Nurse Call Solutions Canterbury Limited (issued a New Zealand Business Number of 9429042052074) was launched on 10 Nov 2015. 2 addresses are currently in use by the company: 369 Devon Street, Strandon, New Plymouth, 4312 (type: physical, registered). 369 Devon Street, Strandon, New Plymouth had been their registered address, up until 09 Mar 2018. 970 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 290 shares (29.9 per cent of shares), namely:
Dillon, Micheal Ralph (an individual) located at Rd 3, Silverdale postcode 0993. When considering the second group, a total of 2 shareholders hold 29.9 per cent of all shares (290 shares); it includes
Thornton, Amanda Christine (an individual) - located at Manly, Whangaparaoa,
Long, Selwyn Maurice (an individual) - located at Whangaparaoa. The 3rd group of shareholders, share allocation (290 shares, 29.9%) belongs to 1 entity, namely:
Duggan, Scott Edward, located at Springston, Canterbury (a director). "Nursing service" (business classification Q853965) is the category the Australian Bureau of Statistics issued Nurse Call Solutions Canterbury Limited. Our database was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
369 Devon Street, Strandon, New Plymouth, 4312 | Physical & registered & service | 09 Mar 2018 |
Name and Address | Role | Period |
---|---|---|
Micheal Ralph Dillon
Rd 3, Silverdale, 0993
Address used since 10 Nov 2015 |
Director | 10 Nov 2015 - current |
Scott Edward Duggan
Springston, Canterbury, 7674
Address used since 10 Nov 2015 |
Director | 10 Nov 2015 - current |
Michael Ralph Dillon
Rd 3, Silverdale, 0993
Address used since 10 Nov 2015 |
Director | 10 Nov 2015 - current |
Jason Richard Long
Caulfield East, Melbourne Vic, 3145
Address used since 25 Sep 2020
Brighton East, Melbourne Vic, 3187
Address used since 28 Nov 2018
Mount Wellington, Auckland, 1060
Address used since 10 Nov 2015 |
Director | 10 Nov 2015 - current |
Previous address | Type | Period |
---|---|---|
369 Devon Street, Strandon, New Plymouth, 4312 | Registered & physical | 10 Nov 2015 - 09 Mar 2018 |
Shareholder Name | Address | Period |
---|---|---|
Dillon, Micheal Ralph Individual |
Rd 3 Silverdale 0993 |
14 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Thornton, Amanda Christine Individual |
Manly Whangaparaoa 0930 |
20 Apr 2021 - current |
Long, Selwyn Maurice Individual |
Whangaparaoa 0930 |
20 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Duggan, Scott Edward Director |
Springston Canterbury 7674 |
10 Nov 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Nilsen, Michael Individual |
Cranbourne North Victoria 3977 |
10 Nov 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Dillon, Michael Ralph Director |
Rd 3 Silverdale 0993 |
10 Nov 2015 - 14 Jul 2022 |
Long, Jason Richard Director |
Caulfield East Melbourne Vic 3145 |
10 Nov 2015 - 20 Apr 2021 |
Waiscan Limited 369 Devon Street |
|
Lm Logging Limited 369 Devon Street |
|
Nasa Taranaki Limited 369 Devon Street |
|
Swt Holdings Taranaki Limited 369 Devon Street |
|
Charlie Brown Anaesthetics Limited 369 Devon Street |
|
Reclad Taranaki Limited 369 Devon Street |
Quality Visions Limited 321a Mangorei Road |
Silk Concept Limited Fowlers Avenue |
Wohc Limited 30 Florence Street |
Renew (2016) Limited 1 Bree Place |
Kapiti Nursing Services Limited 6 Major Durie Place |
Mohua Health & Wellness Limited 12 Motupipi Street |