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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Acn 143 142 410 - Alcidion Group Limited |
Melbourne Victoria 3205 Australia |
05 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gill, Aidan Blair |
Mount Eden Auckland 1024 New Zealand |
24 Jun 2013 - 05 Feb 2018 |
Director | Aidan Blair Gill |
Mount Eden Auckland 1024 New Zealand |
24 Jun 2013 - 05 Feb 2018 |
Ultimate Holding Company
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
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
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