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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Catley, Douglas Hewdy |
Karori Wellington |
05 Oct 1992 - |
Shares Allocation #2 Number of Shares: 35 | |||
Individual | Cottier, Peter Francis |
Lower Hutt |
05 Oct 1992 - |
Ultimate Holding Company
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
Motor Trade Association Incorporated
Level12
The Project Crimson Trust
18-36 Manners Street
Motor Trade Association (northern Region) Incorporated
Level 12
Made It Collective Limited
103 Victoria Street
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House