Shortcuts

Bruce Mclaren Retirement Village Limited

Type: NZ Limited Company (Ltd)
9429031471749
NZBN
3015802
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
Registered & physical & service address used since 03 Oct 2012

Bruce Mclaren Retirement Village Limited, a registered company, was started on 29 Jul 2010. 9429031471749 is the NZBN it was issued. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is how the company was categorised. The company has been supervised by 10 directors: David Michael Bennett - an active director whose contract started on 30 Jun 2017,
Richard Brook Umbers - an active director whose contract started on 25 Oct 2021,
Elizabeth Cheyne Chalmers - an active director whose contract started on 08 Aug 2023,
Joanne Maree Appleyard - an inactive director whose contract started on 28 Jul 2022 and was terminated on 27 Jul 2023,
Gregory Shane Campbell - an inactive director whose contract started on 25 Oct 2021 and was terminated on 30 Nov 2022.
Last updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: 92D Russley Road, Russley, Christchurch, 8042 (type: registered, physical).
Bruce Mclaren Retirement Village Limited had been using 92B Russley Road, Russley, Christchurch as their physical address until 03 Oct 2012.
Former names used by this company, as we identified at BizDb, included: from 19 Aug 2011 to 17 May 2013 they were called Howick Country Club (2011) Limited, from 02 Jul 2010 to 19 Aug 2011 they were called Ryman Shelf Company No. 16 Limited.
One entity controls all company shares (exactly 500000 shares) - Ryman Healthcare Limited - located at 8042, Russley, Christchurch.

Addresses

Previous addresses

Address: 92b Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 22 Mar 2011 to 03 Oct 2012

Address: 78 Worcester Street, Level 11, Clarendon Tower, Christchurch, 8011 New Zealand

Physical & registered address used from 29 Jul 2010 to 22 Mar 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: February

Financial report filing month: March

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
8042
New Zealand

Ultimate Holding Company

Ryman Healthcare Limited
Name
Ltd
Type
337739
Ultimate Holding Company Number
NZ
Country of origin
92d Russley Road
Russley
Christchurch 8042
New Zealand
Address
Directors

David Michael Bennett - Director

Appointment date: 30 Jun 2017

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Aug 2022

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 30 Jun 2017


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


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: 29 Jul 2010

Termination date: 28 Jul 2022

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 15 Mar 2012


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: 29 Jul 2010

Termination date: 22 Oct 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 29 Jul 2010


Simon Alexander Challies - Director (Inactive)

Appointment date: 29 Jul 2010

Termination date: 30 Jun 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 29 Jul 2010


Kevin James Hickman - Director (Inactive)

Appointment date: 29 Jul 2010

Termination date: 30 Jun 2017

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 29 Jul 2010