Specsavers Napier Limited (NZBN 9429031896054) was started on 24 Sep 2009. 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 registered address, until 05 Mar 2020. 121 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 60 shares (49.59% of shares), namely:
Gainford, Daniel Murray (a director) located at Taradale, Napier postcode 4112. As far as the second group is concerned, a total of 1 shareholder holds 0.83% of all shares (exactly 1 share); it includes
Specsavers New Zealand Limited (an entity) - located at Wellington. Moving on to the third group of shareholders, share allocation (60 shares, 49.59%) belongs to 1 entity, namely:
Simpson, Brian David, located at Havelock North, Havelock North (an individual). The Businesscheck data was updated on 15 Mar 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 | 24 Sep 2009 - current |
Brian David Simpson
Havelock North, Havelock North, 4130
Address used since 26 Feb 2020
Havelock North, Havelock North, 4130
Address used since 11 Feb 2019 |
Director | 02 Jan 2019 - 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 |
Daniel Murray Gainford
Taradale, Napier, 4112
Address used since 23 Feb 2023
Hokowhitu, Palmerston North, 4410
Address used since 18 Jul 2022 |
Director | 18 Jul 2022 - 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, 3191
Address used since 31 Jul 2017
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970 |
Director | 31 Jul 2017 - 20 Dec 2021 |
Scott Charlton
Havelock North, Havelock North, 4130
Address used since 13 Jan 2016 |
Director | 04 Feb 2010 - 07 Oct 2021 |
Darrel Robert Magna
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 20 Jun 2017 |
Director | 24 Sep 2009 - 31 Dec 2020 |
Mark Roland Blades
Havelock North, Havelock North, 4130
Address used since 24 Mar 2010 |
Director | 04 Feb 2010 - 28 Feb 2018 |
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 | 24 Sep 2009 - 31 Jul 2017 |
Previous address | Type | Period |
---|---|---|
Level 17, 125 The Terrace, Wellington, 6011 | Registered & physical | 24 Sep 2009 - 05 Mar 2020 |
Shareholder Name | Address | Period |
---|---|---|
Gainford, Daniel Murray Director |
Taradale Napier 4112 |
09 Aug 2022 - 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 |
---|---|---|
Simpson, Brian David Individual |
Havelock North Havelock North 4130 |
04 Jan 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Blades, Mark Roland Individual |
Havelock North Havelock North 4130 |
22 Feb 2017 - 28 Feb 2018 |
Charlton, Scott Individual |
Havelock North Havelock North 4130 |
22 Feb 2010 - 10 Nov 2021 |
Mark Roland Blades Director |
Havelock North Havelock North 4130 |
22 Feb 2017 - 28 Feb 2018 |
Blades, Mark Individual |
Havelock North 4130 |
22 Feb 2010 - 22 Feb 2017 |
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 |