1St Call Limited was incorporated on 31 Oct 2012 and issued an NZ business identifier of 9429030463455. The registered LTD company has been managed by 2 directors: Georgia Scott - an active director whose contract began on 31 Oct 2012,
Michael Rodgers - an active director whose contract began on 31 Oct 2012.
As stated in our data (last updated on 09 Mar 2024), the company uses 1 address: 72A, Porthills Road, Christchurch, 8022 (types include: delivery, postal).
Until 12 Mar 2019, 1St Call Limited had been using 72A Porthills Road, Heathcote Velley, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Scott, Georgia (a director) located at Heathcote Valley, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Rodgers, Michael - located at Heathcote Valley, Christchurch. 1St Call Limited was classified as "Plastering" (business classification E324130).
Other active addresses
Address #4: 72a, Porthills Road, Christchurch, 8022 New Zealand
Delivery address used from 05 Dec 2022
Principal place of activity
72a, Porthills Road, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 72a Porthills Road, Heathcote Velley, Christchurch, 8022 New Zealand
Registered address used from 08 Mar 2019 to 12 Mar 2019
Address #2: 72a Porthills Road, Heathcote Velley, Christchurch, 8022 New Zealand
Physical address used from 08 Mar 2019 to 11 Mar 2019
Address #3: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 19 Oct 2015 to 08 Mar 2019
Address #4: 140 New Brighton Mall, Seaview Road, New Brighton, Christchurch, 8083 New Zealand
Registered & physical address used from 31 Oct 2012 to 19 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 16 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Scott, Georgia |
Heathcote Valley Christchurch 8022 New Zealand |
31 Oct 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Rodgers, Michael |
Heathcote Valley Christchurch 8022 New Zealand |
31 Oct 2012 - |
Georgia Scott - Director
Appointment date: 31 Oct 2012
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 22 Nov 2016
Michael Rodgers - Director
Appointment date: 31 Oct 2012
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 22 Nov 2016
E2environmental Limited
46 Acheron Drive
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
Alfeld Interior Holdings Limited
Unit 1b 303 Blenheim Road
Apex Trade Group Limited
Unit 5, 243 Blenheim Road
D Archie Contracting Limited
Unit 1b, 303 Blenheim Road
Firetech Nz Limited
Unit 3b, 303 Blenheim Road
Jadinterior Limited
62 Wharenui Road
Precise Coatings Limited
46 Acheron Drive