Shortcuts

Medcall Health Personnel Limited

Type: NZ Limited Company (Ltd)
9429034012703
NZBN
1836711
Company Number
Registered
Company Status
Current address
Suite 1, Level 5, 55 Anzac Ave
City Centre
Auckland 1023
New Zealand
Physical & registered & service address used since 18 Jun 2018
Suite 1, Level 5, 55 Anzac Ave
City Centre
Auckland 1010
New Zealand
Postal & office & delivery address used since 20 Nov 2023

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.

Addresses

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

Contact info
64 27 8219224
07 Nov 2018 Phone
nicole@medcall.co.nz
07 Nov 2018 Email
www.medcall.co.nz
07 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Care On Call (nz) Limited
Shareholder NZBN: 9429032432824
City Centre
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Acacia Capital Limited
Shareholder NZBN: 9429031523684
Company Number: 2495907
Entity C W Nursing Limited
Shareholder NZBN: 9429034012901
Company Number: 1836712
Entity Acacia Capital Limited
Shareholder NZBN: 9429031523684
Company Number: 2495907
Entity C W Nursing Limited
Shareholder NZBN: 9429034012901
Company Number: 1836712
Individual Sizer, Andrea Leigh Te Atatu South
Auckland
0610
New Zealand

Ultimate Holding Company

12 Apr 2017
Effective Date
Care On Call (nz) Limited
Name
Ltd
Type
2200587
Ultimate Holding Company Number
NZ
Country of origin
Suite 1, Level 5, 55 Anzac Ave
City Centre
Auckland 1023
New Zealand
Address
Directors

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

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