Nurse Call Solutions Limited, a registered company, was launched on 11 Jun 2007. 9429033364674 is the number it was issued. This company has been run by 3 directors: Jason Richard Long - an active director whose contract started on 11 Jun 2007,
Micheal Ralph Dillon - an active director whose contract started on 10 Dec 2007,
Michael Ralph Dillon - an active director whose contract started on 10 Dec 2007.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 369 Devon Street East, Strandon, New Plymouth, 4312 (type: physical, service).
Nurse Call Solutions Limited had been using 369 Devon Street East, New Plymouth as their registered address up to 09 Mar 2018.
More names used by this company, as we established at BizDb, included: from 11 Jun 2007 to 30 Apr 2013 they were named Dillon Long Limited.
A total of 120 shares are allocated to 8 shareholders (6 groups). The first group consists of 57 shares (47.5%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.83%). Lastly we have the third share allotment (59 shares 49.17%) made up of 2 entities.
Previous addresses
Address: 369 Devon Street East, New Plymouth New Zealand
Registered & physical address used from 11 Jul 2007 to 09 Mar 2018
Address: Busing Russell + Co Ltd, 9 Vivian Street, New Plymouth
Registered & physical address used from 11 Jun 2007 to 11 Jul 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 57 | |||
Director | Dillon, Micheal Ralph |
Rd 3 Silverdale 0993 New Zealand |
14 Jul 2022 - |
Individual | Dillon, Ralph Patrick |
Snells Beach Snells Beach 0920 New Zealand |
12 May 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Dillon, Micheal Ralph |
Rd 3 Silverdale 0993 New Zealand |
14 Jul 2022 - |
Shares Allocation #3 Number of Shares: 59 | |||
Individual | Thornton, Amanda Christine |
Manly Whangaparaoa 0930 New Zealand |
20 Apr 2021 - |
Individual | Long, Selwyn Maurice |
Whangaparaoa 0930 New Zealand |
20 Apr 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mather, Shannon |
Rd 3 Silverdale 0993 New Zealand |
11 Feb 2015 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Trutsch, Christopher Steven |
Avondale Auckland 0600 New Zealand |
12 Feb 2021 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Stratford, David Owen |
Te Kauwhata Te Kauwhata 3710 New Zealand |
12 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Long, Michelle |
Caulfield East Melbourne, Vic 3145 Australia |
11 Feb 2015 - 11 May 2021 |
Individual | Dillon, Michael Ralph |
Rd 3 Silverdale 0993 New Zealand |
13 Nov 2007 - 14 Jul 2022 |
Individual | Dillon, Michael Ralph |
Rd 3 Silverdale 0993 New Zealand |
13 Nov 2007 - 14 Jul 2022 |
Individual | Long, Jason Richard |
Caulfield East Melbourne, Vic 3145 Australia |
11 Jun 2007 - 11 May 2021 |
Individual | Long, Jason Richard |
Caulfield East Melbourne, Vic 3145 Australia |
11 Jun 2007 - 11 May 2021 |
Individual | Dillon, Michael Ralph |
Rd 3 Silverdale 0993 New Zealand |
13 Nov 2007 - 14 Jul 2022 |
Individual | Dillon, Michael Ralph |
Rd 3 Silverdale 0993 New Zealand |
13 Nov 2007 - 14 Jul 2022 |
Individual | Long, Jason Richard |
Caulfield East Melbourne, Vic 3145 Australia |
11 Jun 2007 - 11 May 2021 |
Jason Richard Long - Director
Appointment date: 11 Jun 2007
Address: Caulfield East, Melbourne Vic, 3145 Australia
Address used since 25 Sep 2020
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 25 Nov 2010
Address: Brighton East, Melbourne, 3187 Australia
Address used since 28 Nov 2018
Micheal Ralph Dillon - Director
Appointment date: 10 Dec 2007
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 25 Nov 2010
Michael Ralph Dillon - Director
Appointment date: 10 Dec 2007
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 25 Nov 2010
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street