Procall Limited (issued a New Zealand Business Number of 9429039336576) was registered on 12 Apr 1989. 2 addresses are in use by the company: 88A Patteson Avenue, Mission Bay, Auckland, 1071 (type: registered, physical). 25 Walls Road, Penrose had been their physical address, up to 22 May 2020. Procall Limited used more names, namely: Aircall Limited from 11 Apr 2021 to 07 Jun 2021, Network Specialists Limited (19 Aug 2020 to 11 Apr 2021) and Jac Jay Limited (12 Apr 1989 - 19 Aug 2020). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Jeffrey, Bruce Craig (an individual) located at Mission Bay, Auckland postcode 1071. "Internet service provider" (business classification J591020) is the classification the ABS issued to Procall Limited. The Businesscheck database was last updated on 03 Mar 2024.
Current address | Type | Used since |
---|---|---|
88a Patteson Avenue, Mission Bay, Auckland, 1071 | Registered & physical & service | 22 May 2020 |
Name and Address | Role | Period |
---|---|---|
Bruce Craig Jeffrey
Mission Bay, Auckland, 1071
Address used since 13 Jun 2019
Saint Heliers, Auckland, 1071
Address used since 13 Apr 2010 |
Director | 01 Apr 2005 - current |
Jason George Osborn
Kohimarama, Auckland, 1071
Address used since 28 Jul 2010 |
Director | 12 Apr 1989 - 24 Aug 2017 |
Jacqueline Mary Osborn
Kohimarama, Auckland,
Address used since 12 Apr 1989 |
Director | 12 Apr 1989 - 10 Jul 2000 |
88a Patteson Ave , Mission Bay , Auckland , 1071 |
Previous address | Type | Period |
---|---|---|
25 Walls Road, Penrose | Physical | 21 May 2008 - 22 May 2020 |
25 Walls Rd, Penrose | Registered | 21 May 2008 - 22 May 2020 |
21 Walls Road, Penrose | Physical | 24 Nov 2004 - 21 May 2008 |
21 Walls Road, Penrose, Auckland | Physical | 07 Nov 2001 - 07 Nov 2001 |
Mgi Wilson Eliott Ltd, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland | Physical | 07 Nov 2001 - 24 Nov 2004 |
2/101 Reihana Street, Orakei, Auckland | Registered | 23 Jul 1996 - 21 May 2008 |
Shareholder Name | Address | Period |
---|---|---|
Jeffrey, Bruce Craig Individual |
Mission Bay Auckland 1071 |
11 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Osborn, Jason George Individual |
Kohimarama Auckland 1071 |
18 May 2004 - 24 Aug 2017 |
Osborn, Jacqueline Mary Individual |
St Heliers Auckland |
18 May 2004 - 24 Aug 2017 |
Pidgeon Judd Trustee Company Limited Shareholder NZBN: 9429033844534 Company Number: 1870297 Entity |
09 Aug 2007 - 24 Aug 2017 | |
Stewartco Trust Services Limited Shareholder NZBN: 9429037626655 Company Number: 951958 Entity |
12 Apr 1989 - 27 Jun 2010 | |
Pidgeon Judd Trustee Company Limited Shareholder NZBN: 9429033844534 Company Number: 1870297 Entity |
09 Aug 2007 - 24 Aug 2017 | |
The Clumber Trustee Company Limited Shareholder NZBN: 9429033844534 Company Number: 1870297 Entity |
09 Aug 2007 - 24 Aug 2017 | |
The Clumber Trustee Company Limited Shareholder NZBN: 9429033844534 Company Number: 1870297 Entity |
09 Aug 2007 - 24 Aug 2017 | |
Avery, John Richard Individual |
Milford Auckland |
12 Apr 1989 - 27 Jun 2010 |
Stewartco Trust Services Limited Shareholder NZBN: 9429037626655 Company Number: 951958 Entity |
12 Apr 1989 - 27 Jun 2010 |
5c Bassant Limited 5c Bassant Avenue |
|
Jr Webb & Son (1932) Limited 5c Bassant Avenue |
|
Bracey Electrical Limited 1 Bassant Avenue |
|
Blackhawk Tracking Systems Limited 12 Walls Road |
|
Akino Property Investments Limited 12 Walls Road |
Enzo Consulting New Zealand Pty Limited Suite 2, 710 Great South Road |
Telnet Telecommunication Limited 101b Station Road, Penrose |
Auckland Advertising Limited Flat 5, 37 Tawera Road |
Followme Trading Limited 65 Orakei Road |
Myrepublic Limited Level 3, 404-412 Khyber Pass |
Now Book It Limited Ground Floor |