Shortcuts

Duty Calls Nursing & Homecare Limited

Type: NZ Limited Company (Ltd)
9429038938955
NZBN
559660
Company Number
Registered
Company Status
Current address
Level 13
34 Manners Street
Wellington 6142
New Zealand
Service & physical address used since 30 Jan 2019
Level 13
34 Manners Street
Wellington 6142
New Zealand
Registered address used since 31 Jan 2019

Duty Calls Nursing & Homecare Limited, a registered company, was registered on 05 Oct 1992. 9429038938955 is the number it was issued. This company has been run by 5 directors: Richard Eric Williams - an active director whose contract started on 16 Jun 2016,
Jaimes Dawson Wood - an inactive director whose contract started on 16 Jun 2016 and was terminated on 29 Jun 2018,
Douglas Hewdy Catley - an inactive director whose contract started on 05 Oct 1992 and was terminated on 16 Jun 2016,
Peter Francis Cottier - an inactive director whose contract started on 05 Oct 1992 and was terminated on 08 Jun 2016,
Peter John Hausmann - an inactive director whose contract started on 13 Dec 1999 and was terminated on 01 Apr 2016.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: Level 13, 34 Manners Street, Wellington, 6142 (type: registered, physical).
Duty Calls Nursing & Homecare Limited had been using Level 4, Nokia House, 13-27 Manners Street, Wellington as their physical address up to 30 Jan 2019.
A total of 105 shares are issued to 2 shareholders (2 groups). The first group consists of 70 shares (66.67%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 35 shares (33.33%).

Addresses

Previous addresses

Address #1: Level 4, Nokia House, 13-27 Manners Street, Wellington, 6011 New Zealand

Physical address used from 30 Jun 2016 to 30 Jan 2019

Address #2: Level 4, Nokia House, 13-27 Manners Street, Wellington, 6011 New Zealand

Registered address used from 30 Jun 2016 to 31 Jan 2019

Address #3: Level 4, Alcatel-lucent House, 13-21 Dixon St, Wellington, 6011 New Zealand

Registered & physical address used from 04 Feb 2013 to 30 Jun 2016

Address #4: Crombie Lockwood House, 13-21 Dixon St, Wellington New Zealand

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

Address #5: Elderslea Hospital,, 29 Redwood Street,, Upper Hutt,, Wellington.

Registered address used from 22 Oct 1998 to 18 Jul 2005

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

Physical address used from 03 Jun 1997 to 18 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 105

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: 70
Individual Catley, Douglas Hewdy Karori
Wellington
Shares Allocation #2 Number of Shares: 35
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: 05 Oct 1992

Termination date: 16 Jun 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 05 Oct 1992


Peter Francis Cottier - Director (Inactive)

Appointment date: 05 Oct 1992

Termination date: 08 Jun 2016

Address: Rd 7, Masterton, 5887 New Zealand

Address used since 16 Sep 2009


Peter John Hausmann - Director (Inactive)

Appointment date: 13 Dec 1999

Termination date: 01 Apr 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 16 Sep 2009

Nearby companies