Shortcuts

Care On Call (nz) Limited

Type: NZ Limited Company (Ltd)
9429032432824
NZBN
2200587
Company Number
Registered
Company Status
Current address
4 Te Kea Place
North Harbour
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 10 Apr 2014
Level 5, 128 Broadway
Newmarket
Auckland 1023
New Zealand
Other address (Address For Share Register) used since 04 Jul 2017
Suite1, Level 5, 55 Anzac Ave
City Centre
Auckland 1023
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 08 Jun 2018

Care On Call (Nz) Limited, a registered company, was started on 08 Jan 2009. 9429032432824 is the business number it was issued. This company has been managed by 5 directors: David Roberto Fleming - an active director whose contract began on 09 Oct 2012,
Antony Michael Czura - an active director whose contract began on 20 Jun 2017,
Antony Michael Czura - an inactive director whose contract began on 21 Mar 2014 and was terminated on 08 Apr 2017,
Gregory John Morris - an inactive director whose contract began on 08 Jan 2009 and was terminated on 24 Mar 2014,
Denise Frances Morris - an inactive director whose contract began on 08 Jan 2009 and was terminated on 09 Oct 2012.
Updated on 06 May 2024, our data contains detailed information about 4 addresses the company registered, namely: Suite 1, Level 5, 55 Anzac Ave, City Centre, Auckland, 1023 (registered address),
Suite 1, Level 5, 55 Anzac Ave, City Centre, Auckland, 1023 (physical address),
Suite 1, Level 5, 55 Anzac Ave, City Centre, Auckland, 1023 (service address),
Suite1, Level 5, 55 Anzac Ave, City Centre, Auckland, 1023 (other address) among others.
Care On Call (Nz) Limited had been using Level 5,128 Broadway, Newmarket, Auckland as their physical address until 18 Jun 2018.
Old names used by the company, as we identified at BizDb, included: from 08 Jan 2009 to 11 Jan 2011 they were called North Shore Senior Care Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Other active addresses

Address #4: Suite 1, Level 5, 55 Anzac Ave, City Centre, Auckland, 1023 New Zealand

Registered & physical & service address used from 18 Jun 2018

Previous addresses

Address #1: Level 5,128 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 24 May 2017 to 18 Jun 2018

Address #2: 4 Te Kea Place, North Harbour, Auckland, 0632 New Zealand

Physical & registered address used from 22 Apr 2014 to 24 May 2017

Address #3: 28 Queen Street, Palmerston North, Palmerston North, 4410 New Zealand

Physical & registered address used from 02 Apr 2014 to 22 Apr 2014

Address #4: 103 Norwood Road, Bayswater New Zealand

Physical & registered address used from 08 Jan 2009 to 02 Apr 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Fleming, David Roberto Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 500
Entity (NZ Limited Company) Ngatapa Station Limited
Shareholder NZBN: 9429036708758
188 Quay Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morris, Denise Frances Bayswater

New Zealand
Individual Morris, Gregory John Bayswater

New Zealand
Directors

David Roberto Fleming - Director

Appointment date: 09 Oct 2012

Address: Westmere, Auckland, 1022 New Zealand

Address used since 02 May 2014

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 13 Sep 2019


Antony Michael Czura - Director

Appointment date: 20 Jun 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 20 Jun 2017


Antony Michael Czura - Director (Inactive)

Appointment date: 21 Mar 2014

Termination date: 08 Apr 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 21 Mar 2014


Gregory John Morris - Director (Inactive)

Appointment date: 08 Jan 2009

Termination date: 24 Mar 2014

Address: Bayswater, 0622 New Zealand

Address used since 08 Jan 2009


Denise Frances Morris - Director (Inactive)

Appointment date: 08 Jan 2009

Termination date: 09 Oct 2012

Address: Bayswater, 0622 New Zealand

Address used since 08 Jan 2009

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway