Shortcuts

Ryman Healthcare Limited

Type: NZ Limited Company (Ltd)
9429039629517
NZBN
337739
Company Number
Registered
Company Status
Q860140
Industry classification code
Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification description
Current address
Link Market Services Limited
Level 12, 120 Albert Street
Auckland
Other address (Address For Share Register) used since 13 Dec 2006
92d Russley Road
Russley
Christchurch 8042
New Zealand
Physical & service & registered address used since 03 Oct 2012
Level 11, Deloitte Centre
80 Queen Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 18 Nov 2020

Ryman Healthcare Limited, a registered company, was launched on 08 May 1987. 9429039629517 is the NZ business number it was issued. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is how the company is classified. The company has been supervised by 25 directors: Claire Louise Higgins - an active director whose contract began on 17 Sep 2014,
Geoffrey Alexander Cumming - an active director whose contract began on 01 Jun 2018,
Anthony Cameron Leighs - an active director whose contract began on 01 Oct 2018,
Paula Natalie Jeffs - an active director whose contract began on 19 Nov 2019,
James Bruce Miller - an active director whose contract began on 01 Jun 2023.
Last updated on 28 Apr 2024, our data contains detailed information about 5 addresses this company uses, namely: an address for share register at Level 30, Pwc Tower, 15 Customs Street West, Auckland, 1010 (other address),
Level 30, Pwc Tower, 15 Customs Street West, Auckland, 1010 (shareregister address),
92D Russley Road, Russley, Christchurch, 8042 (postal address),
92D Russley Road, Russley, Christchurch, 8042 (office address) among others.
Ryman Healthcare Limited had been using 92B Russley Road, Russley, Christchurch as their registered address until 03 Oct 2012.
More names for this company, as we found at BizDb, included: from 08 May 1987 to 24 Sep 1997 they were named Ryman Corporation Limited.
A total of 687641738 shares are issued to 10 shareholders (10 groups). The first group is comprised of 3091795 shares (0.45%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 3237862 shares (0.47%). Lastly there is the third share allocation (4070771 shares 0.59%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 92d Russley Road, Russley, Christchurch, 8042 New Zealand

Postal & office & delivery address used from 10 Feb 2022

Address #5: Level 30, Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 10 Feb 2022

Principal place of activity

92d Russley Road, Russley, Christchurch, 8042 New Zealand


Previous addresses

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

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

Address #2: Level 11, Clarendon Tower, Cnr Worcester, St & Oxford Tce, Christchurch New Zealand

Registered address used from 07 Mar 2007 to 22 Mar 2011

Address #3: Level 11, Clarendon Tower, Cnr Worcester, St & Oxford Tce, Christchurch New Zealand

Physical address used from 01 Aug 2000 to 22 Mar 2011

Address #4: Ryman Healthcare Ltd, Level 5 Langwood House, 90 Armagh Street, Christchurch

Physical address used from 01 Aug 2000 to 01 Aug 2000

Address #5: Ryman Healthcare Ltd, Level 5 Langwood House, 90 Armagh Street, Christchurch

Registered address used from 14 Apr 2000 to 07 Mar 2007

Address #6: Ryman Corporation, Level 5 Langwood House, 90 Armagh Street, Christchurch

Registered address used from 29 Sep 1999 to 14 Apr 2000

Address #7: Level 5, 90 Armagh Street, Christchurch

Registered address used from 09 Jun 1997 to 29 Sep 1999

Address #8: Level 5, 90 Armagh Street, Christchurch

Registered address used from 15 Mar 1994 to 09 Jun 1997

Address #9: Level 5, Barclays House, 90 Armagh Street, Christchurch

Registered address used from 14 Mar 1994 to 15 Mar 1994

Address #10: C/o Mr J Ryder, 61 Wickham Street, Christchurch

Registered address used from 03 May 1993 to 14 Mar 1994

Address #11: Ryman Corporation Ltd, Level 5 Langwood House, 90 Armagh Street, Christchurch

Physical address used from 20 Feb 1992 to 01 Aug 2000

Address #12: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 687641738

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3091795
Entity (NZ Limited Company) Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 3237862
Entity (NZ Limited Company) Fnz Custodians Limited
Shareholder NZBN: 9429036641093
29a Brandon Street
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 4070771
Entity (NZ Limited Company) Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 26345137
Entity (NZ Limited Company) Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #5 Number of Shares: 14036317
Entity (NZ Limited Company) New Zealand Depository Nominee Limited
Shareholder NZBN: 9429032441406
Nzx Centre
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 4317702
Entity (NZ Limited Company) Pt (booster Investments) Nominees Limited
Shareholder NZBN: 9429035598763
151 Queen Street
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 382648873
Entity (NZ Limited Company) New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 52551476
Entity (NZ Limited Company) Karori Capital Limited
Shareholder NZBN: 9429048853866
48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #9 Number of Shares: 46636264
Entity (NZ Limited Company) Custodial Services Limited
Shareholder NZBN: 9429038641053
Tauranga
3110
New Zealand
Shares Allocation #10 Number of Shares: 33400000
Entity (NZ Limited Company) Hickman Family Trustees Limited
Shareholder NZBN: 9429047822450
Russley
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hobson Wealth Custodian Limited
Shareholder NZBN: 9429037015954
Company Number: 1114218
37 Galway Street, Britomart
Auckland
1010
New Zealand
Individual Yovich, Walter Mick George Whangarei
Whangarei
0110
New Zealand
Individual Cumming, Geoffrey Alexander Calgary
Alberta
T2P 5N4
Canada
Entity New Zealand Superannuation Fund Nominees Limited
Shareholder NZBN: 9429035589273
Company Number: 1474228
Individual Hickman, Joanna Christchurch

