Shortcuts

Procall Limited

Type: NZ Limited Company (Ltd)
9429039336576
NZBN
429915
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J591020
Industry classification code
Internet Service Provider
Industry classification description
Current address
88a Patteson Avenue
Mission Bay
Auckland 1071
New Zealand
Registered & physical & service address used since 22 May 2020

Procall Limited was registered on 12 Apr 1989 and issued an NZ business identifier of 9429039336576. The registered LTD company has been run by 3 directors: Bruce Craig Jeffrey - an active director whose contract started on 01 Apr 2005,
Jason George Osborn - an inactive director whose contract started on 12 Apr 1989 and was terminated on 24 Aug 2017,
Jacqueline Mary Osborn - an inactive director whose contract started on 12 Apr 1989 and was terminated on 10 Jul 2000.
According to BizDb's data (last updated on 12 Apr 2024), the company registered 1 address: 88A Patteson Avenue, Mission Bay, Auckland, 1071 (types include: registered, physical).
Up until 22 May 2020, Procall Limited had been using 25 Walls Road, Penrose as their physical address.
BizDb identified previous names for the company: from 11 Apr 2021 to 07 Jun 2021 they were named Aircall Limited, from 19 Aug 2020 to 11 Apr 2021 they were named Network Specialists Limited and from 12 Apr 1989 to 19 Aug 2020 they were named Jac Jay Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Jeffrey, Bruce Craig (an individual) located at Mission Bay, Auckland postcode 1071. Procall Limited has been classified as "Internet service provider" (business classification J591020).

Addresses

Principal place of activity

88a Patteson Ave, Mission Bay, Auckland, 1071 New Zealand


Previous addresses

Address: 25 Walls Road, Penrose New Zealand

Physical address used from 21 May 2008 to 22 May 2020

Address: 25 Walls Rd, Penrose New Zealand

Registered address used from 21 May 2008 to 22 May 2020

Address: 21 Walls Road, Penrose

Physical address used from 24 Nov 2004 to 21 May 2008

Address: 21 Walls Road, Penrose, Auckland

Physical address used from 07 Nov 2001 to 07 Nov 2001

Address: Mgi Wilson Eliott Ltd, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 07 Nov 2001 to 24 Nov 2004

Address: 2/101 Reihana Street, Orakei, Auckland

Registered address used from 23 Jul 1996 to 21 May 2008

Contact info
64 9 2421234
Phone
64 9 2421235
Phone
64 9 5218051
Phone
bruce@quik.nz
Email
bruce@aircall.co.nz
Email
bruce@procall.co.nz
Email
aircall.co.nz
Website
No website
Website
procall.co.nz
26 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Jeffrey, Bruce Craig Mission Bay
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Osborn, Jacqueline Mary St Heliers
Auckland
Individual Osborn, Jason George Kohimarama
Auckland
1071
New Zealand
Entity Pidgeon Judd Trustee Company Limited
Shareholder NZBN: 9429033844534
Company Number: 1870297
Entity Stewartco Trust Services Limited
Shareholder NZBN: 9429037626655
Company Number: 951958
Entity Pidgeon Judd Trustee Company Limited
Shareholder NZBN: 9429033844534
Company Number: 1870297
Entity The Clumber Trustee Company Limited
Shareholder NZBN: 9429033844534
Company Number: 1870297
Entity The Clumber Trustee Company Limited
Shareholder NZBN: 9429033844534
Company Number: 1870297
Individual Avery, John Richard Milford
Auckland
Entity Stewartco Trust Services Limited
Shareholder NZBN: 9429037626655
Company Number: 951958
Directors

Bruce Craig Jeffrey - Director

Appointment date: 01 Apr 2005

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 13 Jun 2019

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 13 Apr 2010


Jason George Osborn - Director (Inactive)

Appointment date: 12 Apr 1989

Termination date: 24 Aug 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 Jul 2010


Jacqueline Mary Osborn - Director (Inactive)

Appointment date: 12 Apr 1989

Termination date: 10 Jul 2000

Address: Kohimarama, Auckland,

Address used since 12 Apr 1989

Nearby companies
Similar companies

Connectplay Limited
16a Aliford Avenue

Devoli Limited
1/14 Penrose Road

Enzo Consulting New Zealand Pty Limited
710 Great South Road

Flip Services Limited
Level 4, 110 Symonds Street

Oneorigin New Zealand Limited
Suit 4, 37 Wilkinson Road

Telnet Telecommunication Limited
101b Station Road, Penrose