General information

Specsavers St Lukes Limited

Type: NZ Limited Company (Ltd)
9429032289343
New Zealand Business Number
2232649
Company Number
Registered
Company Status

Specsavers St Lukes Limited (issued an NZ business number of 9429032289343) was started on 06 May 2009. 2 addresses are currently 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, up to 05 Mar 2020. 121 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 30 shares (24.79 per cent of shares), namely:
Moreira Cesar Kerber, Cintya (an individual) located at Meadowbank, Auckland postcode 1072. When considering the second group, a total of 1 shareholder holds 24.79 per cent of all shares (exactly 30 shares); it includes
Arthurs, Byron Matthew (a director) - located at Greenlane, Auckland. Moving on to the third group of shareholders, share allocation (30 shares, 24.79%) belongs to 1 entity, namely:
Paramananthasivam, Karthigan, located at Onehunga, Auckland (an individual). Our data was updated on 17 Apr 2024.

Current address Type Used since
Level 18, 125 The Terrace, Wellington, 6011 Registered & physical & service 05 Mar 2020
Contact info
anz.cosec@specsavers.com
Email
No website
Website
Directors
Name and Address Role Period
Sima Lal
Mount Roskill, Auckland, 1041
Address used since 01 Sep 2014
Director 01 Sep 2014 - current
Karthigan Paramananthasivam
Onehunga, Auckland, 1061
Address used since 23 Feb 2021
Te Atatu South, Auckland, 0610
Address used since 01 Nov 2016
Director 01 Nov 2016 - 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
Byron Matthew Arthurs
Greenlane, Auckland, 1061
Address used since 17 Oct 2022
Director 17 Oct 2022 - current
Cintya Moreira Cesar Kerber
Meadowbank, Auckland, 1072
Address used since 19 Apr 2023
Director 19 Apr 2023 - current
Jane Emily Hoban
Mount Eliza, Vic, 3930
Address used since 29 May 2023
Director 29 May 2023 - current
Thomas William Craw
Vic, 3186
Address used since 28 Mar 2024
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
Darrel Robert Magna
Victoria, 3188
Address used since 31 Dec 2020
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 20 Jun 2017
Director 06 May 2009 - 29 May 2023
Jarrad Lincoln Schell
Sandringham, Vic, 3191
Address used since 20 Dec 2021
Director 20 Dec 2021 - 29 May 2023
Richard James Foster
New Lynn, Auckland, 0600
Address used since 23 Feb 2021
Auckland Central, Auckland, 1010
Address used since 10 Dec 2019
Parnell, Auckland, 1052
Address used since 27 Sep 2017
Grafton, Auckland, 1023
Address used since 29 Aug 2016
Grafton, Auckland, 1023
Address used since 13 Feb 2019
Director 12 Nov 2015 - 19 Apr 2023
Andrea Inez Petty-o'shea
Horahora, Whangarei, 0110
Address used since 26 Feb 2020
Director 24 Feb 2020 - 17 Oct 2022
Thomas William Craw
Sandringham, 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
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
Director 06 May 2009 - 31 Jul 2017
Jenny Duan Jung Kung
Auckland Central, Auckland, 1010
Address used since 16 Feb 2015
Director 04 Dec 2009 - 01 Nov 2016
Charles Yu
Somerville, Manukau, 2014
Address used since 25 Mar 2010
Director 04 Dec 2009 - 30 Jun 2015
Graeme David Edmond
St Heliers, Auckland, 1071
Address used since 07 May 2015
Director 07 May 2015 - 09 May 2015
Brendan Thompson
Rd 4, Albany, 0794
Address used since 07 May 2015
Director 07 May 2015 - 09 May 2015
Brendan Thompson
Rd 4, Albany, 0794
Address used since 19 Feb 2015
Director 19 Feb 2015 - 23 Feb 2015
Graeme David Edmond
St Heliers, Auckland, 1071
Address used since 19 Feb 2015
Director 19 Feb 2015 - 23 Feb 2015
Addresses
Previous address Type Period
Level 17, 125 The Terrace, Wellington, 6011 Registered & physical 06 May 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
Moreira Cesar Kerber, Cintya
Individual
Meadowbank
Auckland
1072
20 Apr 2023 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Arthurs, Byron Matthew
Director
Greenlane
Auckland
1061
18 Oct 2022 - current
Shares Allocation #3 Number of Shares: 30
Shareholder Name Address Period
Paramananthasivam, Karthigan
Individual
Onehunga
Auckland
1061
15 Dec 2016 - current
Shares Allocation #4 Number of Shares: 30
Shareholder Name Address Period
Lal, Sima
Director
Mount Roskill
Auckland
1041
12 Feb 2015 - 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
06 May 2009 - current

Historic shareholders

Shareholder Name Address Period
Foster, Richard James
Individual
New Lynn
Auckland
0600
11 Jan 2016 - 20 Apr 2023
Foster, Richard James
Individual
Parnell
Auckland
1052
11 Jan 2016 - 20 Apr 2023
Foster, Richard James
Individual
New Lynn
Auckland
0600
11 Jan 2016 - 20 Apr 2023
Petty-o'shea, Andrea Inez
Individual
Horahora
Whangarei
0110
25 Feb 2020 - 18 Oct 2022
Yu, Charles
Individual
Somerville
Auckland
2014
13 Nov 2009 - 03 Jun 2015
Kung, Jenny Duan Jung
Individual
Auckland Central
Auckland
1010
13 Nov 2009 - 15 Dec 2016

Ultimate Holding Company
Name Specsavers International Healthcare Limited
Type Company Limited By Shares
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