Shortcuts

Oncall New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030166981
NZBN
4512062
Company Number
Registered
Company Status
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Level 4, Bdo Centre
4 Graham Street
Auckland 1140
New Zealand
Registered address used since 03 Sep 2018
Level 4, Bdo Centre
4 Graham Street
Auckland 1140
New Zealand
Physical & service address used since 07 May 2019
Po Box 2348
Shortland Street
Auckland 1140
New Zealand
Postal address used since 02 Sep 2019

Oncall New Zealand Limited was started on 24 Jun 2013 and issued an NZBN of 9429030166981. This registered LTD company has been supervised by 6 directors: Katrina Elizabeth Doyle - an active director whose contract started on 15 Apr 2019,
Matthew John Gepp - an active director whose contract started on 24 Aug 2021,
Colin Bruce Mackinnon - an inactive director whose contract started on 15 Apr 2019 and was terminated on 24 Aug 2021,
Raymond Howard Blight - an inactive director whose contract started on 01 Feb 2018 and was terminated on 15 Apr 2019,
Duncan Robert Craig - an inactive director whose contract started on 01 Feb 2018 and was terminated on 15 Apr 2019.
According to our information (updated on 22 Mar 2024), the company uses 1 address: Level 12, 63 Albert Street, Auckland, 1010 (types include: office, delivery).
Up until 07 May 2019, Oncall New Zealand Limited had been using 115 Tory Street, Te Aro, Wellington as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Acn 143 142 410 - Alcidion Group Limited (an other) located at Melbourne, Victoria postcode 3205. Oncall New Zealand Limited has been categorised as "Computer software publishing" (ANZSIC J542010).

Addresses

Other active addresses

Address #4: Level 12, 63 Albert Street, Auckland, 1010 New Zealand

Office & delivery address used from 28 Aug 2020

Principal place of activity

Level 12, 63 Albert Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: 115 Tory Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 03 Sep 2018 to 07 May 2019

Address #2: 6 Dorset Street, Westmere, Auckland, 1022 New Zealand

Registered & physical address used from 20 Aug 2018 to 03 Sep 2018

Address #3: Level 12, 17 Albert Street, Auckland, 1010 New Zealand

Registered address used from 20 Jul 2018 to 20 Aug 2018

Address #4: Level 12, 17 Albert Street, Auckland, 1141 New Zealand

Registered address used from 18 Aug 2016 to 20 Jul 2018

Address #5: Level 12, 17 Albert Street, Auckland, 1141 New Zealand

Physical address used from 18 Aug 2016 to 20 Aug 2018

Address #6: Level 12, 17 Albert Street, Auckland, 1141 New Zealand

Physical & registered address used from 07 Aug 2015 to 18 Aug 2016

Address #7: Upstairs, 26 Williamson Ave, Grey Lynn, Auckland, 1012 New Zealand

Registered & physical address used from 24 Jun 2013 to 07 Aug 2015

Contact info
61 280 604969
02 Sep 2019 Phone
accounts@alcidion.com
02 Sep 2019 nzbn-reserved-invoice-email-address-purpose
accounts@alcidion.com
02 Sep 2019 Email
www.alcidion.com
02 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 22 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Acn 143 142 410 - Alcidion Group Limited Melbourne
Victoria
3205
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gill, Aidan Blair Mount Eden
Auckland
1024
New Zealand
Director Aidan Blair Gill Mount Eden
Auckland
1024
New Zealand

Ultimate Holding Company

08 Aug 2019
Effective Date
Alcidion Group Limited
Name
Company
Type
AU
Country of origin
Level 7, 420 King William Street
Adelaide 5000
Australia
Address
Directors

Katrina Elizabeth Doyle - Director

Appointment date: 15 Apr 2019

ASIC Name: Alcidion Group Limited

Address: 9 Yarra Street, South Yarra, Victoria, 3141 Australia

Address used since 03 Jul 2020

Address: Melbourne, Victoria, 3205 Australia

Address: Wayville, South Australia, Australia

Address: South Yarra, Victoria, 3141 Australia

Address used since 15 Apr 2019


Matthew John Gepp - Director

Appointment date: 24 Aug 2021

ASIC Name: Alcidion Aus Pty Limited

Address: 100 Albert Road, South Melbourne, Victoria, 3205 Australia

Address: Belrose, New South Wales, 2085 Australia

Address used since 24 Aug 2021


Colin Bruce Mackinnon - Director (Inactive)

Appointment date: 15 Apr 2019

Termination date: 24 Aug 2021

ASIC Name: Alcidion Aus Pty Limited

Address: St Ives, Nsw, 2075 Australia

Address used since 15 Apr 2019

Address: Melbourne, Victoria, 3205 Australia

Address: Sydney, Nsw, Australia


Raymond Howard Blight - Director (Inactive)

Appointment date: 01 Feb 2018

Termination date: 15 Apr 2019

ASIC Name: Alcidion Group Limited

Address: 40 Greenhill Road, Wayville, Sa, Australia

Address: Mount Osmond, South Australia, 5064 Australia

Address used since 01 Feb 2018


Duncan Robert Craig - Director (Inactive)

Appointment date: 01 Feb 2018

Termination date: 15 Apr 2019

Address: Flinders Park, South Australia, 5025 Australia

Address used since 01 Feb 2018


Aidan Blair Gill - Director (Inactive)

Appointment date: 24 Jun 2013

Termination date: 01 Feb 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 07 Oct 2015

Nearby companies

Stone Dental Limited
Level 6, 36 Kitchener Street

Halfway Down Dominion Rd Limited
Level 6, 36 Kitchener Street

Flyingmedicine.com Limited
Level 6, 36 Kitchener Street

Katwd Limited
Level 6, 36 Kitchener Street

Andrew Lienert Limited
Level 6, 36 Kitchener Street

Fiona Lienert Limited
Level 6, 36 Kitchener Street

Similar companies

Blue Diamond Star Limited
Unit 14e Columbia Apartments, 15 Whitaker Place

First Business Connects Limited
Level 15

Itpay Software Limited
Flat 10b, 15 City Road

Q-accounts Limited
350 Queen Street

Tel Limited
12 Liverpool Street

Wonderspark Software Solutions Limited
Unit 16a, 33 Mount Street