Specsavers Taupo Limited (NZBN 9429031083188) was started on 25 May 2011. 2 addresses are in use by the company: Level 18, 125 The Terrace, Wellington, 6011 (type: physical, registered). Level 17, 125 The Terrace, Wellington had been their physical address, until 05 Mar 2020. 121 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 60 shares (49.59 per cent of shares), namely:
Forster, Joanne Heather (an individual) located at Taupo, Taupo postcode 3330,
Collins, Sarah Louise (a director) located at Rd 5, Taupo postcode 3385. In the second group, a total of 1 shareholder holds 49.59 per cent of all shares (60 shares); it includes
Forster, Joanne Heather (an individual) - located at Taupo, Taupo. Businesscheck's information was last updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 18, 125 The Terrace, Wellington, 6011 | Physical & registered & 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 | 25 May 2011 - current |
Sarah Louise Collins
Rd 5, Taupo, 3385
Address used since 11 Feb 2015 |
Director | 01 Aug 2011 - current |
Sarah Louise Hoe
Rd 5, Taupo, 3385
Address used since 11 Feb 2015 |
Director | 01 Aug 2011 - current |
Joanne Heather Forster
Taupo, Taupo, 3330
Address used since 01 Aug 2011 |
Director | 01 Aug 2011 - 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 |
Jane Emily Hoban
Mount Eliza, Vic, 3930
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 |
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
Brighton, Victoria, 3186
Address used since 17 Jul 2017
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970 |
Director | 25 May 2011 - 31 Dec 2020 |
Paul Bott
Elwood Victoria, 3184
Address used since 19 Jun 2015
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970 |
Director | 25 May 2011 - 31 Jul 2017 |
Previous address | Type | Period |
---|---|---|
Level 17, 125 The Terrace, Wellington, 6011 | Physical & registered | 25 May 2011 - 05 Mar 2020 |
Shareholder Name | Address | Period |
---|---|---|
Forster, Joanne Heather Individual |
Taupo Taupo 3330 |
14 Sep 2011 - current |
Collins, Sarah Louise Director |
Rd 5 Taupo 3385 |
21 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Forster, Joanne Heather Individual |
Taupo Taupo 3330 |
14 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Wellington 6011 |
25 May 2011 - 14 Sep 2011 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
25 May 2011 - 14 Sep 2011 | |
Hoe, Sarah Louise Individual |
Rd 5 Taupo 3385 |
14 Sep 2011 - 21 Feb 2018 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Wellington 6011 |
25 May 2011 - 14 Sep 2011 |
Effective Date | 21 Jul 1991 |
Name | Specsavers International Healthcare Limited |
Type | Company Limited By Shares |
Country of origin | GG |
Address |
La Villiaze St. Andrews GY6 8YP |
Hardi Australia Pty Ltd 125 The Terrace |
|
Ajynk Limited 125 The Terrace |
|
Dse Nominees Limited Level 18 |
|
Watpat Nominees Limited Level 17 |
|
Paysafecard.com Schweiz Gmbh 125 The Terrace |
|
The Little Miracles Trust C/o Minterellisonruddwatts |