Shortcuts

Bob Owens Retirement Village Limited

Type: NZ Limited Company (Ltd)
9429032475968
NZBN
2191462
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
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 25 Sep 2012
92d Russley Road
Russley
Christchurch 8042
New Zealand
Registered & physical & service address used since 03 Oct 2012

Bob Owens Retirement Village Limited, a registered company, was started on 04 Dec 2008. 9429032475968 is the number it was issued. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is how the company has been categorised. This company has been run by 11 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.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 92D Russley Road, Russley, Christchurch, 8042 (category: registered, physical).
Bob Owens Retirement Village Limited had been using 92B Russley Road, Russley, Christchurch as their physical address up to 03 Oct 2012.
Previous aliases for this company, as we identified at BizDb, included: from 26 May 2010 to 07 Apr 2011 they were named Ryman Healthcare Tauranga Limited, from 04 Dec 2008 to 26 May 2010 they were named Ryman Shelf Company No. 13 Limited.
One entity owns all company shares (exactly 500000 shares) - Ryman Healthcare Limited - located at 8042, Russley, Christchurch.

Addresses

Previous addresses

Address #1: 92b Russley Road, Russley, Christchurch, 8042 New Zealand

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

Address #2: 78 Worcester Street, Christchurch New Zealand

Physical & registered address used from 04 Dec 2008 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
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: 04 Dec 2008

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: 23 Mar 2010

Termination date: 22 Oct 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 07 Feb 2018

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 16 Feb 2016


Simon Alexander Challies - Director (Inactive)

Appointment date: 04 Dec 2008

Termination date: 30 Jun 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 16 Feb 2016


Kevin James Hickman - Director (Inactive)

Appointment date: 04 Dec 2008

Termination date: 30 Jun 2017

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 16 Feb 2016