Murray Halberg Retirement Village Limited, a registered company, was started on 22 Aug 2013. 9429030107014 is the business number it was issued. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is how the company is classified. The company has been supervised by 10 directors: David Michael Bennett - an active director whose contract started on 30 Jun 2017,
Richard Brook Umbers - an active director whose contract started on 25 Oct 2021,
Elizabeth Cheyne Chalmers - an active director whose contract started on 08 Aug 2023,
Joanne Maree Appleyard - an inactive director whose contract started on 28 Jul 2022 and was terminated on 27 Jul 2023,
Gregory Shane Campbell - an inactive director whose contract started on 25 Oct 2021 and was terminated on 30 Nov 2022.
Updated on 08 Mar 2024, our data contains detailed information about 1 address: 92D Russley Road, Christchurch, 8042 (types include: registered, physical).
Former names for the company, as we identified at BizDb, included: from 05 Sep 2017 to 10 Dec 2018 they were named Ryman Lynfield Retirement Village Limited, from 14 Aug 2017 to 05 Sep 2017 they were named Ryman Tropicana Retirement Village Limited and from 08 Aug 2013 to 14 Aug 2017 they were named Healthcare Shelf Company No. 21 Limited.
A single entity controls all company shares (exactly 500000 shares) - Ryman Healthcare Limited - located at 8042, Russley, Christchurch.
Basic Financial info
Total number of Shares: 500000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Ryman Healthcare Limited Shareholder NZBN: 9429039629517 |
Russley Christchurch 8042 New Zealand |
22 Aug 2013 - |
Ultimate Holding Company
David Michael Bennett - Director
Appointment date: 30 Jun 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Aug 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 30 Jun 2017
Richard Brook Umbers - Director
Appointment date: 25 Oct 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 25 Mar 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 25 Oct 2021
Elizabeth Cheyne Chalmers - Director
Appointment date: 08 Aug 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 08 Aug 2023
Joanne Maree Appleyard - Director (Inactive)
Appointment date: 28 Jul 2022
Termination date: 27 Jul 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 28 Jul 2022
Gregory Shane Campbell - Director (Inactive)
Appointment date: 25 Oct 2021
Termination date: 30 Nov 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 25 Oct 2021
David William Kerr - Director (Inactive)
Appointment date: 22 Aug 2013
Termination date: 28 Jul 2022
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 22 Aug 2013
Warren James Bell - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 25 Oct 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 Jun 2017
Gordon Neil Macleod - Director (Inactive)
Appointment date: 22 Aug 2013
Termination date: 22 Oct 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 22 Aug 2013
Simon Alexander Challies - Director (Inactive)
Appointment date: 22 Aug 2013
Termination date: 30 Jun 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 22 Aug 2013
Kevin James Hickman - Director (Inactive)
Appointment date: 22 Aug 2013
Termination date: 30 Jun 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 22 Aug 2013
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Possum Bourne Retirement Village Limited
92d Russley Road
Bert Sutcliffe Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
Possum Bourne Retirement Village Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road