General information

Te Awamutu Birthing Limited

Type: NZ Limited Company (Ltd)
9429041525630
New Zealand Business Number
5521205
Company Number
Registered
Company Status
Q859940 - Health Service Nec
Industry classification codes with description

Te Awamutu Birthing Limited (NZBN 9429041525630) was started on 08 Dec 2014. 2 addresses are in use by the company: 115 Rewi Street, Te Awamutu, Te Awamutu, 3800 (type: physical, service). 79 Puahue Road, Rd 5, Te Awamutu had been their physical address, up to 29 Nov 2019. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Kirwan, Tamsin Shalom (an individual) located at Te Awamutu, Te Awamutu postcode 3800. When considering the second group, a total of 1 shareholder holds 17 per cent of all shares (exactly 17 shares); it includes
Helleur, Deborah Louise (a director) - located at Leamington, Cambridge. Next there is the next group of shareholders, share allotment (33 shares, 33%) belongs to 1 entity, namely:
Helleur, Nicola Jayne, located at Rd 5, Te Awamutu (a director). "Health service nec" (business classification Q859940) is the classification the Australian Bureau of Statistics issued Te Awamutu Birthing Limited. Our information was updated on 22 Mar 2024.

Current address Type Used since
115 Rewi Street, Te Awamutu, Te Awamutu, 3800 Registered 08 Dec 2014
115 Rewi Street, Te Awamutu, Te Awamutu, 3800 Physical & service 29 Nov 2019
Directors
Name and Address Role Period
Nicola Jayne Helleur
Rd 5, Te Awamutu, 3875
Address used since 09 Jan 2015
Director 08 Dec 2014 - current
Deborah Louise Helleur
Leamington, Cambridge, 3432
Address used since 30 Sep 2022
Rd 5, Te Awamutu, 3875
Address used since 13 Nov 2019
Director 13 Nov 2019 - current
Tamsin Sholom Kirwan
Te Awamutu, Te Awamutu, 3800
Address used since 22 Jun 2022
Director 22 Jun 2022 - current
Tamsin Sholom
Te Awamutu, Te Awamutu, 3800
Address used since 22 Jun 2022
Director 22 Jun 2022 - current
Elizabeth Margaret James
Flagstaff, Hamilton, 3210
Address used since 13 Nov 2019
Director 13 Nov 2019 - 20 Jun 2023
Margit Christensen
Rd 1, Putaruru, 3481
Address used since 12 Nov 2019
Director 12 Nov 2019 - 22 Jun 2022
Kimberlee Anne Allison
Pirongia, Pirongia, 3802
Address used since 08 Dec 2014
Director 08 Dec 2014 - 13 Nov 2019
Anita Jayne Bain
Otorohanga, 3974
Address used since 08 Dec 2014
Director 08 Dec 2014 - 13 Nov 2019
Robin Lorna Steed
Hamilton, 3284
Address used since 08 Dec 2014
Director 08 Dec 2014 - 13 Nov 2019
Taku Aroha Stanbury-poa
Rd 4, Otorohanga, 3974
Address used since 08 Dec 2014
Director 08 Dec 2014 - 19 Dec 2014
Addresses
Previous address Type Period
79 Puahue Road, Rd 5, Te Awamutu, 3875 Physical 28 Nov 2019 - 29 Nov 2019
46 Parry Street, Pirongia, Pirongia, 3802 Physical 08 Dec 2014 - 28 Nov 2019
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Kirwan, Tamsin Shalom
Individual
Te Awamutu
Te Awamutu
3800
30 Sep 2022 - current
Shares Allocation #2 Number of Shares: 17
Shareholder Name Address Period
Helleur, Deborah Louise
Director
Leamington
Cambridge
3432
23 Nov 2020 - current
Shares Allocation #3 Number of Shares: 33
Shareholder Name Address Period
Helleur, Nicola Jayne
Director
Rd 5
Te Awamutu
3875
08 Dec 2014 - current

Historic shareholders

Shareholder Name Address Period
Allison, Kimberlee Anne
Individual
Pirongia
Pirongia
3802
08 Dec 2014 - 20 Nov 2019
Sholom, Tamsin
Director
Te Awamutu
Te Awamutu
3800
05 Jul 2022 - 30 Sep 2022
Christensen, Margit
Individual
Rd 1
Putaruru
3481
20 Nov 2019 - 05 Jul 2022
Bain, Anita Jayne
Individual
Otorohanga
3974
08 Dec 2014 - 20 Nov 2019
Location
Companies nearby
Vetpak Limited
115 Rewi Street
R Douch Transport Limited
115 Rewi Street
Wharb Limited
115 Rewi Street
Muir Trading Limited
115 Rewi Street
West Coast Fabrication Limited
115 Rewi Street
Mangati Farms Limited
115 Rewi Street
Similar companies
Health Acu Limited
9 Dick Street
Cryztal-purrfect Limited
45 King Street
R G Hale Limited
161 Williams Street
As Well As Limited
29a Montgomery Cres, Bader
House Of Light Limited
Level 1, Caro House
Do Mo Mhac Limited
Tristram Street