General information

Specsavers Dunedin Limited

Type: NZ Limited Company (Ltd)
9429031894494
New Zealand Business Number
2326974
Company Number
Registered
Company Status

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
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 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
Addresses
Previous address Type Period
Level 17, 125 The Terrace, Wellington, 6011 Registered & physical 24 Sep 2009 - 05 Mar 2020
Financial Data
Financial info
121
Total number of Shares
February
Annual return filing month
February
Financial report filing month
19 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30
Shareholder Name Address Period
Levien, Krystal Dee
Individual
Ravensbourne
Dunedin
9022
24 Oct 2023 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Qu, Tianyuan
Individual
Wigram
Christchurch
8042
04 Jan 2021 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Entity (NZ Limited Company)
Wellington
6011
24 Sep 2009 - current
Shares Allocation #4 Number of Shares: 30
Shareholder Name Address Period
Bingham, Kim Jihan
Director
Ocean View
Dunedin
9035
18 Apr 2016 - current
Shares Allocation #5 Number of Shares: 30
Shareholder Name Address Period
Robinson, Jennifer Robyn
Director
Mornington
Dunedin
9011
03 Jan 2018 - current

Historic shareholders

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

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
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