William Sanders Retirement Village Limited was launched on 22 Aug 2013 and issued a business number of 9429030106864. This registered LTD company has been managed by 12 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 BizDb's information (updated on 26 Feb 2025), the company filed 1 address: 92D Russley Road, Russley, Christchurch, 8042 (type: registered, physical).
BizDb identified past names for the company: from 14 Aug 2017 to 02 Oct 2018 they were named Ryman Devonport Retirement Village Limited, from 08 Aug 2013 to 14 Aug 2017 they were named Healthcare Shelf Company No. 24 Limited.
A total of 500000 shares are issued to 1 group (1 sole shareholder). In the first group, 500000 shares are held by 1 entity, namely:
Ryman Healthcare Limited (an entity) located at Russley, Christchurch postcode 8042. William Sanders Retirement Village Limited is classified as "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140).
Basic Financial info
Total number of Shares: 500000
Annual return filing month: February
Annual return last filed: 20 Feb 2025
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 |
22 Aug 2013 - |
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: 22 Aug 2013
Termination date: 28 Jul 2022
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 22 Aug 2013
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: 22 Aug 2013
Termination date: 22 Oct 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 22 Aug 2013
Simon Alexander Challies - Director (Inactive)
Appointment date: 22 Aug 2013
Termination date: 30 Jun 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 22 Aug 2013
Kevin James Hickman - Director (Inactive)
Appointment date: 22 Aug 2013
Termination date: 30 Jun 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 22 Aug 2013
Ravenstonedale Developments 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
Charles Upham Retirement Village Limited
92d Russley Road
Possum Bourne Retirement Village Limited
92d Russley Road
Bert Sutcliffe 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