Medcall Health Personnel Limited (New Zealand Business Number 9429034012703) was started on 03 Jul 2006. 5 addresess are in use by the company: Suite 1, Level 5, 55 Anzac Ave, City Centre, Auckland, 1010 (type: postal, office). Level 5, 128 Broadway, Newmarket, Auckland had been their physical address, up until 18 Jun 2018. Medcall Health Personnel Limited used more aliases, namely: Nightingale Nursing and Homecare Limited from 26 Jul 2006 to 01 Oct 2013, Nightingale (2006) Limited (03 Jul 2006 to 26 Jul 2006). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Care On Call (Nz) Limited (an entity) located at City Centre, Auckland postcode 1023. Businesscheck's data was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 1, Level 5, 55 Anzac Ave, City Centre, Auckland, 1023 | Physical & registered & service | 18 Jun 2018 |
| Suite 1, Level 5, 55 Anzac Ave, City Centre, Auckland, 1010 | Postal & office & delivery | 20 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
David Roberto Fleming
Westmere, Auckland, 1022
Address used since 13 Apr 2017
Saint Marys Bay, Auckland, 1011
Address used since 13 Sep 2019 |
Director | 13 Apr 2017 - current |
|
Catherina Jane Clements
Kaukapakapa, Auckland, 0873
Address used since 04 Mar 2016 |
Director | 30 Sep 2013 - 13 Apr 2017 |
|
Olaf Guy Eady
Remuera, Auckland, 1050
Address used since 15 Jun 2011 |
Director | 20 Jul 2007 - 30 Sep 2013 |
|
Carol Ann Woodward
Mermaid Waters, Qld, 4218
Address used since 30 Nov 2011 |
Director | 01 Apr 2008 - 30 Sep 2013 |
|
Mark Alexander Gibson
Mt Eden, Auckland,
Address used since 11 May 2009 |
Director | 11 May 2009 - 30 Sep 2009 |
|
Timothy William Stiel
Cremorne, Nsw 2090, Australia,
Address used since 03 Jul 2006 |
Director | 03 Jul 2006 - 11 May 2009 |
|
Gregory Kenneth Osborne
Lindfield, Nsw 2070, Australia,
Address used since 03 Jul 2006 |
Director | 03 Jul 2006 - 18 Feb 2009 |
|
Francis Pui Cheun Kwok
Paddington, Nsw 2021, Australia,
Address used since 03 Jul 2006 |
Director | 03 Jul 2006 - 20 Jul 2007 |
| Previous address | Type | Period |
|---|---|---|
| Level 5, 128 Broadway, Newmarket, Auckland, 1023 | Physical & registered | 14 Oct 2013 - 18 Jun 2018 |
| Affinity House, 2 Hargreaves Street, St Mary's Bay, Auckland, 1011 | Physical & registered | 03 Oct 2012 - 14 Oct 2013 |
| The Offices Of Russell Mcveagh, Level, 30, Vero Centre, 48 Shortland Str, Auckland, Attn: Graeme Quigley | Registered & physical | 03 Jul 2006 - 03 Oct 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Care On Call (nz) Limited Shareholder NZBN: 9429032432824 Entity (NZ Limited Company) |
City Centre Auckland 1023 |
20 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sizer, Andrea Leigh Individual |
Te Atatu South Auckland 0610 |
10 Jun 2014 - 20 Apr 2017 |
|
Acacia Capital Limited Shareholder NZBN: 9429031523684 Company Number: 2495907 Entity |
01 Oct 2013 - 20 Apr 2017 | |
|
C W Nursing Limited Shareholder NZBN: 9429034012901 Company Number: 1836712 Entity |
03 Jul 2006 - 01 Oct 2013 | |
|
Acacia Capital Limited Shareholder NZBN: 9429031523684 Company Number: 2495907 Entity |
01 Oct 2013 - 20 Apr 2017 | |
|
C W Nursing Limited Shareholder NZBN: 9429034012901 Company Number: 1836712 Entity |
03 Jul 2006 - 01 Oct 2013 |
| Effective Date | 12 Apr 2017 |
| Name | Care On Call (nz) Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 2200587 |
| Country of origin | NZ |
| Address |
Suite 1, Level 5, 55 Anzac Ave City Centre Auckland 1023 |
![]() |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
![]() |
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
![]() |
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
![]() |
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
![]() |
Your Property Services Limited Level 4, 19 Morgan Street |
![]() |
Grovers Investments Limited Level 6, 135 Broadway |