Specsavers Dunedin Limited (NZBN 9429031894494) was registered on 24 Sep 2009. 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 registered address, until 05 Mar 2020. 121 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 30 shares (24.79% of shares), namely:
Levien, Krystal Dee (an individual) located at Ravensbourne, Dunedin postcode 9022. In the second group, a total of 1 shareholder holds 24.79% of all shares (30 shares); it includes
Qu, Tianyuan (an individual) - located at Wigram, Christchurch. Moving on to the next group of shareholders, share allocation (1 share, 0.83%) belongs to 1 entity, namely:
Specsavers New Zealand Limited, located at Wellington (an entity). Businesscheck's database was last updated on 24 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 | 24 Sep 2009 - current |
Kim Jihan Bingham
Ocean View, Dunedin, 9035
Address used since 12 Apr 2020
Saint Leonards, Dunedin, 9022
Address used since 20 Jan 2017 |
Director | 01 Apr 2016 - current |
Jennifer Robyn Robinson
Mornington, Dunedin, 9011
Address used since 01 Dec 2017 |
Director | 01 Dec 2017 - current |
Tianyuan Qu
Wigram, Christchurch, 8042
Address used since 26 Nov 2020 |
Director | 26 Nov 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 |
Benjamin David Ashby
Fitzroy, Vic, 3065
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
Jane Emily Hoban
Mount Eliza, Vic, 3930
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
Thomas William Craw
Victoria, 3191
Address used since 13 Oct 2023 |
Director | 13 Oct 2023 - current |
Krystal Dee Levien
Ravensbourne, Dunedin, 9022
Address used since 13 Oct 2023 |
Director | 13 Oct 2023 - current |
Darrel Robert Magna
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Victoria, 3188
Address used since 31 Dec 2020
Victoria, 3188
Address used since 31 Dec 2020
Brighton, Victoria, 3186
Address used since 20 Jun 2017 |
Director | 24 Sep 2009 - 29 May 2023 |
Jarrad Lincoln Schell
Sandringham, Vic, 3191
Address used since 20 Dec 2021 |
Director | 20 Dec 2021 - 29 May 2023 |
Nigel Alexander Thrush
St Clair, Dunedin, 9012
Address used since 11 Feb 2019
Saint Clair, Dunedin, 9012
Address used since 04 Feb 2014 |
Director | 01 Apr 2012 - 05 Dec 2022 |
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 |
William Greig Moir
Vic, 3207
Address used since 01 Jan 1970
Vic, 3187
Address used since 31 Dec 2020 |
Director | 31 Dec 2020 - 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 | 24 Sep 2009 - 31 Jul 2017 |
Fiona Joy Mclellan
Concord, Dunedin, 9018
Address used since 24 Mar 2010 |
Director | 19 Feb 2010 - 11 Feb 2015 |
Graeme David Edmond
St Heliers, Auckland, 1071
Address used since 02 Dec 2014 |
Director | 02 Dec 2014 - 04 Dec 2014 |
Brendan Thompson
Rd 4, Albany, 0794
Address used since 02 Dec 2014 |
Director | 02 Dec 2014 - 04 Dec 2014 |
Niroshan De Silva
Level 8, John Wickliffe House, 265 Princess Street, Dunedin 9016,
Address used since 19 Feb 2010 |
Director | 19 Feb 2010 - 31 Mar 2011 |
Previous address | Type | Period |
---|---|---|
Level 17, 125 The Terrace, Wellington, 6011 | Registered & physical | 24 Sep 2009 - 05 Mar 2020 |
Shareholder Name | Address | Period |
---|---|---|
Levien, Krystal Dee Individual |
Ravensbourne Dunedin 9022 |
24 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Qu, Tianyuan Individual |
Wigram Christchurch 8042 |
04 Jan 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Entity (NZ Limited Company) |
Wellington 6011 |
24 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Bingham, Kim Jihan Director |
Ocean View Dunedin 9035 |
18 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Robinson, Jennifer Robyn Director |
Mornington Dunedin 9011 |
03 Jan 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Thrush, Nigel Alexander Individual |
St Clair Dunedin 9012 |
18 Mar 2016 - 19 Dec 2022 |
Thrush, Nigel Individual |
Saint Clair Dunedin 9012 |
03 Jul 2012 - 18 Mar 2016 |
Mclellan, Fiona Joy Individual |
Concord Dunedin 9018 |
24 Feb 2010 - 09 Jul 2015 |
De Silva, Niroshan Individual |
Level 8, John Wickliffe House 265 Princess Street, Dunedin 9016 |
24 Feb 2010 - 17 May 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 |
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 |