General information

Nurse Call Solutions Canterbury Limited

Type: NZ Limited Company (Ltd)
9429042052074
New Zealand Business Number
5840745
Company Number
Registered
Company Status
Q853965 - Nursing Service
Industry classification codes with description

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
Directors
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
Addresses
Previous address Type Period
369 Devon Street, Strandon, New Plymouth, 4312 Registered & physical 10 Nov 2015 - 09 Mar 2018
Financial Data
Financial info
970
Total number of Shares
November
Annual return filing month
29 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 290
Shareholder Name Address Period
Dillon, Micheal Ralph
Individual
Rd 3
Silverdale
0993
14 Jul 2022 - current
Shares Allocation #2 Number of Shares: 290
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
Shares Allocation #3 Number of Shares: 290
Shareholder Name Address Period
Duggan, Scott Edward
Director
Springston
Canterbury
7674
10 Nov 2015 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Nilsen, Michael
Individual
Cranbourne North
Victoria
3977
10 Nov 2015 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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