Shortcuts

Rita Angus Retirement Village Limited

Type: NZ Limited Company (Ltd)
9429037441876
NZBN
1000229
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

Rita Angus Retirement Village Limited, a registered company, was launched on 04 Nov 1999. 9429037441876 is the NZ business number it was issued. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is how the company has been categorised. The company has been supervised by 11 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.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 92D Russley Road, Russley, Christchurch, 8042 (type: physical, registered).
Rita Angus Retirement Village Limited had been using 92B Russley Road, Russley, Christchurch as their registered address until 03 Oct 2012.
Other names for the company, as we established at BizDb, included: from 03 Feb 2000 to 23 Nov 2000 they were called Ryman Kilbirnie Limited, from 04 Nov 1999 to 03 Feb 2000 they were called Ryman Shelf Company No. 11 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

Registered & physical address used from 22 Mar 2011 to 03 Oct 2012

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

Physical address used from 13 Oct 2000 to 22 Mar 2011

Address: Ryman Healthcare Limited, 5th Floor Langwood House, 90 Armagh Street, Christchurch

Physical address used from 13 Oct 2000 to 13 Oct 2000

Address: Ryman Healthcare Limited, 5th Floor Langwood House, 90 Armagh Street, Christchurch

Registered address used from 14 Apr 2000 to 14 Apr 2000

Address: Level 11 , Clarendon Tower, Cnr Worchester Stret Nd Oxford Terrace, Christchurch New Zealand

Registered address used from 14 Apr 2000 to 22 Mar 2011

Address: Ryman Healthcare Limited, 5th Floor Langwood House, 90 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 14 Apr 2000

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

21 Jul 1991
Effective Date
Ryman Healthcare Limited
Name
Ltd
Type
337739
Ultimate Holding Company Number
NZ
Country of origin
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: 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: 08 Aug 2003

Address: Christchurch,

Address used since 04 Nov 1999