Specsavers Blenheim Limited (issued a business number of 9429031504829) was launched on 04 Jun 2010. 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 physical address, up until 05 Mar 2020. 121 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.83% of shares), namely:
Specsavers New Zealand Limited (an entity) located at Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 49.59% of all shares (60 shares); it includes
Brown, Alan Edward (a director) - located at Rd 2, Blenheim. Moving on to the 3rd group of shareholders, share allotment (60 shares, 49.59%) belongs to 1 entity, namely:
Brown, Andrea Elizabeth, located at Rd 2, Blenheim (a director). The Businesscheck database was last updated on 05 Apr 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 | 04 Jun 2010 - current |
Andrea Elizabeth Brown
Rd 2, Blenheim, 7272
Address used since 02 Feb 2014 |
Director | 29 Oct 2010 - current |
Alan Edward Brown
Rd 2, Blenheim, 7272
Address used since 01 Feb 2012 |
Director | 01 Feb 2012 - current |
Dominic Anthony Savill
Vic, 3186
Address used since 31 Dec 2020
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970
Vic, 3207
Address used since 01 Jan 1970 |
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
Vic, 3207
Address used since 01 Jan 1970
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 | 04 Jun 2010 - 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 | 04 Jun 2010 - 31 Jul 2017 |
Helen Jayne Haslett
Springlands, Blenheim, 7201
Address used since 21 Mar 2011 |
Director | 29 Oct 2010 - 01 Feb 2012 |
Previous address | Type | Period |
---|---|---|
Level 17, 125 The Terrace, Wellington, 6011 | Physical & registered | 04 Jun 2010 - 05 Mar 2020 |
Shareholder Name | Address | Period |
---|---|---|
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Entity (NZ Limited Company) |
Wellington 6011 |
04 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Alan Edward Director |
Rd 2 Blenheim 7272 |
19 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Andrea Elizabeth Director |
Rd 2 Blenheim 7272 |
19 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Andrea Individual |
Rd 2 Blenheim 7272 |
29 Oct 2010 - 19 Apr 2016 |
Haslett, Helen Jayne Individual |
Springlands Blenheim 7201 |
29 Oct 2010 - 07 May 2012 |
Brown, Alan Individual |
Rd 2 Blenheim 7272 |
07 May 2012 - 19 Apr 2016 |
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 |