Bruce Mclaren Retirement Village Limited (NZBN 9429031471749) was incorporated on 29 Jul 2010. 2 addresses are in use by the company: 92D Russley Road, Russley, Christchurch, 8042 (type: registered, physical). 92B Russley Road, Russley, Christchurch had been their physical address, until 03 Oct 2012. Bruce Mclaren Retirement Village Limited used other aliases, namely: Howick Country Club (2011) Limited from 19 Aug 2011 to 17 May 2013, Ryman Shelf Company No. 16 Limited (02 Jul 2010 to 19 Aug 2011). 500000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 500000 shares (100 per cent of shares), namely:
Ryman Healthcare Limited (an entity) located at Russley, Christchurch postcode 8042. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is the category the Australian Bureau of Statistics issued Bruce Mclaren Retirement Village Limited. Businesscheck's data was updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
92d Russley Road, Russley, Christchurch, 8042 | Registered & physical & service | 03 Oct 2012 |
Name and Address | Role | Period |
---|---|---|
Elizabeth Cheyne Chalmers
Lincoln, Lincoln, 7608
Address used since 08 Aug 2023 |
Director | 08 Aug 2023 - current |
Robert James Woodgate
Northwood, Christchurch, 8051
Address used since 02 Apr 2024 |
Director | 02 Apr 2024 - current |
Richard Brook Umbers
Christchurch Central, Christchurch, 8013
Address used since 25 Mar 2022
Merivale, Christchurch, 8014
Address used since 25 Oct 2021 |
Director | 25 Oct 2021 - 22 Apr 2024 |
David Michael Bennett
Fendalton, Christchurch, 8052
Address used since 01 Aug 2022
Fendalton, Christchurch, 8052
Address used since 30 Jun 2017 |
Director | 30 Jun 2017 - 28 Mar 2024 |
Joanne Maree Appleyard
Christchurch Central, Christchurch, 8013
Address used since 28 Jul 2022 |
Director | 28 Jul 2022 - 27 Jul 2023 |
Gregory Shane Campbell
Ilam, Christchurch, 8041
Address used since 25 Oct 2021 |
Director | 25 Oct 2021 - 30 Nov 2022 |
David William Kerr
Christchurch Central, Christchurch, 8013
Address used since 15 Mar 2012 |
Director | 29 Jul 2010 - 28 Jul 2022 |
Warren James Bell
Cashmere, Christchurch, 8022
Address used since 30 Jun 2017 |
Director | 30 Jun 2017 - 25 Oct 2021 |
Gordon Neil Macleod
Merivale, Christchurch, 8014
Address used since 29 Jul 2010 |
Director | 29 Jul 2010 - 22 Oct 2021 |
Simon Alexander Challies
Strowan, Christchurch, 8052
Address used since 29 Jul 2010 |
Director | 29 Jul 2010 - 30 Jun 2017 |
Kevin James Hickman
Fendalton, Christchurch, 8052
Address used since 29 Jul 2010 |
Director | 29 Jul 2010 - 30 Jun 2017 |
Previous address | Type | Period |
---|---|---|
92b Russley Road, Russley, Christchurch, 8042 | Physical & registered | 22 Mar 2011 - 03 Oct 2012 |
78 Worcester Street, Level 11, Clarendon Tower, Christchurch, 8011 | Physical & registered | 29 Jul 2010 - 22 Mar 2011 |
Shareholder Name | Address | Period |
---|---|---|
Ryman Healthcare Limited Shareholder NZBN: 9429039629517 Entity (NZ Limited Company) |
Russley Christchurch 8042 |
29 Jul 2010 - current |
Name | Ryman Healthcare Limited |
Type | Ltd |
Ultimate Holding Company Number | 337739 |
Country of origin | NZ |
Address |
92d Russley Road Russley Christchurch 8042 |
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 |
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 |
Possum Bourne Retirement Village Limited 92d Russley Road |