General information

The Cottage Midwives Limited

Type: NZ Limited Company (Ltd)
9429045983184
New Zealand Business Number
6246278
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
122274004
GST Number
Q853955 - Midwifery Service
Industry classification codes with description

The Cottage Midwives Limited (issued a business number of 9429045983184) was registered on 08 Mar 2017. 10 addresess are currently in use by the company: 3/14 Akoranga Drive, Northcote, Auckland, 0627 (type: shareregister, shareregister). 1F John Street, Ponsonby, Auckland had been their physical address, until 17 May 2018. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 25 shares (25% of shares), namely:
Skipper, Alice Louise (a director) located at Milford, Auckland postcode 0620. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Van Der Merwe, Alexandra (a director) - located at Stanmore Bay, Whangaparaoa. The next group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Smith, Paige, located at Bayview, Auckland (a director). "Midwifery service" (business classification Q853955) is the category the ABS issued to The Cottage Midwives Limited. Businesscheck's data was updated on 01 Apr 2024.

Current address Type Used since
1f John Street, Ponsonby, Auckland, 1011 Other (Address For Share Register) 08 Mar 2017
3/14 Akoranga Drive, Northcote, Auckland, 0627 Registered & physical & service 17 May 2018
3/14 Akoranga Drive, Northcote, Auckland, 0627 Postal & delivery & office 25 Apr 2019
1f John Street, 6/10 Canaveral Drive, Albany, Auckland, 0632 Other (Address For Share Register) & shareregister (Address For Share Register) 15 May 2020
Contact info
64 22 1986677
Phone (Admin)
64 21 02688895
Phone (Accounts)
64 21 1804382
Phone (Admin)
64 21 2246191
Phone (Accounts)
sammclaughlinmidwife@gmail.com
Email (Admin)
Avdm.icloud@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
matty@thecottagemidwives.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
karen@thecottagemidwives.co.nz
Email (Admin)
www.thecottagemidwives.co.nz
Website
Directors
Name and Address Role Period
Alexandra Van Der Merwe
Stanmore Bay, Whangaparaoa, 0932
Address used since 01 Nov 2023
Director 01 Nov 2023 - current
Samantha Suzanne Mclaughlin
Murrays Bay, Auckland, 0630
Address used since 01 Nov 2023
Director 01 Nov 2023 - current
Paige Smith
Bayview, Auckland, 0629
Address used since 01 Nov 2023
Director 01 Nov 2023 - current
Alice Louise Skipper
Milford, Auckland, 0620
Address used since 01 Nov 2023
Director 01 Nov 2023 - current
Matty Christina Van Oosterom
Hobsonville, Auckland, 0616
Address used since 04 May 2020
Hobsonville, Auckland, 0616
Address used since 04 May 2020
Birkdale, Auckland, 0626
Address used since 08 Mar 2017
Director 08 Mar 2017 - 01 Nov 2023
Karen Gaye Carson
Beach Haven, Auckland, 0626
Address used since 08 Mar 2017
Director 08 Mar 2017 - 01 Nov 2023
Rebecca Augusta Hockey
Hobsonville, Auckland, 0616
Address used since 04 May 2019
Stanley Point, Auckland, 0624
Address used since 08 Mar 2017
Director 08 Mar 2017 - 29 Jan 2021
Renee Michele Latta
Birkdale, Auckland, 0626
Address used since 08 Mar 2017
Director 08 Mar 2017 - 29 Jan 2021
Addresses
Other active addresses
Type Used since
1f John Street, 6/10 Canaveral Drive, Albany, Auckland, 0632 Other (Address For Share Register) & shareregister (Address For Share Register) 15 May 2020
64 Tramway Road, Beach Haven, Auckland, 0626 Shareregister 09 May 2023
3/14 Akoranga Drive, Northcote, Auckland, 0627 Shareregister 13 Nov 2023
Principal place of activity
3/14 Akoranga Drive , Northcote , Auckland , 0627
Previous address Type Period
1f John Street, Ponsonby, Auckland, 1011 Physical & registered 08 Mar 2017 - 17 May 2018
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
09 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Skipper, Alice Louise
Director
Milford
Auckland
0620
05 Dec 2023 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Van Der Merwe, Alexandra
Director
Stanmore Bay
Whangaparaoa
0932
05 Dec 2023 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Smith, Paige
Director
Bayview
Auckland
0629
05 Dec 2023 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Mclaughlin, Samantha Suzanne
Director
Murrays Bay
Auckland
0630
05 Dec 2023 - current

Historic shareholders

Shareholder Name Address Period
Van Oosterom, Matty Christina
Individual
Hobsonville
Auckland
0616
08 Mar 2017 - 05 Dec 2023
Carson, Karen Gaye
Individual
Beach Haven
Auckland
0626
08 Mar 2017 - 05 Dec 2023
Hockey, Rebecca Augusta
Individual
Hobsonville
Auckland
0616
08 Mar 2017 - 11 Feb 2021
Latta, Renee Michele
Individual
Birkdale
Auckland
0626
08 Mar 2017 - 11 Feb 2021
Location
Companies nearby
Culet Jewellery Limited
158a Jervois Road
Brackenridge Total Financial Solutions Limited
109 Jervois Road
Don Project Services Limited
2/1 Hamilton Road
Fibonacci Interior Design Limited
4a Hamilton Road
Guy Richards Design Guide Limited
8 John St, Ponsonby, Auckland
Good More Limited
172 Jervois Road
Similar companies
Vida Midwifery Limited
Level 2, 24 Augustus Terrace
Goodcare Services Limited
73 Raleigh Road
Lucy Chen Midwifery Limited
4a King Edward Avenue
Sunnybrae Midwifery Services Limited
26 Sunnybrae Road
Penelope Harrison Midwifery Limited
642 Great South Road
Auckland Maternity Care Limited
5 Rata Street