Shortcuts

Evelyn Page Retirement Village Limited

Type: NZ Limited Company (Ltd)
9429034258583
NZBN
1780664
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 & registered & service address used since 03 Oct 2012

Evelyn Page Retirement Village Limited, a registered company, was started on 21 Mar 2006. 9429034258583 is the New Zealand Business Number 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 16 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 26 Mar 2024, our data contains detailed information about 1 address: 92D Russley Road, Russley, Christchurch, 8042 (category: physical, registered).
Evelyn Page Retirement Village Limited had been using 92B Russley Road, Russley, Christchurch as their physical address up to 03 Oct 2012.
Former names used by the company, as we identified at BizDb, included: from 08 Aug 2007 to 26 Aug 2008 they were called Ryman Orewa Limited, from 21 Mar 2006 to 08 Aug 2007 they were called St Emilion Limited.
A single entity owns 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 21 Mar 2011 to 03 Oct 2012

Address: Level 11, Clarendon Tower, Cnr Worcester St And Oxford Tce, Christchurch New Zealand

Registered & physical address used from 15 Aug 2007 to 21 Mar 2011

Address: Elan House, 19 Tamariki Avenue, Orewa

Registered & physical address used from 21 Mar 2006 to 15 Aug 2007

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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boocock, Pauline Terry Lou Manly
Auckland
Individual Barker, Lloyd William Orewa
Auckland
Individual Boocock, Ian Gordon Manly
Whangaparaoa
Individual Edward, Anthony Orewa
Auckland
Individual Eaves, Arlene Orewa
Auckland
Individual Hutt, Peter Timaru
Individual Piercy, Thomas Timaru
Individual Boocock, Paul Wayne Waitoki
Auckland
Individual Boocock, John Craig Tindalls Bay
Auckland
Individual Dillon, Jeremy Paul Austin Campbells Bay
North Shore City
Individual Piercy, Audrey Alice Timaru
Individual Eaves, Kenneth Alfred Orewa
Auckland

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: 30 Jun 2007

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: 30 Jun 2007

Termination date: 30 Jun 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 16 Feb 2016


Kevin James Hickman - Director (Inactive)

Appointment date: 30 Jun 2007

Termination date: 30 Jun 2017

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 26 Feb 2010


Donald Peter Boocock - Director (Inactive)

Appointment date: 21 Mar 2006

Termination date: 30 Jun 2007

Address: Parnell, Auckland,

Address used since 21 Mar 2006


Alan James Eaves - Director (Inactive)

Appointment date: 21 Mar 2006

Termination date: 30 Jun 2007

Address: Orewa, Hibiscus Coast,

Address used since 15 Mar 2007


Kenneth Alfred Eaves - Director (Inactive)

Appointment date: 21 Mar 2006

Termination date: 30 Jun 2007

Address: Orewa, Auckland,

Address used since 21 Mar 2006


Paul Wayne Boocock - Director (Inactive)

Appointment date: 21 Mar 2006

Termination date: 30 Jun 2007

Address: Waitoki, Auckland,

Address used since 21 Mar 2006


Ian Gordon Boocock - Director (Inactive)

Appointment date: 21 Mar 2006

Termination date: 30 Jun 2007

Address: Manly, Whangaparaoa,

Address used since 21 Mar 2006


Lloyd William Barker - Director (Inactive)

Appointment date: 21 Mar 2006

Termination date: 30 Jun 2007

Address: Orewa, Auckland,

Address used since 21 Mar 2006