General information

Specsavers Nelson Limited

Type: NZ Limited Company (Ltd)
9429031897501
New Zealand Business Number
2326630
Company Number
Registered
Company Status

Specsavers Nelson Limited (issued an NZBN of 9429031897501) was incorporated 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 physical address, until 05 Mar 2020. 121 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 30 shares (24.79% of shares), namely:
Mcevoy, Nikita Willow Louise (an individual) located at Stoke, Nelson postcode 7011. When considering the second group, a total of 1 shareholder holds 24.79% of all shares (exactly 30 shares); it includes
Rutledge, Bridget Keren (an individual) - located at Rd 1, Wakefield. Next there is the third group of shareholders, share allotment (30 shares, 24.79%) belongs to 1 entity, namely:
Prouting, Laura Elizabeth, located at Rd 1, Wakefield (a director). Our data was updated on 28 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
Brechon Thomas Mutch
Richmond, Richmond, 7020
Address used since 14 Aug 2018
Director 14 Aug 2018 - current
Laura Elizabeth Prouting
Rd 1, Wakefield, 7095
Address used since 27 Nov 2020
Director 27 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
Bridget Keren Rutledge
Rd 1, Wakefield, 7095
Address used since 23 Jun 2022
Director 23 Jun 2022 - current
Jane Emily Hoban
Mount Eliza, Vic, 3930
Address used since 29 May 2023
Director 29 May 2023 - current
Thomas William Craw
Sandringham, Vic, 3191
Address used since 29 May 2023
Director 29 May 2023 - current
Benjamin David Ashby
Fitzroy, Vic, 3065
Address used since 29 May 2023
Director 29 May 2023 - current
Nikita Willow Louise Mcevoy
Stoke, Nelson, 7011
Address used since 21 Jul 2023
Director 21 Jul 2023 - current
Blair Anthony Smith
Bishopdale, Nelson, 7011
Address used since 27 Nov 2018
Director 27 Nov 2018 - 21 Jul 2023
Darrel Robert Magna
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
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
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
Michael Peter Charles Toll
Mapua, Mapua, 7005
Address used since 14 Aug 2018
Director 14 Aug 2018 - 23 Jun 2022
Thomas William Craw
Port Melbourne, 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
Amanda Louise Rowe
Wakefield, Wakefield, 7025
Address used since 25 Jan 2014
Director 25 Feb 2010 - 30 Nov 2017
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
Terry Jane Mills
Britannia Heights, Nelson, 7010
Address used since 08 Feb 2017
Director 25 Feb 2010 - 31 Jul 2017
Addresses
Previous address Type Period
Level 17, 125 The Terrace, Wellington, 6011 Physical & registered 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
Mcevoy, Nikita Willow Louise
Individual
Stoke
Nelson
7011
25 Jul 2023 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Rutledge, Bridget Keren
Individual
Rd 1
Wakefield
7095
15 Aug 2022 - current
Shares Allocation #3 Number of Shares: 30
Shareholder Name Address Period
Prouting, Laura Elizabeth
Director
Rd 1
Wakefield
7095
07 Dec 2020 - current
Shares Allocation #4 Number of Shares: 30
Shareholder Name Address Period
Mutch, Brechon Thomas
Individual
Richmond
Richmond
7020
17 Sep 2018 - current
Shares Allocation #5 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

Historic shareholders

Shareholder Name Address Period
Smith, Blair Anthony
Individual
Bishopdale
Nelson
7011
05 Dec 2018 - 25 Jul 2023
Smith, Blair Anthony
Individual
Bishopdale
Nelson
7011
05 Dec 2018 - 25 Jul 2023
Mills, Terry Jane
Individual
Britannia Heights
Nelson
7010
24 Feb 2010 - 01 Aug 2017
Toll, Michael Peter Charles
Individual
Mapua
Mapua
7005
17 Sep 2018 - 15 Aug 2022
Toll, Michael Peter Charles
Individual
Mapua
Mapua
7005
17 Sep 2018 - 15 Aug 2022
Rowe, Amanda Louise
Individual
Wakefield
Wakefield
7025
24 Feb 2010 - 21 Dec 2017

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
Address La Villiaze
St. Andrews GY6 8YP
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