Address used since 31 Jan 2001
Director 31 Jan 2001 - 12 Mar 2003
Cameron Geoffrey Wray
Christchurch,
Address used since 15 Oct 1997
Director 15 Oct 1997 - 31 Jan 2001
Addresses
Principal place of activity
374 Manchester Street , St Albans , Christchurch , 8014
Previous address Type Period
Nzcom House, 376 Manchester Street, Christchurch, 8014 Physical 20 Mar 2013 - 08 Apr 2014
Nzcom House, 376 Manchester Street, Christchurch, 8014 Registered 18 Mar 2013 - 08 Apr 2014
Nzcom House, 376 Manchester St, Christchurch, 8014 Registered 13 Mar 2013 - 18 Mar 2013
Nzcom House, 376 Manchester St, Christchurch, 8014 Physical 13 Mar 2013 - 20 Mar 2013
Nzcom House, 376 Manchester St, , Christchurch Physical & registered 30 Aug 2002 - 13 Mar 2013
N Z College Of Midwives (inc), 217 Bealey Avenue, Christchurch Registered 19 Mar 2001 - 30 Aug 2002
Ground Floor, Mc Cann-erickson House, 906-908 Colombo Street, Christchurch Registered 12 Apr 2000 - 19 Mar 2001
Ground Floor, Mc Cann-erickson House, 906-908 Colombo Street, Christchurch Registered 18 Nov 1999 - 12 Apr 2000
Ground Floor, Mc Cann-erickson House, 906-908 Colombo Street, Christchurch Physical 18 Nov 1999 - 18 Nov 1999
N Z College Of Midwives (inc), 217 Bealey Avenue, Christchurch Physical 18 Nov 1999 - 30 Aug 2002
Financial Data
Financial info
1
Total number of Shares
March
Annual return filing month
07 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
The New Zealand College Of Midwives (incorporated)
Other (Other)
St Albans
Christchurch
8014
04 Apr 2008 - current

Historic shareholders

Shareholder Name Address Period
Mathias, Wanda Lee
Individual
One Tree Hill
Auckland
17 Mar 2006 - 17 Mar 2006
Smith, Maria Frances
Individual
East Taieri
Dunedin
17 Mar 2006 - 17 Mar 2006
Maude, Robyn Mary
Individual
Makara
Wellington
15 Oct 1997 - 17 Mar 2006
Maude, Robyn Mary
Individual
Makara
Wellington
15 Oct 1997 - 17 Mar 2006
Hines, Katherine Anne
Individual
Greymouth
15 Oct 1997 - 17 Mar 2006
Smith, Maria Frances
Individual
East Taieri
17 Mar 2006 - 17 Mar 2006
Smith, Maria Frances
Individual
East Taieri
17 Mar 2006 - 17 Mar 2006
Maude, Robyn Mary
Individual
Makara
Wellington
15 Oct 1997 - 17 Mar 2006
Anderson, Jacqueline Alison
Individual
Christchurch
15 Oct 1997 - 17 Mar 2006
Daellenbach, Rea Barbara
Individual
Christchurch
15 Oct 1997 - 17 Mar 2006
Mathais, Wanda Lee
Individual
One Tree Hill
Auckland
17 Mar 2006 - 17 Mar 2006
Kane, Nicolette Rochelle
Individual
Greenhithe
Auckland
15 Oct 1997 - 17 Mar 2006
Guilliland, Karen Mary
Individual
Christchurch
15 Oct 1997 - 17 Mar 2006
Hendry, Christine Elizabeth
Individual
Upper Riccarton
Christchurch
17 Mar 2006 - 17 Mar 2006
Mathias, Wanda Lee
Individual
One Tree Hill
Auckland
17 Mar 2006 - 17 Mar 2006

Ultimate Holding Company
Effective Date 21 Jul 1991
Name The New Zealand College Of Midwives (incorporated)
Type Incorp_society
Ultimate Holding Company Number 419868
Country of origin NZ
Location
Companies nearby
Paemanu Charitable Trust
3/429 Manchester Street
Rigby Investments Limited
18a Bishop Street
Gill Redden Cranio Limited
186 Bealey Avenue
L & K Pacific Limited
229 Bealey Avenue
Altrusa International Of Christchurch Incorporated
C/o Knox Centre
Wholly Health Limited
40 Bishop Street
Similar companies
Sandi Lang Services Limited
62 Rahera Street
A.m.a.deliveries Limited
19 Courtfield Close
Kate Henderson Midwife Limited
16 Ticehurst Road
Jackie Snowden Midwife Limited
1089 Two Chain Road
Valerie Daprini Limited
78a Rolleston Drive
Mindful Birthing Limited
379 Burnett Street