Rannerdale Home Care Limited, a removed company, was registered on 13 Nov 2013. 9429030003217 is the NZ business identifier it was issued. "Homecare service, personal (excluding nursing)" (ANZSIC Q879045) is how the company has been categorised. This company has been run by 9 directors: Jane Jackman - an active director whose contract started on 13 Nov 2013,
John Louis Woodward - an active director whose contract started on 13 Nov 2013,
Colin Patrick Richardson - an active director whose contract started on 12 Dec 2018,
Shayne Kingi Te Aika - an active director whose contract started on 27 Nov 2019,
Baden John Ewart - an inactive director whose contract started on 28 Nov 2018 and was terminated on 01 Apr 2019.
Updated on 03 May 2023, the BizDb database contains detailed information about 4 addresses the company uses, specifically: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address),
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (service address),
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (other address) among others.
Rannerdale Home Care Limited had been using 59 Hansons Lane, Upper Riccarton, Christchurch as their registered address up to 14 Oct 2022.
One entity controls all company shares (exactly 100 shares) - Rannerdale Village Limited - located at 8013, Christchurch Central, Christchurch.
Other active addresses
Address #4: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical & service address used from 14 Oct 2022
Principal place of activity
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous address
Address #1: 59 Hansons Lane, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 Nov 2013 to 14 Oct 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Rannerdale Village Limited Shareholder NZBN: 9429036632220 |
Christchurch Central Christchurch 8013 New Zealand |
13 Nov 2013 - |
Ultimate Holding Company
Jane Jackman - Director
Appointment date: 13 Nov 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 07 Sep 2020
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 13 Nov 2013
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 14 Aug 2019
John Louis Woodward - Director
Appointment date: 13 Nov 2013
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 23 Dec 2013
Colin Patrick Richardson - Director
Appointment date: 12 Dec 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 12 Dec 2018
Shayne Kingi Te Aika - Director
Appointment date: 27 Nov 2019
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 27 Nov 2019
Baden John Ewart - Director (Inactive)
Appointment date: 28 Nov 2018
Termination date: 01 Apr 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 28 Nov 2018
John Gordon Dryden - Director (Inactive)
Appointment date: 14 Nov 2013
Termination date: 01 Oct 2018
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 14 Nov 2013
Ian Moorcroft Bolton - Director (Inactive)
Appointment date: 13 Nov 2013
Termination date: 24 Jul 2018
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 13 Nov 2013
Alan John Masters - Director (Inactive)
Appointment date: 13 Nov 2013
Termination date: 16 Apr 2018
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 13 Nov 2013
Robert Neil Upton - Director (Inactive)
Appointment date: 13 Nov 2013
Termination date: 01 Aug 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 13 Nov 2013
Fern Holiday Nz Limited
48 Suva Street
Green Depot Limited
40 Auburn Avenue
Htoh Investments Limited
6a Roche Avenue
Kahoa Tauleva Christchurch Trust
15 Renfrew Street
Global Pathway Immigration Services Limited
8a Roche Avenue
Davis Networking Limited
85 Hansons Lane
Errand Runner Limited
12 Hannah Place
Lighten The Load Limited
5 Ure Street
Miss Wells Limited
26 Wendy Place
New Bridge New Zealand Limited
41 Sir William Pickering Drive
Organism Limited
32 Highland Place
Personal Care Services Limited
77 Mcinnes Road