Specsavers Rotorua Limited (New Zealand Business Number 9429030041066) was incorporated on 14 Oct 2013. 2 addresses are in use by the company: Level 18, 125 The Terrace, Wellington, 6011 (type: registered, physical). Level 17, 125 The Terrace, Wellington had been their registered address, up until 05 Mar 2020. 121 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 40 shares (33.06 per cent of shares), namely:
Taylor, Michael Paul (an individual) located at Lynmore, Rotorua postcode 3010,
Taylor, Shona Maree (a director) located at Lynmore, Rotorua postcode 3010. When considering the second group, a total of 2 shareholders hold 33.06 per cent of all shares (exactly 40 shares); it includes
Shinkfield, Gareth Lee (an individual) - located at Lynmore, Rotorua,
Cuddy, Louise Rose (an individual) - located at Lynmore, Rotorua. The next group of shareholders, share allotment (40 shares, 33.06%) belongs to 1 entity, namely:
Langdon, Jason Terry, located at Kawaha Point, Rotorua (an individual). Our information was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 18, 125 The Terrace, Wellington, 6011 | Registered & physical & service | 05 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Darrel Magna
Brighton East, Victoria, 3187
Address used since 21 Nov 2014
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970 |
Director | 14 Oct 2013 - current |
Jason Terry Langdon
Kawaha Point, Rotorua, 3010
Address used since 04 Dec 2020
Kawaha Point, Rotorua, 3010
Address used since 30 Sep 2020
Kawaha Point, Rotorua, 3010
Address used since 26 Feb 2020
Kawaha Point, Rotorua, 3010
Address used since 16 Feb 2016 |
Director | 15 Oct 2015 - current |
Dominic Anthony Savill
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970
Vic, 3207
Address used since 01 Jan 1970
Vic, 3186
Address used since 31 Dec 2020 |
Director | 31 Dec 2020 - current |
Gareth Lee Shinkfield
Lynmore, Rotorua, 3010
Address used since 15 Jun 2022 |
Director | 15 Jun 2022 - current |
Shona Maree Taylor
Lynmore, Rotorua, 3010
Address used since 30 Aug 2022 |
Director | 30 Aug 2022 - current |
Jane Emily Hoban
Mount Eliza, Vic, 3930
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
Benjamin David Ashby
Fitzroy, Vic, 3065
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
Jarrad Lincoln Schell
Sandringham, Vic, 3191
Address used since 20 Dec 2021 |
Director | 20 Dec 2021 - 29 May 2023 |
Darrel Robert Magna
Hampton, Vic, 3188
Address used since 30 Aug 2022 |
Director | 30 Aug 2022 - 29 May 2023 |
Celeste Helen Raisbeck
Bethlehem, Tauranga, 3110
Address used since 01 Nov 2013 |
Director | 01 Nov 2013 - 15 Jun 2022 |
Thomas William Craw
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970
Sandringham, Vic, 3191
Address used since 31 Jul 2017 |
Director | 31 Jul 2017 - 20 Dec 2021 |
Darrel Robert Magna
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 20 Jun 2017 |
Director | 14 Oct 2013 - 31 Dec 2020 |
Paul Bott
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Elwood Victoria, 3184
Address used since 19 Jun 2015
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970 |
Director | 14 Oct 2013 - 31 Jul 2017 |
Mark Mckenna
Rd 5, Rotorua, 3076
Address used since 01 Nov 2013 |
Director | 01 Nov 2013 - 31 May 2015 |
Previous address | Type | Period |
---|---|---|
Level 17, 125 The Terrace, Wellington, 6011 | Registered & physical | 18 Feb 2015 - 05 Mar 2020 |
Level 18, 125 The Terrace, Wellington, 6011 | Physical & registered | 14 Oct 2013 - 18 Feb 2015 |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Michael Paul Individual |
Lynmore Rotorua 3010 |
02 Sep 2022 - current |
Taylor, Shona Maree Director |
Lynmore Rotorua 3010 |
02 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Shinkfield, Gareth Lee Individual |
Lynmore Rotorua 3010 |
14 Jul 2022 - current |
Cuddy, Louise Rose Individual |
Lynmore Rotorua 3010 |
14 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Langdon, Jason Terry Individual |
Kawaha Point Rotorua 3010 |
09 Nov 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Wellington 6011 |
14 Oct 2013 - 02 Sep 2022 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Level 17, 125 The Terrace Wellington 6011 |
14 Oct 2013 - 02 Sep 2022 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Wellington 6011 |
14 Oct 2013 - 02 Sep 2022 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Wellington 6011 |
14 Oct 2013 - 02 Sep 2022 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Level 17, 125 The Terrace Wellington 6011 |
14 Oct 2013 - 02 Sep 2022 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Wellington 6011 |
14 Oct 2013 - 02 Sep 2022 |
Raisbeck, Celeste Helen Individual |
Bethlehem Tauranga 3110 |
13 Feb 2017 - 14 Jul 2022 |
Raisbeck, Celeste Individual |
Bethlehem Tauranga 3110 |
25 Jun 2014 - 13 Feb 2017 |
Mckenna, Mark Individual |
Rd 5 Rotorua 3076 |
25 Jun 2014 - 28 May 2015 |
Effective Date | 21 Jul 1991 |
Name | Specsavers International Healthcare Limited |
Type | Company Limited By Shares |
Ultimate Holding Company Number | 91524515 |
Country of origin | GG |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |