Oncall Systems Limited was started on 12 Oct 2011 and issued a New Zealand Business Number of 9429030950252. This registered LTD company has been run by 6 directors: Katrina Elizabeth Doyle - an active director whose contract started on 15 Apr 2019,
Matthew John Gepp - an active director whose contract started on 24 Aug 2021,
Colin Bruce Mackinnon - an inactive director whose contract started on 15 Apr 2019 and was terminated on 24 Aug 2021,
Duncan Robert Craig - an inactive director whose contract started on 01 Feb 2018 and was terminated on 15 Apr 2019,
Raymond Howard Blight - an inactive director whose contract started on 01 Feb 2018 and was terminated on 15 Apr 2019.
As stated in our data (updated on 18 Mar 2024), the company filed 1 address: Level 12, 63 Albert Street, Auckland, 1010 (category: delivery, office).
Up to 25 Sep 2018, Oncall Systems Limited had been using Level 12, 17 Albert Street, Auckland as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Acn 143 142 410 - Alcidion Group Limited (an other) located at Melbourne, Victoria postcode 3205. Oncall Systems Limited is categorised as "Software development service nec" (ANZSIC M700050).
Other active addresses
Address #4: Level 12, 63 Albert Street, Auckland, 1010 New Zealand
Delivery address used from 05 Aug 2021
Principal place of activity
Level 12, 63 Albert Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 12, 17 Albert Street, Auckland, 1010 New Zealand
Registered address used from 20 Jul 2018 to 25 Sep 2018
Address #2: Level 12, 17 Albert Street, Auckland, 1141 New Zealand
Registered address used from 18 Aug 2016 to 20 Jul 2018
Address #3: Level 12, 17 Albert Street, Auckland, 1141 New Zealand
Physical address used from 18 Aug 2016 to 25 Sep 2018
Address #4: Level 12, 17 Albert Street, Auckland, 1141 New Zealand
Registered & physical address used from 07 Aug 2015 to 18 Aug 2016
Address #5: 26 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 19 Aug 2014 to 07 Aug 2015
Address #6: Bds Chartered Accountants, Business Development Specialists, Level 12, 17 Albert Street, Auckland, 1141 New Zealand
Registered & physical address used from 12 Aug 2013 to 19 Aug 2014
Address #7: Level 12, 17 Albert Street, Auckland Central, Auckland, 1141 New Zealand
Registered & physical address used from 15 Mar 2013 to 12 Aug 2013
Address #8: 17 Emily Place, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jul 2012 to 15 Mar 2013
Address #9: Suite 6b, 6 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 12 Oct 2011 to 09 Jul 2012
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Acn 143 142 410 - Alcidion Group Limited |
Melbourne Victoria 3205 Australia |
05 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gill, Aidan Blair |
Mount Eden Auckland 1024 New Zealand |
12 Oct 2011 - 05 Feb 2018 |
Director | Aidan Blair Gill |
Mount Eden Auckland 1024 New Zealand |
12 Oct 2011 - 05 Feb 2018 |
Ultimate Holding Company
Katrina Elizabeth Doyle - Director
Appointment date: 15 Apr 2019
ASIC Name: Alcidion Group Limited
Address: 9 Yarra Street, South Yarra, Victoria, 3141 Australia
Address used since 03 Jul 2020
Address: Wayville, South Australia, Australia
Address: Melbourne, Victoria, 3205 Australia
Address: South Yarra, Victoria, 3141 Australia
Address used since 15 Apr 2019
Matthew John Gepp - Director
Appointment date: 24 Aug 2021
ASIC Name: Alcidion Aus Pty Limited
Address: 100 Albert Road, South Melbourne, Victoria, 3205 Australia
Address: Belrose, New South Wales, 2085 Australia
Address used since 24 Aug 2021
Colin Bruce Mackinnon - Director (Inactive)
Appointment date: 15 Apr 2019
Termination date: 24 Aug 2021
ASIC Name: Alcidion Aus Pty Limited
Address: St Ives, Nsw, 2075 Australia
Address used since 15 Apr 2019
Address: Sydney, Nsw, Australia
Address: Melbourne, Victoria, 3205 Australia
Duncan Robert Craig - Director (Inactive)
Appointment date: 01 Feb 2018
Termination date: 15 Apr 2019
Address: Flinders Park, South Australia, 5025 Australia
Address used since 01 Feb 2018
Raymond Howard Blight - Director (Inactive)
Appointment date: 01 Feb 2018
Termination date: 15 Apr 2019
ASIC Name: Alcidion Group Limited
Address: 40 Greenhill Road, Wayville, South Australia, Australia
Address: Mount Osmond, South Australia, 5064 Australia
Address used since 01 Feb 2018
Aidan Blair Gill - Director (Inactive)
Appointment date: 12 Oct 2011
Termination date: 01 Feb 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Oct 2015
Stone Dental Limited
Level 6, 36 Kitchener Street
Halfway Down Dominion Rd Limited
Level 6, 36 Kitchener Street
Flyingmedicine.com Limited
Level 6, 36 Kitchener Street
Katwd Limited
Level 6, 36 Kitchener Street
Andrew Lienert Limited
Level 6, 36 Kitchener Street
Fiona Lienert Limited
Level 6, 36 Kitchener Street
Esperite Limited
Unit 15d, 363 Queen Street
Imersia Group Limited
396 Queen Streeet,
Recourse Design Limited
Level 6
Tradalia Limited
5a 82 Wakefield Street
Veda Archi Design Limited
396 Queen Street
Why So Limited
Unit 4g, 2 White Street