General information

Specsavers Te Rapa Limited

Type: NZ Limited Company (Ltd)
9429031207119
New Zealand Business Number
3283808
Company Number
Registered
Company Status

Specsavers Te Rapa Limited (New Zealand Business Number 9429031207119) was incorporated on 28 Feb 2011. 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 to 05 Mar 2020. 121 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 40 shares (33.06% of shares), namely:
Partington, Susan Angela (a director) located at Rd 2, Orini postcode 3792. In the second group, a total of 1 shareholder holds 33.06% of all shares (exactly 40 shares); it includes
Mccarthy, Catherine Paula (a director) - located at Chedworth, Hamilton. Moving on to the next group of shareholders, share allocation (40 shares, 33.06%) belongs to 1 entity, namely:
Boyle, Christopher Paul, located at Rototuna North, Hamilton (a director). Businesscheck's data was updated on 04 Apr 2024.

Current address Type Used since
Level 18, 125 The Terrace, Wellington, 6011 Registered & physical & service 05 Mar 2020
Contact info
anz.cosec@specsavers.com
Email
No website
Website
Directors
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 28 Feb 2011 - current
Catherine Paula Mccarthy
Chedworth, Hamilton, 3210
Address used since 10 May 2018
Chedworth, Hamilton, 3210
Address used since 22 Feb 2017
Director 01 Aug 2011 - current
Susan Angela Partington
Orini, 3792
Address used since 25 Feb 2022
Nawton, Hamilton, 3200
Address used since 23 Feb 2021
Nawton, Hamilton, 3200
Address used since 10 May 2018
Hamilton Lake, Hamilton, 3204
Address used since 01 Dec 2015
Director 01 Dec 2015 - current
Christopher Paul Boyle
Rototuna North, Hamilton, 3210
Address used since 16 Feb 2023
Huntington, Hamilton, 3210
Address used since 26 Feb 2020
Te Atatu Peninsula, Auckland, 0610
Address used since 05 Aug 2019
Director 05 Aug 2019 - 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
Benjamin David Ashby
Fitzroy, Vic, 3065
Address used since 29 May 2023
Director 29 May 2023 - current
Darrel Robert Magna
Victoria, 3188
Address used since 31 Dec 2020
Brighton, Victoria, 3186
Address used since 17 Jul 2017
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Director 28 Feb 2011 - 29 May 2023
Jarrad Lincoln Schell
Sandringham, Vic, 3191
Address used since 20 Dec 2021
Director 20 Dec 2021 - 29 May 2023
Thomas William Craw
Sandringham, Vic, 3191
Address used since 31 Jul 2017
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970
Director 31 Jul 2017 - 20 Dec 2021
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 28 Feb 2011 - 31 Jul 2017
Dominic Hartley
Hamilton East, Hamilton, 3216
Address used since 11 Feb 2015
Director 01 Aug 2011 - 01 Dec 2015
Addresses
Previous address Type Period
Level 17, 125 The Terrace, Wellington, 6011 Registered & physical 01 Mar 2018 - 05 Mar 2020
Level 17, 125 Te Terrace, Wellington, 6011 Physical & registered 28 Feb 2011 - 01 Mar 2018
Financial Data
Financial info
121
Total number of Shares
February
Annual return filing month
19 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Partington, Susan Angela
Director
Rd 2
Orini
3792
20 Dec 2018 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Mccarthy, Catherine Paula
Director
Chedworth
Hamilton
3210
22 Feb 2017 - current
Shares Allocation #4 Number of Shares: 40
Shareholder Name Address Period
Boyle, Christopher Paul
Director
Rototuna North
Hamilton
3210
15 Aug 2019 - current

Historic shareholders

Shareholder Name Address Period
Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Company Number: 2116682
Entity
Wellington
6011
28 Feb 2011 - 15 Aug 2019
Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Company Number: 2116682
Entity
Level 17, 125 The Terrace
Wellington 6011
28 Feb 2011 - 15 Aug 2019
Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Company Number: 2116682
Entity
Level 17, 125 The Terrace
Wellington 6011
28 Feb 2011 - 15 Aug 2019
Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Company Number: 2116682
Entity
Wellington
6011
28 Feb 2011 - 15 Aug 2019
Hartley, Dominic
Individual
Hamilton East
Hamilton
3216
02 Aug 2011 - 08 Dec 2015
Partington, Susan Angela
Individual
Nawton
Hamilton
3200
08 Dec 2015 - 20 Dec 2018
Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Company Number: 2116682
Entity
Level 17, 125 The Terrace
Wellington 6011
28 Feb 2011 - 15 Aug 2019
Mccarthy, Catherine Paula
Individual
Chedworth
Hamilton
3210
02 Aug 2011 - 22 Feb 2017
Partington, Susan Angela
Individual
Hamilton Lake
Hamilton
3204
08 Dec 2015 - 20 Dec 2018
Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Company Number: 2116682
Entity
Level 17, 125 The Terrace
Wellington 6011
28 Feb 2011 - 15 Aug 2019

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Specsavers International Healthcare Limited
Type Company Limited By Shares
Ultimate Holding Company Number 91524515
Country of origin GG
Address La Villiaze
St. Andrews GY6 8YP
Location
Companies nearby
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