Specsavers Johnsonville Limited (issued a New Zealand Business Number of 9429031356589) was incorporated on 14 Oct 2010. 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, up until 05 Mar 2020. 121 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 60 shares (49.59% of shares), namely:
Hong, Ji Sung (an individual) located at Johnsonville, Wellington postcode 6037. In the second group, a total of 1 shareholder holds 49.59% of all shares (exactly 60 shares); it includes
Wainscott, Frances Ellen (a director) - located at Whitby, Porirua. Businesscheck's information was updated on 11 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
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Brighton East, Victoria, 3187
Address used since 21 Nov 2014 |
Director | 14 Oct 2010 - current |
Frances Ellen Wainscott
Whitby, Porirua, 5024
Address used since 11 Feb 2020
Churton Park, Wellington, 6037
Address used since 02 Feb 2018
Newlands, Wellington, 6037
Address used since 24 Feb 2017 |
Director | 07 Feb 2017 - current |
Ji Sung Hong
Johnsonville, Wellington, 6037
Address used since 04 May 2021
Johnsonville, Wellington, 6037
Address used since 11 Feb 2020 |
Director | 14 Jan 2020 - 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
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 |
Darrel Robert Magna
Brighton, Victoria, 3186
Address used since 17 Jul 2017
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970 |
Director | 14 Oct 2010 - 31 Dec 2020 |
Defini Tau'alupe Tai
Newtown, Wellington, 6021
Address used since 17 Feb 2016 |
Director | 02 Jul 2015 - 14 Jan 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 | 14 Oct 2010 - 31 Jul 2017 |
Kristy Michelle Spiers
Alicetown, Lower Hutt, 5010
Address used since 02 Jul 2015 |
Director | 02 Jul 2015 - 07 Feb 2017 |
See-joo Kang
Churton Park, Wellington, 6037
Address used since 16 Feb 2015 |
Director | 01 Jul 2013 - 31 Mar 2015 |
David Hugh Treharne Aldridge
Lyall Bay, Wellington, 6022
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 31 Mar 2015 |
David Peter Sweeting
Melrose, Wellington, 6023
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 31 Mar 2015 |
Joanne Beryl Mclaren
Newlands, Wellington, 6037
Address used since 21 Mar 2011 |
Director | 25 Jan 2011 - 08 Feb 2013 |
Eva Wan Nga Chai
Churton Park, Wellington, 6037
Address used since 21 Mar 2011 |
Director | 25 Jan 2011 - 30 Apr 2012 |
Previous address | Type | Period |
---|---|---|
Level 17, 125 The Terrace, Wellington, 6011 | Physical & registered | 14 Oct 2010 - 05 Mar 2020 |
Shareholder Name | Address | Period |
---|---|---|
Hong, Ji Sung Individual |
Johnsonville Wellington 6037 |
05 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wainscott, Frances Ellen Director |
Whitby Porirua 5024 |
24 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Aldridge, David Hugh Treharne Individual |
Lyall Bay Wellington 6022 |
06 Aug 2013 - 03 Jul 2015 |
Wainscott, Frances Ellen Individual |
Tauranga South Tauranga 3112 |
09 Feb 2017 - 24 Feb 2017 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Wellington 6011 |
14 Oct 2010 - 25 Jan 2011 |
Kang, See-joo Individual |
Churton Park Wellington 6037 |
06 Aug 2013 - 03 Jul 2015 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Level 17, 125 The Terrace Wellington 6011 |
14 Oct 2010 - 25 Jan 2011 |
Tai, Defini Tau'alupe Individual |
Newtown Wellington 6021 |
10 Jul 2015 - 05 Feb 2020 |
Mclaren, Joanne Beryl Individual |
Newlands Wellington 6037 |
25 Jan 2011 - 27 Feb 2013 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Wellington 6011 |
14 Oct 2010 - 25 Jan 2011 |
Spiers, Kristy Michelle Individual |
Alicetown Lower Hutt 5010 |
10 Jul 2015 - 09 Feb 2017 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
14 Oct 2010 - 25 Jan 2011 | |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Level 17, 125 The Terrace Wellington 6011 |
14 Oct 2010 - 25 Jan 2011 |
Tai, Defini Tau'alupe Individual |
Newtown Wellington 6021 |
10 Jul 2015 - 05 Feb 2020 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Level 17, 125 The Terrace Wellington 6011 |
14 Oct 2010 - 25 Jan 2011 |
Sweeting, David Peter Individual |
Melrose Wellington 6023 |
06 Aug 2013 - 03 Jul 2015 |
Tai, Defini Tau'alupe Individual |
Newtown Wellington 6021 |
10 Jul 2015 - 05 Feb 2020 |
Chai, Eva Wan Nga Individual |
Churton Park Wellington 6037 |
25 Jan 2011 - 09 May 2012 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Level 17, 125 The Terrace Wellington 6011 |
14 Oct 2010 - 25 Jan 2011 |
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 |