New Zealand
Individual Masfen, Peter Hanbury Parnell
Auckland
Other Joanne Maree Appleyard & Anthony Cameron Leighs
Company Number: 332781383
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity Emerald Capital Holdings Limited
Shareholder NZBN: 9429037673512
Company Number: 943489
Entity Hobson Wealth Custodian Limited
Shareholder NZBN: 9429037015954
Company Number: 1114218
37 Galway Street, Britomart
Auckland
1010
New Zealand
Entity NgĀi Tahu Capital Limited
Shareholder NZBN: 9429038170423
Company Number: 840357
Addington
Christchurch
8024
New Zealand
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Entity The Trustees, Executors, And Agency Company Of New Zealand Limited
Shareholder NZBN: 9429037617219
Company Number: 953926
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity Mfl Mutual Fund Limited
Shareholder NZBN: 9429031899253
Company Number: 131504
Entity Premier Nominees Limited
Shareholder NZBN: 9429039492418
Company Number: 379465
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity Masfen Securities Limited
Shareholder NZBN: 9429033108711
Company Number: 1989774
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Entity NgĀi Tahu Capital Limited
Shareholder NZBN: 9429038170423
Company Number: 840357
Addington
Christchurch
8024
New Zealand
Entity NgĀi Tahu Capital Limited
Shareholder NZBN: 9429038170423
Company Number: 840357
Addington
Christchurch
8024
New Zealand
Entity NgĀi Tahu Capital Limited
Shareholder NZBN: 9429038170423
Company Number: 840357
Addington
Christchurch
8024
New Zealand
Entity NgĀi Tahu Capital Limited
Shareholder NZBN: 9429038170423
Company Number: 840357
Addington
Christchurch
8024
New Zealand
Entity NgĀi Tahu Capital Limited
Shareholder NZBN: 9429038170423
Company Number: 840357
Addington
Christchurch
8024
New Zealand
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity New Zealand Superannuation Fund Nominees Limited
Shareholder NZBN: 9429035589273
Company Number: 1474228
Individual Yovich, Jeanette Julia Whangarei
Whangarei
0110
New Zealand
Entity Premier Nominees Limited
Shareholder NZBN: 9429039492418
Company Number: 379465
Individual Cumming, Geoffrey Alexander Calgary
Alberta
T2P 5N4
Canada
Individual Cumming, Geoffrey Alexander Calgary
Alberta
T2P 5N4
Canada
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Individual Callaghan, John Anthony St Albans
Christchurch
Individual Cumming, Geoffrey Alexander Calgary
Alberta
T2P 5N4
Canada
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Other Tea Custodians Limited
Individual Ross, Allan Calgary Alberta T2s 2h3
Canada
Individual Masfen, Joanna Alison Parnell
Auckland
Entity Mfl Mutual Fund Limited
Shareholder NZBN: 9429031899253
Company Number: 131504
Entity The Trustees, Executors, And Agency Company Of New Zealand Limited
Shareholder NZBN: 9429037617219
Company Number: 953926
Individual Hickman, Kevin James Christchurch

New Zealand
Individual Callaghan, John Anthony St Albans
Christchurch
Individual Ryder, John William Dudley St Albans
Christchurch
Entity Tainui Group Holdings Limited
Shareholder NZBN: 9429037887322
Company Number: 899947
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity Masfen Securities Limited
Shareholder NZBN: 9429033108711
Company Number: 1989774
Entity Emerald Capital Holdings Limited
Shareholder NZBN: 9429037673512
Company Number: 943489
Individual Cumming, Geoffrey 143 Quay Street
Auckland 1001
Individual Smith, Michael Calgary Alberta T2t 3js
Canada
Entity Zeus Delta Limited
Shareholder NZBN: 9429035925392
Company Number: 1334045
Other Null - Citibank Nominees (nz) Limited
Other Null - Babcock & Brown Australia Cpi Pty Limited
Other Null - New Zealand Superannuation Fund Nominees Limited
Other Null - 833863 Alberta Incorporated
Other Null - Garlow Management Inc
Other Null - Tea Custodians Limited
Entity Tainui Group Holdings Limited
Shareholder NZBN: 9429037887322
Company Number: 899947
Individual Hickman, Joanna Christchurch

