Ravenstonedale Developments Limited was started on 14 Aug 2013 and issued a number of 9429030098978. The registered LTD company has been run by 15 directors: Robert James Woodgate - an active director whose contract began on 02 Apr 2024,
Marsha Elizabeth Cadman - an active director whose contract began on 04 Sep 2024,
Elizabeth Cheyne Chalmers - an inactive director whose contract began on 08 Aug 2023 and was terminated on 04 Sep 2024,
Richard Brook Umbers - an inactive director whose contract began on 25 Oct 2021 and was terminated on 22 Apr 2024,
David Michael Bennett - an inactive director whose contract began on 30 Jun 2017 and was terminated on 28 Mar 2024.
According to our database (last updated on 23 Feb 2025), this company filed 1 address: 92D Russley Road, Russley, Christchurch, 8042 (type: postal, office).
Up to 24 Feb 2017, Ravenstonedale Developments Limited had been using Suite 4, 2B/1 William Pickering Drive, Albany, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Ryman Healthcare Limited (an entity) located at Russley, Christchurch postcode 8042. Ravenstonedale Developments Limited was classified as "Residential property operation and development (excluding site construction)" (business classification L671180).
Principal place of activity
92d Russley Road, Russley, Christchurch, 8042 New Zealand
Previous address
Address #1: Suite 4, 2b/1 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 14 Aug 2013 to 24 Feb 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 11 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Ryman Healthcare Limited Shareholder NZBN: 9429039629517 |
Russley Christchurch 8042 New Zealand |
15 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hockly, Michael John |
Albany Auckland 0632 New Zealand |
30 Aug 2013 - 13 Feb 2017 |
Entity | 2njoy Trustee Limited Shareholder NZBN: 9429045928932 Company Number: 6220429 |
13 Feb 2017 - 15 Feb 2017 | |
Entity | 2njoy Trustee Limited Shareholder NZBN: 9429045928932 Company Number: 6220429 |
13 Feb 2017 - 15 Feb 2017 | |
Entity | Valley Trustee Limited Shareholder NZBN: 9429041822753 Company Number: 5733790 |
04 Aug 2015 - 15 Feb 2017 | |
Director | Kevin Joseph Covacich |
Torbay Auckland 0630 New Zealand |
30 Aug 2013 - 15 Feb 2017 |
Entity | Mulgan Nominees Limited Shareholder NZBN: 9429037806118 Company Number: 916428 |
14 Aug 2013 - 30 Aug 2013 | |
Individual | Covacich, Maureen Amy |
Torbay Auckland 0630 New Zealand |
30 Aug 2013 - 13 Feb 2017 |
Director | Gary Robert Lisle |
1 Hobson Street Auckland 1010 New Zealand |
30 Aug 2013 - 15 Feb 2017 |
Entity | Mulgan Nominees Limited Shareholder NZBN: 9429037806118 Company Number: 916428 |
14 Aug 2013 - 30 Aug 2013 | |
Entity | Valley Trustee Limited Shareholder NZBN: 9429041822753 Company Number: 5733790 |
04 Aug 2015 - 15 Feb 2017 | |
Individual | Covacich, Kevin Joseph |
Torbay Auckland 0630 New Zealand |
30 Aug 2013 - 15 Feb 2017 |
Individual | Lisle, Gary Robert |
1 Hobson Street Auckland 1010 New Zealand |
30 Aug 2013 - 15 Feb 2017 |
Ultimate Holding Company
Robert James Woodgate - Director
Appointment date: 02 Apr 2024
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Apr 2024
Marsha Elizabeth Cadman - Director
Appointment date: 04 Sep 2024
Address: 156 Bay Street, Port Melbourne, Vic, 3207 Australia
Address used since 04 Sep 2024
Elizabeth Cheyne Chalmers - Director (Inactive)
Appointment date: 08 Aug 2023
Termination date: 04 Sep 2024
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 08 Aug 2023
Richard Brook Umbers - Director (Inactive)
Appointment date: 25 Oct 2021
Termination date: 22 Apr 2024
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
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: 14 Feb 2017
Termination date: 28 Jul 2022
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 14 Feb 2017
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: 14 Feb 2017
Termination date: 22 Oct 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Feb 2017
Simon Alexander Challies - Director (Inactive)
Appointment date: 14 Feb 2017
Termination date: 30 Jun 2017
Address: Merivale, Christchurch, 8052 New Zealand
Address used since 14 Feb 2017
Kevin James Hickman - Director (Inactive)
Appointment date: 14 Feb 2017
Termination date: 30 Jun 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 14 Feb 2017
Kevin Joseph Covacich - Director (Inactive)
Appointment date: 19 Aug 2013
Termination date: 14 Feb 2017
Address: Torbay, Auckland, 0630 New Zealand
Address used since 19 Aug 2013
Gary Robert Lisle - Director (Inactive)
Appointment date: 19 Aug 2013
Termination date: 14 Feb 2017
Address: 1 Hobson Street, Auckland, 1010 New Zealand
Address used since 19 Aug 2013
Stephen Richard Johnson - Director (Inactive)
Appointment date: 14 Aug 2013
Termination date: 21 Aug 2013
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 14 Aug 2013
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
Alpine View Developments Limited
4 Rachel Place
Amika Holdings Limited
11 Abbotts Place
Chin Won Nz Limited
240 Yaldhurst Road
Greenland Property Limited
545 Yaldhurst Road
Latimer Mews Limited
172 Racecourse Road
Yaldhurst Holdings Limited
473 Yaldhurst Road