Specsavers Wellington Cbd South Limited (NZBN 9429031256377) was launched on 12 Jan 2011. 2 addresses are currently 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, up until 05 Mar 2020. 121 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 30 shares (24.79% of shares), namely:
Bond, Katharine Jane (a director) located at Eastbourne, Lower Hutt postcode 5013. As far as the second group is concerned, a total of 1 shareholder holds 24.79% of all shares (30 shares); it includes
Lee, Seung Jin (an individual) - located at Kelson, Lower Hutt. Moving on to the 3rd group of shareholders, share allotment (30 shares, 24.79%) belongs to 1 entity, namely:
Aldridge, David Hugh Treharne, located at Lyall Bay, Wellington (an individual). The Businesscheck data was last updated on 31 Mar 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 | 12 Jan 2011 - current |
Jools Kang Munn
Johnsonville, Wellington, 6037
Address used since 15 Sep 2021
Churton Park, Wellington, 6037
Address used since 25 Feb 2014 |
Director | 18 Oct 2011 - current |
David Hugh Treharne Aldridge
Lyall Bay, Wellington, 6022
Address used since 18 Oct 2011 |
Director | 18 Oct 2011 - current |
Katharine Jane Bond
Eastbourne, Lower Hutt, 5013
Address used since 17 Feb 2023 |
Director | 01 Jun 2017 - current |
Katharine Jane Owen
Eastbourne, Lower Hutt, 5013
Address used since 17 Feb 2023
Eastbourne, Lower Hutt, 5013
Address used since 15 Sep 2021
Mahina Bay, Lower Hutt, 5013
Address used since 13 Feb 2019
Days Bay, Lower Hutt, 5013
Address used since 19 Jul 2017 |
Director | 01 Jun 2017 - 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 |
Seung Jin Lee
Kelson, Lower Hutt, 5010
Address used since 16 May 2022 |
Director | 16 May 2022 - current |
Jane Emily Hoban
Mount Eliza, Vic, 3930
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
Thomas William Craw
Sandringham, Vic, 3191
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
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 | 12 Jan 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
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 | 12 Jan 2011 - 31 Jul 2017 |
David Peter Sweeting
Melrose, Wellington, 6023
Address used since 01 Nov 2012 |
Director | 18 Oct 2011 - 01 Jun 2017 |
Previous address | Type | Period |
---|---|---|
Level 17, 125 The Terrace, Wellington, 6011 | Physical & registered | 12 Jan 2011 - 05 Mar 2020 |
Shareholder Name | Address | Period |
---|---|---|
Bond, Katharine Jane Director |
Eastbourne Lower Hutt 5013 |
28 Feb 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Lee, Seung Jin Individual |
Kelson Lower Hutt 5010 |
15 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Aldridge, David Hugh Treharne Individual |
Lyall Bay Wellington 6022 |
18 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Munn, Jools Kang Director |
Johnsonville Wellington 6037 |
20 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Owen, Katharine Jane Individual |
Mahina Bay Lower Hutt 5013 |
07 Jun 2017 - 28 Feb 2024 |
Owen, Katharine Jane Individual |
Days Bay Lower Hutt 5013 |
07 Jun 2017 - 28 Feb 2024 |
Owen, Katharine Jane Individual |
Eastbourne Lower Hutt 5013 |
07 Jun 2017 - 28 Feb 2024 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
12 Jan 2011 - 05 Jun 2015 | |
Sweeting, David Peter Individual |
Melrose Wellington 6023 |
18 Oct 2011 - 07 Jun 2017 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Level 17, 125 The Terrace Wellington 6011 |
12 Jan 2011 - 05 Jun 2015 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Wellington 6011 |
12 Jan 2011 - 05 Jun 2015 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Wellington 6011 |
12 Jan 2011 - 05 Jun 2015 |
Kang, Seo-joo Individual |
Churton Park Wellington 6037 |
18 Oct 2011 - 20 Apr 2016 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Level 17, 125 The Terrace Wellington 6011 |
12 Jan 2011 - 05 Jun 2015 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Level 17, 125 The Terrace Wellington 6011 |
12 Jan 2011 - 05 Jun 2015 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Wellington 6011 |
12 Jan 2011 - 05 Jun 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 |
Address |
La Villiaze St. Andrews GY6 8YP |
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 |