Shortcuts

Kiri Te Kanawa Retirement Village Limited

Type: NZ Limited Company (Ltd)
9429032656121
NZBN
2151757
Company Number
Registered
Company Status
Q860140
Industry classification code
Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification description
Current address
Level 11, Clarendon Tower
Corner Worcester Boulevard & Oxford Terr
Christchurch
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 25 Jul 2008
92d Russley Road
Russley
Christchurch 8042
New Zealand
Registered & physical & service address used since 03 Oct 2012

Kiri Te Kanawa Retirement Village Limited, a registered company, was registered on 25 Jul 2008. 9429032656121 is the NZBN it was issued. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is how the company is classified. This company has been run by 10 directors: David Michael Bennett - an active director whose contract began on 30 Jun 2017,
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,
Joanne Maree Appleyard - an inactive director whose contract began on 28 Jul 2022 and was terminated on 27 Jul 2023,
Gregory Shane Campbell - an inactive director whose contract began on 25 Oct 2021 and was terminated on 30 Nov 2022.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: 92D Russley Road, Russley, Christchurch, 8042 (category: registered, physical).
Kiri Te Kanawa Retirement Village Limited had been using 92B Russley Road, Russley, Christchurch as their registered address up to 03 Oct 2012.
Old names used by this company, as we found at BizDb, included: from 25 Jul 2008 to 22 Mar 2010 they were called Ryman Gisborne Limited.
A single entity owns all company shares (exactly 5000000 shares) - Ryman Healthcare Limited - located at 8042, Russley, Christchurch.

Addresses

Previous addresses

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

Registered & physical address used from 21 Mar 2011 to 03 Oct 2012

Address #2: Level 11, Clarendon Tower, Corner Worcester Boulevard & Oxford Terr, Christchurch New Zealand

Physical & registered address used from 25 Jul 2008 to 21 Mar 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000000

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: 5000000
Entity (NZ Limited Company) Ryman Healthcare Limited
Shareholder NZBN: 9429039629517
Russley
Christchurch
8042
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
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: 25 Jul 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: 25 Jul 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: 25 Jul 2008

Termination date: 30 Jun 2017

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 16 Feb 2016