Shortcuts

Nzcl Limited

Type: NZ Limited Company (Ltd)
9429038641237
NZBN
639855
Company Number
Registered
Company Status
Current address
Level 13
34 Manners Street
Wellington 6142
New Zealand
Physical & service & registered address used since 04 Feb 2019

Nzcl Limited, a registered company, was incorporated on 23 Dec 1994. 9429038641237 is the number it was issued. This company has been managed by 5 directors: Richard Eric Williams - an active director whose contract began on 16 Jun 2016,
Jaimes Dawson Wood - an inactive director whose contract began on 16 Jun 2016 and was terminated on 29 Jun 2018,
Douglas Hewdy Catley - an inactive director whose contract began on 23 Dec 1994 and was terminated on 16 Jun 2016,
Peter Francis Cottier - an inactive director whose contract began on 23 Dec 1994 and was terminated on 08 Jun 2016,
Peter John Hausmann - an inactive director whose contract began on 28 Sep 1998 and was terminated on 01 Apr 2016.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Level 13, 34 Manners Street, Wellington, 6142 (types include: physical, service).
Nzcl Limited had been using Level 4, Nokia House, 13-27 Manners Street, Wellington as their registered address up until 04 Feb 2019.
Other names for the company, as we managed to find at BizDb, included: from 23 Dec 1994 to 14 Dec 2021 they were named Nzcare Group Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 9998 shares (99.98 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2 shares (0.02 per cent).

Addresses

Previous addresses

Address: Level 4, Nokia House, 13-27 Manners Street, Wellington, 6011 New Zealand

Registered address used from 01 Jul 2016 to 04 Feb 2019

Address: Level 4, Alcatel-lucent House, 13-27 Manners Street, Wellington, 6011 New Zealand

Physical address used from 04 Feb 2013 to 04 Feb 2019

Address: Level 4, Alcatel-lucent House, 13-27 Manners Street, Wellington, 6011 New Zealand

Registered address used from 04 Feb 2013 to 01 Jul 2016

Address: Crombie Lockwood House, 13-21 Dixon Street, Wellington New Zealand

Registered & physical address used from 18 Jul 2005 to 04 Feb 2013

Address: 17 Bloomfield Terrace, Lower Hutt

Registered address used from 04 Jun 1997 to 18 Jul 2005

Address: 6th Floor, Newspaper House, 93 Boulcott Street, Wellington

Physical address used from 01 May 1997 to 18 Jul 2005

Address: Kensington Swan, 89 The Terrace, Wellington

Physical address used from 01 May 1997 to 01 May 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9998
Entity (NZ Limited Company) Healthcarenz Limited
Shareholder NZBN: 9429038993145
34 Manners Street
Wellington
6142
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Catley, Douglas Hewdy Welllington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cottier, Peter Francis Lower Hutt

Ultimate Holding Company

29 Apr 2018
Effective Date
New Zealand Health Group Limited
Name
Ltd
Type
6769273
Ultimate Holding Company Number
NZ
Country of origin
Level 2
139 Quay Street
Auckland 1010
New Zealand
Address
Directors

Richard Eric Williams - Director

Appointment date: 16 Jun 2016

Address: Tawa, Wellington, 5028 New Zealand

Address used since 16 Jun 2016


Jaimes Dawson Wood - Director (Inactive)

Appointment date: 16 Jun 2016

Termination date: 29 Jun 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 16 Jun 2016


Douglas Hewdy Catley - Director (Inactive)

Appointment date: 23 Dec 1994

Termination date: 16 Jun 2016

Address: Wellington, Wellington, 6012 New Zealand

Address used since 08 Jun 2016


Peter Francis Cottier - Director (Inactive)

Appointment date: 23 Dec 1994

Termination date: 08 Jun 2016

Address: Rd 7, Masterton, 5887 New Zealand

Address used since 26 May 2010


Peter John Hausmann - Director (Inactive)

Appointment date: 28 Sep 1998

Termination date: 01 Apr 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 26 May 2010

Nearby companies