Jane Mander Retirement Village Limited (issued an NZ business identifier of 9429033403205) was incorporated on 03 Jul 2007. 2 addresses are in use by the company: 92D Russley Road, Russley, Christchurch, 8042 (type: physical, registered). 92B Russley Road, Russley, Christchurch had been their physical address, up to 03 Oct 2012. Jane Mander Retirement Village Limited used other aliases, namely: Ryman Future Limited from 03 Jul 2007 to 10 Jul 2008. 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 classification the Australian Bureau of Statistics issued Jane Mander Retirement Village Limited. Businesscheck's data was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
92d Russley Road, Russley, Christchurch, 8042 | Physical & registered & service | 03 Oct 2012 |
Name and Address | Role | Period |
---|---|---|
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 - 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 - current |
Elizabeth Cheyne Chalmers
Lincoln, Lincoln, 7608
Address used since 08 Aug 2023 |
Director | 08 Aug 2023 - current |
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 | 03 Jul 2007 - 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 07 Feb 2018
Fendalton, Christchurch, 8014
Address used since 16 Feb 2016 |
Director | 23 Mar 2010 - 22 Oct 2021 |
Kevin James Hickman
Fendalton, Christchurch, 8052
Address used since 16 Feb 2016 |
Director | 03 Jul 2007 - 30 Jun 2017 |
Simon Alexander Challies
Strowan, Christchurch, 8052
Address used since 16 Feb 2016 |
Director | 03 Jul 2007 - 30 Jun 2017 |
Previous address | Type | Period |
---|---|---|
92b Russley Road, Russley, Christchurch, 8042 | Physical & registered | 21 Mar 2011 - 03 Oct 2012 |
Level 11, Clarendon Tower, Cnr Worcester Street & Oxford Terrace, Christchurch | Registered & physical | 03 Jul 2007 - 21 Mar 2011 |
Shareholder Name | Address | Period |
---|---|---|
Ryman Healthcare Limited Shareholder NZBN: 9429039629517 Entity (NZ Limited Company) |
Russley Christchurch 8042 |
03 Jul 2007 - 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 |