Grace Joel Retirement Village Limited was incorporated on 04 Nov 1999 and issued a number of 9429037441418. The registered LTD company has been run by 11 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.
As stated in our database (last updated on 30 Mar 2024), the company registered 1 address: 92D Russley Road, Russley, Christchurch, 8042 (types include: physical, registered).
Up until 03 Oct 2012, Grace Joel Retirement Village Limited had been using 92B Russley Road, Russley, Christchurch as their registered address.
BizDb identified old names used by the company: from 03 Feb 2000 to 20 Sep 2001 they were named Ryman St. Heliers Limited, from 04 Nov 1999 to 03 Feb 2000 they were named Ryman Shelf Company No. 10 Limited.
A total of 1000000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000000 shares are held by 1 entity, namely:
Ryman Healthcare Limited (an entity) located at Russley, Christchurch postcode 8042. Grace Joel Retirement Village Limited is classified as "Retirement village operation - with rest home or hospital facilities" (business classification Q860140).
Previous addresses
Address: 92b Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 21 Mar 2011 to 03 Oct 2012
Address: Level 11, Clarendon Tower, Cnr Worcester, St & Oxford Tce, Christchurch New Zealand
Physical address used from 01 Aug 2000 to 21 Mar 2011
Address: Ryman Healthcare Limited, 5th Floor Langwood House, 90 Armagh Street, Christchurch
Physical address used from 01 Aug 2000 to 01 Aug 2000
Address: Level 11, Clarendon Tower, Cnr Worcester, St & Oxford Tce, Christchurch
Physical address used from 09 Jun 2000 to 01 Aug 2000
Address: Level 11 Clarendon Tower, Cnr Worchester Street And Oxford Terrace, Christchurch New Zealand
Registered address used from 14 Apr 2000 to 21 Mar 2011
Address: Ryman Healthcare Limited, 5th Floor Langwood House, 90 Armagh Street, Christchurch
Registered address used from 14 Apr 2000 to 14 Apr 2000
Address: Ryman Healthcare Limited, 5th Floor Langwood House, 90 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 14 Apr 2000
Address: Ryman Healthcare Limited, 5th Floor Langwood House, 90 Armagh Street, Christchurch
Physical address used from 04 Nov 1999 to 09 Jun 2000
Basic Financial info
Total number of Shares: 1000000
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Ryman Healthcare Limited Shareholder NZBN: 9429039629517 |
Russley Christchurch 8042 New Zealand |
04 Nov 1999 - |
Ultimate Holding Company
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: 18 Aug 2003
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
Kevin James Hickman - Director (Inactive)
Appointment date: 04 Nov 1999
Termination date: 30 Jun 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Feb 2010
Simon Alexander Challies - Director (Inactive)
Appointment date: 18 Aug 2003
Termination date: 30 Jun 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 16 Feb 2016
John William Dudley Ryder - Director (Inactive)
Appointment date: 04 Nov 1999
Termination date: 18 Aug 2003
Address: Christchurch,
Address used since 04 Nov 1999
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley 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
Possum Bourne Retirement Village Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road