Shortcuts

Bert Sutcliffe Retirement Village Limited

Type: NZ Limited Company (Ltd)
9429031085939
NZBN
3395514
Company Number
Registered
Company Status
Q860140
Industry classification code
Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification description
Current address
92d Russley Road
Russley
Christchurch 8042
New Zealand
Physical & registered & service address used since 03 Oct 2012

Bert Sutcliffe Retirement Village Limited was incorporated on 09 Jun 2011 and issued a number of 9429031085939. The registered LTD company has been run by 10 directors: David Michael Bennett - an active director whose contract began on 30 Jun 2017,
Richard Brook Umbers - an active director whose contract began on 25 Oct 2021,
Elizabeth Cheyne Chalmers - an active director whose contract began on 08 Aug 2023,
Joanne Maree Appleyard - an inactive director whose contract began on 28 Jul 2022 and was terminated on 27 Jul 2023,
Gregory Shane Campbell - an inactive director whose contract began on 25 Oct 2021 and was terminated on 30 Nov 2022.
According to our database (last updated on 18 Mar 2024), this company filed 1 address: 92D Russley Road, Russley, Christchurch, 8042 (category: physical, registered).
Until 03 Oct 2012, Bert Sutcliffe Retirement Village Limited had been using 92B Russley Road, Russley, Christchurch as their physical address.
BizDb found previous aliases for this company: from 28 Mar 2013 to 04 Mar 2016 they were named Birkenhead Country Club (2012) Limited, from 23 May 2011 to 28 Mar 2013 they were named Ryman Shelf Company No. 18 Limited.
A total of 500000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 500000 shares are held by 1 entity, namely:
Ryman Healthcare Limited (an entity) located at Russley, Christchurch postcode 8042. Bert Sutcliffe Retirement Village Limited has been classified as "Retirement village operation - with rest home or hospital facilities" (business classification Q860140).

Addresses

Previous address

Address: 92b Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 09 Jun 2011 to 03 Oct 2012

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Ryman Healthcare Limited
Shareholder NZBN: 9429039629517
Russley
Christchurch
8042
New Zealand

Ultimate Holding Company

Ryman Healthcare Limited
Name
Ltd
Type
337739
Ultimate Holding Company Number
NZ
Country of origin
Directors

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: 09 Jun 2011

Termination date: 28 Jul 2022

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 15 Mar 2012


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: 09 Jun 2011

Termination date: 22 Oct 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 09 Jun 2011


Simon Alexander Challies - Director (Inactive)

Appointment date: 09 Jun 2011

Termination date: 30 Jun 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 09 Jun 2011


Kevin James Hickman - Director (Inactive)

Appointment date: 08 Aug 2013

Termination date: 30 Jun 2017

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 08 Aug 2013