Shortcuts

Logan Campbell Retirement Village Limited

Type: NZ Limited Company (Ltd)
9429031196543
NZBN
3297889
Company Number
Registered
Company Status
Q860140
Industry classification code
Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification description
Current address
92d Russley Road
Russley
Christchurch 8042
New Zealand
Physical & service & registered address used since 06 Dec 2013

Logan Campbell Retirement Village Limited was incorporated on 04 Mar 2011 and issued a number of 9429031196543. The registered LTD company has been run by 14 directors: Richard Brook Umbers - an active director whose contract began on 25 Oct 2021,
Elizabeth Cheyne Chalmers - an active director whose contract began on 08 Aug 2023,
Robert James Woodgate - an active director whose contract began on 02 Apr 2024,
David Michael Bennett - an inactive director whose contract began on 30 Jun 2017 and was terminated on 28 Mar 2024,
Joanne Maree Appleyard - an inactive director whose contract began on 28 Jul 2022 and was terminated on 27 Jul 2023.
According to our database (last updated on 23 Apr 2024), this company filed 1 address: 92D Russley Road, Russley, Christchurch, 8042 (type: physical, service).
Up until 06 Dec 2013, Logan Campbell Retirement Village Limited had been using 8A Cleveland Road, Parnell, Auckland as their registered address.
BizDb found former names for this company: from 03 Mar 2011 to 26 Apr 2017 they were named Logan Park 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, Null postcode 8042. Logan Campbell Retirement Village Limited is classified as "Retirement village operation - with rest home or hospital facilities" (business classification Q860140).

Addresses

Principal place of activity

92d Russley Road, Russley, Christchurch, 8042 New Zealand


Previous address

Address: 8a Cleveland Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 04 Mar 2011 to 06 Dec 2013

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Ryman Healthcare Limited
Shareholder NZBN: 9429039629517
Russley
Christchurch
Null 8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wairere Investments Limited
Shareholder NZBN: 9429031746892
Company Number: 2369109
Entity Wairere Investments Limited
Shareholder NZBN: 9429031746892
Company Number: 2369109
Entity Eastbourne Limited
Shareholder NZBN: 9429031745291
Company Number: 2369550
Entity Eastbourne Limited
Shareholder NZBN: 9429031745291
Company Number: 2369550
Entity Dallas No. 2 Trustee Limited
Shareholder NZBN: 9429034009321
Company Number: 1837551
Entity Dallas No. 2 Trustee Limited
Shareholder NZBN: 9429034009321
Company Number: 1837551
Individual Linehan, Brian Joseph Hamilton
3204
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Ryman Healthcare Limited
Name
Ltd
Type
337739
Ultimate Holding Company Number
NZ
Country of origin
Directors

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: 15 Nov 2013

Termination date: 28 Jul 2022

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 15 Nov 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: 15 Nov 2013

Termination date: 22 Oct 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 15 Nov 2013


Simon Alexander Challies - Director (Inactive)

Appointment date: 15 Nov 2013

Termination date: 30 Jun 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 15 Nov 2013


Kevin James Hickman - Director (Inactive)

Appointment date: 15 Nov 2013

Termination date: 30 Jun 2017

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 15 Nov 2013


Craig Dallas Greenwood - Director (Inactive)

Appointment date: 04 Mar 2011

Termination date: 15 Nov 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 04 Mar 2011


Shannon James Walsh - Director (Inactive)

Appointment date: 04 Mar 2011

Termination date: 15 Nov 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Mar 2011


Richard Thomas Stilwell - Director (Inactive)

Appointment date: 04 Mar 2011

Termination date: 15 Nov 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 04 Mar 2011