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 |
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 |
Previous address | Type | Period |
---|---|---|
Level 17, 125 The Terrace, Wellington, 6011 | Registered & physical | 06 May 2009 - 05 Mar 2020 |
Shareholder Name | Address | Period |
---|---|---|
Moreira Cesar Kerber, Cintya Individual |
Meadowbank Auckland 1072 |
20 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Arthurs, Byron Matthew Director |
Greenlane Auckland 1061 |
18 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Paramananthasivam, Karthigan Individual |
Onehunga Auckland 1061 |
15 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Lal, Sima Director |
Mount Roskill Auckland 1041 |
12 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Entity (NZ Limited Company) |
Wellington 6011 |
06 May 2009 - current |
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 |
Name | Specsavers International Healthcare Limited |
Type | Company Limited By Shares |
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 |