Medcall Health Personnel Limited, a registered company, was started on 03 Jul 2006. 9429034012703 is the NZ business number it was issued. The company has been supervised by 8 directors: David Roberto Fleming - an active director whose contract began on 13 Apr 2017,
Catherina Jane Clements - an inactive director whose contract began on 30 Sep 2013 and was terminated on 13 Apr 2017,
Olaf Guy Eady - an inactive director whose contract began on 20 Jul 2007 and was terminated on 30 Sep 2013,
Carol Ann Woodward - an inactive director whose contract began on 01 Apr 2008 and was terminated on 30 Sep 2013,
Mark Alexander Gibson - an inactive director whose contract began on 11 May 2009 and was terminated on 30 Sep 2009.
Last updated on 24 Feb 2024, our database contains detailed information about 1 address: Suite 1, Level 5, 55 Anzac Ave, City Centre, Auckland, 1010 (types include: postal, office).
Medcall Health Personnel Limited had been using Level 5, 128 Broadway, Newmarket, Auckland as their physical address until 18 Jun 2018.
Previous names used by this company, as we identified at BizDb, included: from 26 Jul 2006 to 01 Oct 2013 they were called Nightingale Nursing and Homecare Limited, from 03 Jul 2006 to 26 Jul 2006 they were called Nightingale (2006) Limited.
One entity controls all company shares (exactly 100 shares) - Care On Call (Nz) Limited - located at 1010, City Centre, Auckland.
Previous addresses
Address #1: Level 5, 128 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 14 Oct 2013 to 18 Jun 2018
Address #2: Affinity House, 2 Hargreaves Street, St Mary's Bay, Auckland, 1011 New Zealand
Physical & registered address used from 03 Oct 2012 to 14 Oct 2013
Address #3: The Offices Of Russell Mcveagh, Level, 30, Vero Centre, 48 Shortland Str, Auckland, Attn: Graeme Quigley New Zealand
Registered & physical address used from 03 Jul 2006 to 03 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: May
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Care On Call (nz) Limited Shareholder NZBN: 9429032432824 |
City Centre Auckland 1023 New Zealand |
20 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Acacia Capital Limited Shareholder NZBN: 9429031523684 Company Number: 2495907 |
01 Oct 2013 - 20 Apr 2017 | |
Entity | C W Nursing Limited Shareholder NZBN: 9429034012901 Company Number: 1836712 |
03 Jul 2006 - 01 Oct 2013 | |
Entity | Acacia Capital Limited Shareholder NZBN: 9429031523684 Company Number: 2495907 |
01 Oct 2013 - 20 Apr 2017 | |
Entity | C W Nursing Limited Shareholder NZBN: 9429034012901 Company Number: 1836712 |
03 Jul 2006 - 01 Oct 2013 | |
Individual | Sizer, Andrea Leigh |
Te Atatu South Auckland 0610 New Zealand |
10 Jun 2014 - 20 Apr 2017 |
Ultimate Holding Company
David Roberto Fleming - Director
Appointment date: 13 Apr 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 13 Apr 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 13 Sep 2019
Catherina Jane Clements - Director (Inactive)
Appointment date: 30 Sep 2013
Termination date: 13 Apr 2017
Address: Kaukapakapa, Auckland, 0873 New Zealand
Address used since 04 Mar 2016
Olaf Guy Eady - Director (Inactive)
Appointment date: 20 Jul 2007
Termination date: 30 Sep 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jun 2011
Carol Ann Woodward - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 30 Sep 2013
Address: Mermaid Waters, Qld, 4218 Australia
Address used since 30 Nov 2011
Mark Alexander Gibson - Director (Inactive)
Appointment date: 11 May 2009
Termination date: 30 Sep 2009
Address: Mt Eden, Auckland,
Address used since 11 May 2009
Timothy William Stiel - Director (Inactive)
Appointment date: 03 Jul 2006
Termination date: 11 May 2009
Address: Cremorne, Nsw 2090, Australia,
Address used since 03 Jul 2006
Gregory Kenneth Osborne - Director (Inactive)
Appointment date: 03 Jul 2006
Termination date: 18 Feb 2009
Address: Lindfield, Nsw 2070, Australia,
Address used since 03 Jul 2006
Francis Pui Cheun Kwok - Director (Inactive)
Appointment date: 03 Jul 2006
Termination date: 20 Jul 2007
Address: Paddington, Nsw 2021, Australia,
Address used since 03 Jul 2006
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