Ranfurly Manor No: 1 Limited was started on 25 Aug 2010 and issued an NZ business number of 9429031413930. The registered LTD company has been run by 5 directors: Thomas David Brankin - an active director whose contract started on 25 Aug 2010,
Rhonda Jane Sherriff - an active director whose contract started on 28 Aug 2023,
Helen Down - an inactive director whose contract started on 29 Aug 2022 and was terminated on 28 Aug 2023,
Stephen Underwood - an inactive director whose contract started on 01 Feb 2021 and was terminated on 19 Aug 2022,
Michael John Kirwin Lay - an inactive director whose contract started on 08 Jul 2014 and was terminated on 01 Feb 2021.
As stated in our database (last updated on 28 Mar 2024), the company registered 1 address: Level 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (types include: registered, service).
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Aged Care Holdings Limited (an entity) located at Wellington Central, Wellington postcode 6011. Ranfurly Manor No: 1 Limited was categorised as "Retirement village operation - with rest home or hospital facilities" (business classification Q860140).
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aged Care Holdings Limited Shareholder NZBN: 9429048157803 |
Wellington Central Wellington 6011 New Zealand |
13 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Brankin, Thomas David |
Oakura Oakura 4314 New Zealand |
25 Aug 2010 - 13 Nov 2020 |
Individual | Lay, Michael |
Rd 3 Leeston 7683 New Zealand |
10 Sep 2010 - 13 Nov 2020 |
Thomas David Brankin - Director
Appointment date: 25 Aug 2010
Address: Oakura, Oakura, 4314 New Zealand
Address used since 03 Jul 2018
Address: Oakura, Oakura, 4314 New Zealand
Address used since 25 Aug 2010
Address: Oakura, 4314 New Zealand
Address used since 13 Jul 2017
Rhonda Jane Sherriff - Director
Appointment date: 28 Aug 2023
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 28 Aug 2023
Helen Down - Director (Inactive)
Appointment date: 29 Aug 2022
Termination date: 28 Aug 2023
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 29 Aug 2022
Stephen Underwood - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 19 Aug 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Feb 2021
Michael John Kirwin Lay - Director (Inactive)
Appointment date: 08 Jul 2014
Termination date: 01 Feb 2021
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 08 Jul 2014
Murphy Pack Limited
66 High Street
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street
Charles Upham Retirement Village Limited
92d Russley Road
Cnz Health Fund Limited
409 Main South 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
William Sanders Retirement Village Limited
92d Russley Road