Shortcuts

Ranburn Village Limited

Type: NZ Limited Company (Ltd)
9429038804427
NZBN
601641
Company Number
Registered
Company Status
Current address
Level 5
142 Featherston St
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 30 Nov 2015
Level 7
117 Lambton Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 05 Dec 2017

Ranburn Village Limited was launched on 27 Sep 1993 and issued a number of 9429038804427. The registered LTD company has been run by 4 directors: Benjamin Paul Unger - an active director whose contract started on 29 Nov 2013,
Ronald Spraggon - an inactive director whose contract started on 11 Aug 2008 and was terminated on 03 Nov 2014,
David Renwick - an inactive director whose contract started on 11 Aug 2008 and was terminated on 22 Nov 2013,
Terence Cecil Bennett - an inactive director whose contract started on 27 Sep 1993 and was terminated on 11 Aug 2008.
As stated in BizDb's database (last updated on 25 Feb 2024), the company registered 2 addresses: Level 7, 117 Lambton Quay, Wellington, 6011 (registered address),
Level 7, 117 Lambton Quay, Wellington, 6011 (physical address),
Level 7, 117 Lambton Quay, Wellington, 6011 (service address),
Level 5, 142 Featherston St, Wellington, 6011 (other address) among others.
Up until 05 Dec 2017, Ranburn Village Limited had been using Level 5, 142 Featherston St, Wellington as their registered address.
A total of 130 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 130 shares are held by 1 entity, namely:
Ucg Ranburn Limited (an entity) located at 117 Lambton Quay, Wellington postcode 6011.

Addresses

Previous addresses

Address #1: Level 5, 142 Featherston St, Wellington, 6011 New Zealand

Registered address used from 08 Dec 2015 to 05 Dec 2017

Address #2: Level 2, 111 Johnsonville Road, Johnsonville, Wellington New Zealand

Physical address used from 18 Aug 2008 to 05 Dec 2017

Address #3: Level 2, 111 Johnsonville Road, Johnsonville, Wellington New Zealand

Registered address used from 18 Aug 2008 to 08 Dec 2015

Address #4: Vernon Kennerley Limited, 14 King Edward Avenue, Epsom, Auckland

Registered address used from 20 Nov 2000 to 18 Aug 2008

Address #5: The Office Of, Vernon Kennerley Ltd, 14 King Edward Avenue, Epsom, Auckland

Physical address used from 20 Nov 2000 to 18 Aug 2008

Address #6: Vernon Kennerley, 14 King Edward Avenue, Epsom, Auckland 1030

Physical address used from 20 Nov 2000 to 20 Nov 2000

Address #7: Main Highway, Waipu

Registered address used from 13 Dec 1996 to 20 Nov 2000

Contact info
64 9 3795116
23 Nov 2018 Phone
rob.owens@ultimatecare.co.nz
23 Nov 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 130

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 130
Entity (NZ Limited Company) Ucg Ranburn Limited
Shareholder NZBN: 9429033249001
117 Lambton Quay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bennett, Terence Cecil Waipu

Ultimate Holding Company

27 Nov 2017
Effective Date
Clime Asset Management Limited
Name
Ltd
Type
277601
Ultimate Holding Company Number
NZ
Country of origin
Directors

Benjamin Paul Unger - Director

Appointment date: 29 Nov 2013

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Nov 2013


Ronald Spraggon - Director (Inactive)

Appointment date: 11 Aug 2008

Termination date: 03 Nov 2014

Address: Woburn, Lower Hutt,

Address used since 11 Aug 2008


David Renwick - Director (Inactive)

Appointment date: 11 Aug 2008

Termination date: 22 Nov 2013

Address: Oriental Bay, Wellington,

Address used since 11 Aug 2008


Terence Cecil Bennett - Director (Inactive)

Appointment date: 27 Sep 1993

Termination date: 11 Aug 2008

Address: Waipu,

Address used since 17 Dec 2007