Shortcuts

Rannerdale Home Care Limited

Type: NZ Limited Company (Ltd)
9429030003217
NZBN
4744819
Company Number
Removed
Company Status
112792007
GST Number
No Abn Number
Australian Business Number
Q879045
Industry classification code
Homecare Service, Personal (excluding Nursing)
Industry classification description
Current address
Po Box 4160
Christchurch
Christchurch 8140
New Zealand
Postal address used since 05 Oct 2022
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Office & delivery address used since 05 Oct 2022
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 06 Oct 2022

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.

Addresses

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

Contact info
64 3 3487128
Phone
64 21 3790829
05 Oct 2022 Phone
homecare@rannerdale.co.nz
Email
No website
Website
www.rannerdale.co.nz
05 Oct 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Rannerdale Village Limited
Shareholder NZBN: 9429036632220
Christchurch Central
Christchurch
8013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Rannerdale Village Limited
Name
Ltd
Type
1187419
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies
Similar companies

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