Beginnings Birthing Limited (New Zealand Business Number 9429041274194) was registered on 26 Jun 2014. 5 addresess are currently in use by the company: Unit 2B Rosedale Office Park, 331 Rosedale Road, Albany, Auckland, 0632 (type: physical, registered). Unit 2A Rosedale Office Park, 331 Rosedale Road, Albany, Auckland had been their physical address, up until 12 Jul 2021. 1000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50% of shares), namely:
Henderson, Paul Kinley (a director) located at Torbay, Auckland postcode 0630. As far as the second group is concerned, a total of 2 shareholders hold 50% of all shares (exactly 500 shares); it includes
Al-Abid, Ammar (an individual) - located at Remuera, Auckland,
Ammar Al-Abid (a director) - located at Remuera, Auckland. "Obstetrician" (ANZSIC Q851240) is the category the ABS issued to Beginnings Birthing Limited. The Businesscheck database was updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
Po Box 301744, Albany, Auckland, 0752 | Postal | 01 Jul 2020 |
Unit 2b Rosedale Office Park, 331 Rosedale Road, Albany, Auckland, 0632 | Office & delivery | 02 Jul 2021 |
Unit 2b Rosedale Office Park, 331 Rosedale Road, Albany, Auckland, 0632 | Physical & registered & service | 12 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Paul Kinley Henderson
Torbay, Auckland, 0630
Address used since 10 Sep 2018
Torbay, Auckland, 0630
Address used since 26 Jun 2014 |
Director | 26 Jun 2014 - current |
Ammar Al-abid
Remuera, Auckland, 1050
Address used since 26 Jun 2014 |
Director | 26 Jun 2014 - 01 Nov 2021 |
Adele Marie Barr
Milford, Auckland, 0620
Address used since 26 Jun 2014 |
Director | 26 Jun 2014 - 14 Mar 2019 |
Shiu Kumar
Schnapper Rock, Auckland, 0632
Address used since 26 Jun 2014 |
Director | 26 Jun 2014 - 14 Mar 2019 |
Jeanie Elizabeth Mcdonald
Rothesay Bay, Auckland, 0630
Address used since 26 Jun 2014 |
Director | 26 Jun 2014 - 14 Mar 2019 |
Janet May Lovegrove
Torbay, Auckland, 0630
Address used since 26 Jun 2014 |
Director | 26 Jun 2014 - 14 Mar 2019 |
Unit 2b Rosedale Office Park , 331 Rosedale Road, Albany , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
Unit 2a Rosedale Office Park, 331 Rosedale Road, Albany, Auckland, 0632 | Physical & registered | 11 Dec 2018 - 12 Jul 2021 |
Unit 8d Rosedale Office Park, 331 Rosedale Road, Albany, Auckland, 0632 | Physical & registered | 26 Jun 2014 - 11 Dec 2018 |
Shareholder Name | Address | Period |
---|---|---|
Henderson, Paul Kinley Director |
Torbay Auckland 0630 |
26 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Al-abid, Ammar Individual |
Remuera Auckland 1050 |
26 Jun 2014 - current |
Ammar Al-abid Director |
Remuera Auckland 1050 |
26 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Barr, Adele Marie Individual |
Milford Auckland 0620 |
26 Jun 2014 - 14 Mar 2019 |
Kumar, Shiu Individual |
Schnapper Rock Auckland 0632 |
26 Jun 2014 - 14 Mar 2019 |
Mcdonald, Jeanie Elizabeth Individual |
Rothesay Bay Auckland 0630 |
26 Jun 2014 - 14 Mar 2019 |
Lovegrove, Janet May Individual |
Torbay Auckland 0630 |
26 Jun 2014 - 14 Mar 2019 |
Terces Limited Unit 7b Rosedale Office Park |
|
Ownershare Limited Unit 7b Rosedale Office Park |
|
Nihao Limited Unit 7b Rosedale Office Park |
|
Dongya Enterprises Limited D, Ground Floor, Unit 6, 331 Rosedale Road |
|
Yuansheng Management Limited D, Ground Floor, Unit 6, 331 Rosedale Road |
|
Aptapp Limited Level 1, 17c Corinthian Drive |
Lila Limited Level 2, 24 Augustus Terrace |
Oas Trustee Limited 3/15 Godden Crescent |
Kirstie Peake Obstetrics Limited 438 Mcnicol Road |
Taranaki Obstetric Care Limited 7 Liardet Street |
Marlowmccoll Limited 56 Overtoun Terrace |
Mcdowell Medical Limited 71 Burnham Street |