New Zealand
Individual Hickman, Kevin James Christchurch

New Zealand
Other Citibank Nominees (nz) Limited
Entity Zeus Delta Limited
Shareholder NZBN: 9429035925392
Company Number: 1334045
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Other 833863 Alberta Incorporated
Other Garlow Management Inc
Other Babcock & Brown Australia Cpi Pty Limited
Other New Zealand Superannuation Fund Nominees Limited
Directors

Claire Louise Higgins - Director

Appointment date: 17 Sep 2014

ASIC Name: Rei Superannuation Fund Pty Limited

Address: Ocean Grove, Victoria, 3326 Australia

Address used since 30 Jul 2021

Address: Ocean Grove, Victoria, 3226 Australia

Address used since 10 Feb 2021

Address: Melbourne Victoria, 3000 Australia

Address: Ocean Grove, Victoria, 3226 Australia

Address used since 20 Dec 2019

Address: Melbourne Victoria, 3000 Australia

Address: Freshwater Creek, Victoria, 3217 Australia

Address used since 17 Sep 2014

Address: Ocean Grove, Victoria, 3226 Australia

Address used since 15 May 2018


Geoffrey Alexander Cumming - Director

Appointment date: 01 Jun 2018

Address: Melbourne, Victoria, 3004 Australia

Address used since 23 Mar 2021

Address: Toorak, Victoria, 3142 Australia

Address used since 24 Nov 2020

Address: Calgary, Alberta, T2P 5N4 Canada

Address used since 11 Jun 2018


Anthony Cameron Leighs - Director

Appointment date: 01 Oct 2018

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 01 Oct 2018


Paula Natalie Jeffs - Director

Appointment date: 19 Nov 2019

Address: Ringwood, Victoria, 3134 Australia

Address used since 19 Nov 2019


James Bruce Miller - Director

Appointment date: 01 Jun 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2023


Dean Ross Hamilton - Director

Appointment date: 01 Jun 2023

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Jun 2023


Kathryn Marian Munnings - Director

Appointment date: 01 Nov 2023

Address: Manly, New South Wales, 2095 Australia

Address used since 01 Nov 2023


Joanne Maree Appleyard - Director (Inactive)

Appointment date: 26 Jan 2009

Termination date: 27 Jul 2023

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 11 May 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 23 Feb 2017


Warren James Bell - Director (Inactive)

Appointment date: 08 Feb 2011

Termination date: 27 Jul 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 08 Feb 2011


George Savvides - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 01 Jun 2023

ASIC Name: Insurance Australia Group Limited

Address: Mount Martha, Victoria, 3934 Australia

Address used since 07 Feb 2018

Address: 201 Sussex Street, Sydney Nsw, 2000 Australia

Address: Nsw, 2067 Australia

Address: Carlton, Victoria, 3053 Australia

Address used since 01 May 2013

Address: Docklands, Victoria, 3008 Australia

Address: Docklands, Victoria, 3008 Australia


Gregory Shane Campbell - Director (Inactive)

Appointment date: 19 Mar 2021

Termination date: 30 Nov 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 19 Mar 2021


David William Kerr - Director (Inactive)

Appointment date: 14 Feb 1997

Termination date: 28 Jul 2022

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 15 Mar 2012


Kevin James Hickman - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 01 Jun 2018

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 26 Feb 2010


Douglas Alexander Mckay - Director (Inactive)

Appointment date: 17 Sep 2014

Termination date: 27 Jul 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Sep 2014


Simon Alexander Challies - Director (Inactive)

Appointment date: 18 May 2010

Termination date: 30 Jun 2017

Address: Merivale, Christchurch, 8052 New Zealand

Address used since 23 Feb 2016


Andrew John Clements - Director (Inactive)

Appointment date: 06 Jun 2000

Termination date: 17 Sep 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Feb 2010


Sidney Boyd Ashton - Director (Inactive)

Appointment date: 14 Feb 1997

Termination date: 28 Mar 2012

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 26 Feb 2010


Michael James Cashin - Director (Inactive)

Appointment date: 03 Jun 1999

Termination date: 22 Nov 2010

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 14 Feb 2005


Donald Gordon Trow - Director (Inactive)

Appointment date: 03 Jun 1999

Termination date: 29 Jul 2010

Address: Khandallah, Wellington,

Address used since 03 Jun 1999


John William Dudley Ryder - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 08 Aug 2003

Address: Christchurch,

Address used since 22 Jul 1991


Geoffrey Alexander Cumming - Director (Inactive)

Appointment date: 03 Jun 1999

Termination date: 06 Jun 2000

Address: 27 George Street, Newmarket, Auckland,

Address used since 03 Jun 1999


Andrew John Clements - Director (Inactive)

Appointment date: 04 Dec 1998

Termination date: 27 May 1999

Address: Papakura, R.d.2,

Address used since 04 Dec 1998


William James Kermode - Director (Inactive)

Appointment date: 14 Feb 1997

Termination date: 04 Dec 1998

Address: Epsom, Auckland,

Address used since 14 Feb 1997


Robert Taylor Douglas - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 16 Feb 1994

Address: Christchurch,

Address used since 22 Jul 1991


Christopher Denver Wadeson - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 16 Feb 1994

Address: Christchurch,

Address used since 22 Jul 1991