Shortcuts

Essie Summers Retirement Village Limited

Type: NZ Limited Company (Ltd)
9429039967701
NZBN
235276
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
Registered & physical & service address used since 03 Oct 2012
92d Russley Road
Russley
Christchurch 8042
New Zealand
Postal & office & delivery address used since 10 Feb 2022

Essie Summers Retirement Village Limited, a registered company, was launched on 30 Mar 1984. 9429039967701 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 categorised. The company has been managed by 14 directors: 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,
Robert James Woodgate - an active director whose contract began on 02 Apr 2024,
David Michael Bennett - an inactive director whose contract began on 30 Jun 2017 and was terminated on 28 Mar 2024,
Joanne Maree Appleyard - an inactive director whose contract began on 28 Jul 2022 and was terminated on 27 Jul 2023.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: 92D Russley Road, Russley, Christchurch, 8042 (category: postal, office).
Essie Summers Retirement Village Limited had been using 92B Russley Road, Russley, Christchurch as their physical address up until 21 Mar 2011.
Past names for this company, as we established at BizDb, included: from 30 Mar 1984 to 28 Nov 2014 they were called Beckenham Courts Retirement Village Limited.
One entity controls all company shares (exactly 100000 shares) - Ryman Healthcare Limited - located at 8042, Russley, Christchurch.

Addresses

Principal place of activity

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


Previous addresses

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

Physical & registered address used from 21 Mar 2011 to 21 Mar 2011

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

Physical address used from 01 Aug 2000 to 21 Mar 2011

Address #3: Ryman Corporation Ltd, Level 5 Langwood House, 90 Armagh Street, Christchurch

Physical address used from 01 Aug 2000 to 01 Aug 2000

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

Registered address used from 14 Apr 2000 to 14 Apr 2000

Address #6: Level 5, 90 Armagh Street, Christchurch

Registered address used from 06 Jun 1997 to 14 Apr 2000

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

Registered address used from 15 Mar 1994 to 06 Jun 1997

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

Registered address used from 14 Mar 1994 to 15 Mar 1994

Address #9: 61 Wickham Street, Christchurch

Registered address used from 03 May 1993 to 14 Mar 1994

Address #10: -

Physical address used from 19 Feb 1992 to 01 Aug 2000

Contact info
64 03 3664069
10 Feb 2022 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

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: 100000
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
92d Russley Road
Russley
Christchurch 8042
New Zealand
Address
Directors

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


Robert James Woodgate - Director

Appointment date: 02 Apr 2024

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 02 Apr 2024


David Michael Bennett - Director (Inactive)

Appointment date: 30 Jun 2017

Termination date: 28 Mar 2024

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Aug 2022

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 30 Jun 2017


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: 22 Jul 1991

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: 22 Jul 1991

Termination date: 08 Aug 2003

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


Robert Taylor Douglas - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 16 Feb 1994

Address: Christchurch,

Address used since 22 Jul 1991