Wellington Midwifery Practice Limited (NZBN 9429042300205) was registered on 22 Apr 2016. 3 addresses are currently in use by the company: 67 Howard Road, Point Howard, Lower Hutt, 5013 (type: other, registered). 210 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 42 shares (20 per cent of shares), namely:
Fiona Emslie (a director) located at Brooklyn, Wellington postcode 6021. In the second group, a total of 1 shareholder holds 20 per cent of all shares (42 shares); it includes
Kylie Macdonald (a director) - located at Rd 3, Spring Creek. Moving on to the third group of shareholders, share allotment (42 shares, 20%) belongs to 1 entity, namely:
Katharine Little, located at Johnsonville, Wellington (a director). "Midwifery service" (ANZSIC Q853955) is the classification the ABS issued Wellington Midwifery Practice Limited. Businesscheck's data was last updated on 14 Dec 2021.
Current address | Type | Used since |
---|---|---|
67 Howard Road, Point Howard, Lower Hutt, 5013 | Other (Address for Records) | 22 Apr 2016 |
9 Oroua Street, Eastbourne, Lower Hutt, 5013 | Registered & physical & other (Address For Share Register) | 22 Apr 2016 |
Name and Address | Role | Period |
---|---|---|
Sarah Louise Parsons
Khandallah, Wellington, 6035
Address used since 22 Apr 2016 |
Director | 22 Apr 2016 - current |
Rachael Leah Carian
Eastbourne, Lower Hutt, 5013
Address used since 22 Apr 2016 |
Director | 22 Apr 2016 - current |
Katharine Little
Johnsonville, Wellington, 6023
Address used since 07 May 2020
8-12 Girton Terrace, Mount Cook, Wellington, 6021
Address used since 22 Apr 2016
Island Bay, Wellington, 6023
Address used since 01 Jan 2018
Island Bay, Wellington, 6023
Address used since 08 Jun 2018 |
Director | 22 Apr 2016 - current |
Kylie Macdonald
Rd 3, Spring Creek, 7273
Address used since 10 Nov 2020 |
Director | 10 Nov 2020 - current |
Fiona Emslie
Brooklyn, Wellington, 6021
Address used since 01 Feb 2021 |
Director | 01 Feb 2021 - current |
Kerry Haslam
Island Bay, Wellington, 6023
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - 08 Sep 2020 |
Roisin O'connor
Brooklyn, Wellington, 6021
Address used since 08 Jun 2018
Mount Cook, Wellington, 6021
Address used since 01 Apr 2017
Island Bay, Wellington, 6023
Address used since 01 Jan 2018 |
Director | 01 Apr 2017 - 01 Dec 2019 |
Elizabeth White
Papakowhai, Porirua, 5024
Address used since 21 May 2016 |
Director | 21 May 2016 - 01 Feb 2018 |
Alison Curran
Paraparaumu, Paraparaumu, 5032
Address used since 22 Apr 2016 |
Director | 22 Apr 2016 - 17 Dec 2017 |
Kristine Birchall-harrison
Eastbourne, Lower Hutt, 5013
Address used since 22 Apr 2016 |
Director | 22 Apr 2016 - 01 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Fiona Emslie Director |
Brooklyn Wellington 6021 |
09 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Kylie Macdonald Director |
Rd 3 Spring Creek 7273 |
11 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Katharine Little Director |
Johnsonville Wellington 6037 |
22 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Sarah Louise Parsons Director |
Khandallah Wellington 6035 |
22 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Rachael Leah Carian Director |
Eastbourne Lower Hutt 5013 |
22 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Kerry Haslam Individual |
Island Bay Wellington 6023 |
18 May 2020 - 08 Sep 2020 |
Kerry Haslam Individual |
Island Bay Wellington 6023 |
18 May 2020 - 18 May 2020 |
Kristine Birchall-harrison Individual |
Eastbourne Lower Hutt 5013 |
22 Apr 2016 - 08 Feb 2018 |
Kerry Haslam Director |
Island Bay Wellington 6023 |
18 May 2020 - 18 May 2020 |
Roisin O'connor Individual |
Brooklyn Wellington 6021 |
08 Apr 2017 - 18 May 2020 |
Roisin O'connor Individual |
Mount Cook Wellington 6021 |
08 Apr 2017 - 18 May 2020 |
Alison Curran Director |
Paraparaumu Paraparaumu 5032 |
22 Apr 2016 - 08 Feb 2018 |
Elizabeth White Individual |
Papakowhai Porirua 5024 |
21 May 2016 - 08 Feb 2018 |
Kristine Birchall-harrison Director |
Eastbourne Lower Hutt 5013 |
22 Apr 2016 - 08 Feb 2018 |
Alison Curran Individual |
Paraparaumu Paraparaumu 5032 |
22 Apr 2016 - 08 Feb 2018 |
Asthma Foundation Of New Zealand 3 Oroua Street |
|
Kenex Limited 16 Oroua Street |
|
Kenex Knowledge Systems Limited 16 Oroua Street |
|
Rimu Marketing Limited 21 Rimu Street, Eastbourne |
|
Eastbourne Food Discounter Limited 10 Oroua Street |
|
J.coleman International Limited 5 Rimu Street |
Four Little Dots Limited 95 Pohutukawa Street |
Tvt Limited 30 Volga Street |
Blue Peacock Limited 230 Hill Road |
24/7 Midwifery Services Limited 10 Jordan Street |
Marama Medicine Limited 30 Queen Street West |
New Beginnings Marlborough Limited Level 5, Rangitane House |