Specsavers Gisborne Limited (issued an NZBN of 9429031899741) was started on 24 Sep 2009. 2 addresses are currently 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, up to 05 Mar 2020. 241 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 121 shares (50.21% of shares), namely:
Specsavers New Zealand Limited (an entity) located at Wellington postcode 6011. In the second group, a total of 1 shareholder holds 24.9% of all shares (exactly 60 shares); it includes
Specsavers New Zealand Limited (an entity) - located at Wellington. Next there is the 3rd group of shareholders, share allotment (60 shares, 24.9%) belongs to 1 entity, namely:
Donnell, Bridgette Jane, located at Kaiti, Gisborne (an individual). Businesscheck's information was updated on 07 Apr 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 |
Bridgette Jane Donnell
Kaiti, Gisborne, 4010
Address used since 20 Oct 2017 |
Director | 20 Oct 2017 - 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 |
Jane Emily Hoban
Mount Eliza, Vic, 3930
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
Nicholas Whittingham
Rd 1, Gisborne, 4071
Address used since 10 Feb 2015 |
Director | 08 May 2014 - 31 Oct 2023 |
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
Vic, 3207
Address used since 01 Jan 1970 |
Director | 31 Jul 2017 - 20 Dec 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 |
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 |
Tania Jane Richards
Makaraka, Gisborne, 4010
Address used since 23 Feb 2017 |
Director | 04 Feb 2010 - 30 Apr 2017 |
Anna Kate Rickman
Wainui, Gisborne, 4010
Address used since 24 Mar 2010 |
Director | 04 Feb 2010 - 01 Jul 2013 |
Previous address | Type | Period |
---|---|---|
Level 17, 125 The Terrace, Wellington, 6011 | Registered & physical | 24 Sep 2009 - 05 Mar 2020 |
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 |
---|---|---|
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Entity (NZ Limited Company) |
Wellington 6011 |
24 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Donnell, Bridgette Jane Individual |
Kaiti Gisborne 4010 |
23 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Whittingham, Nicholas Individual |
Rd 1 Gisborne 4071 |
12 Jan 2015 - 03 Nov 2023 |
Richards, Tania Jane Individual |
Makaraka Gisborne 4010 |
23 Feb 2017 - 09 May 2017 |
Rickman, Anna Kate Individual |
Wainui Gisborne 4010 |
22 Feb 2010 - 01 Nov 2013 |
Richards, Tania Individual |
Whataupoko Gisborne 4010 |
22 Feb 2010 - 23 Feb 2017 |
Tania Jane Richards Director |
Makaraka Gisborne 4010 |
23 Feb 2017 - 09 May 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 |
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 |