Jean Sandel Retirement Village Limited, a registered company, was launched on 05 Oct 2000. 9429037122461 is the number it was issued. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is how the company has been categorised. The company has been run by 13 directors: 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,
Robert James Woodgate - an active director whose contract started on 02 Apr 2024,
David Michael Bennett - an inactive director whose contract started on 30 Jun 2017 and was terminated on 28 Mar 2024,
Joanne Maree Appleyard - an inactive director whose contract started on 28 Jul 2022 and was terminated on 27 Jul 2023.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 92D Russley Road, Russley, Christchurch, 8042 (types include: registered, physical).
Jean Sandel Retirement Village Limited had been using 92B Russley Road, Russley, Christchurch as their physical address up to 03 Oct 2012.
More names for the company, as we established at BizDb, included: from 23 May 2006 to 16 Jun 2008 they were named Ryman Taranaki Limited, from 05 Oct 2000 to 23 May 2006 they were named Olive Developments Limited.
One entity controls all company shares (exactly 500000 shares) - Ryman Healthcare Limited - located at 8042, Russley, Christchurch.
Previous addresses
Address: 92b Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 21 Mar 2011 to 03 Oct 2012
Address: 11th Floor Clarendon Towers, Cnr Oxford Tce & Worcester St, Christchurch New Zealand
Registered & physical address used from 17 May 2006 to 21 Mar 2011
Address: 141 Powderham Street, New Plymouth
Registered & physical address used from 05 Oct 2000 to 17 May 2006
Basic Financial info
Total number of Shares: 500000
Annual return filing month: February
Financial report filing month: March
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 |
16 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hareb, Andrea Lee |
New Plymouth |
05 Oct 2000 - 27 Jun 2010 |
Individual | Hareb, Gregory Charles |
New Plymouth |
05 Oct 2000 - 28 Nov 2005 |
Ultimate Holding Company
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
Robert James Woodgate - Director
Appointment date: 02 Apr 2024
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Apr 2024
David Michael Bennett - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 28 Mar 2024
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Aug 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 30 Jun 2017
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: 12 Apr 2006
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: 23 Mar 2010
Termination date: 22 Oct 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Feb 2018
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 16 Feb 2016
Kevin James Hickman - Director (Inactive)
Appointment date: 12 Apr 2006
Termination date: 30 Jun 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 16 Feb 2016
Simon Alexander Challies - Director (Inactive)
Appointment date: 12 Apr 2006
Termination date: 30 Jun 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 16 Feb 2016
Gregory Charles Hareb - Director (Inactive)
Appointment date: 05 Oct 2000
Termination date: 12 Apr 2006
Address: New Plymouth,
Address used since 28 Nov 2005
Andrea Lee Hareb - Director (Inactive)
Appointment date: 05 Oct 2000
Termination date: 12 Apr 2006
Address: New Plymouth,
Address used since 28 Nov 2005
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
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham 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
Murray Halberg Retirement Village Limited
92d Russley Road
Possum Bourne Retirement Village Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road