General information

Specsavers Riccarton Westfld Limited

Type: NZ Limited Company (Ltd)
9429032349221
New Zealand Business Number
2219486
Company Number
Registered
Company Status

Specsavers Riccarton Westfld Limited (issued an NZ business number of 9429032349221) was incorporated on 13 Mar 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. Specsavers Riccarton Westfld Limited used more aliases, namely: Specsavers Riccarton Limited from 13 Mar 2009 to 19 Mar 2009. 121 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 40 shares (33.06% of shares), namely:
Mcgrath, William Thomas (an individual) located at Cracroft, Christchurch postcode 8022. In the second group, a total of 1 shareholder holds 33.06% of all shares (exactly 40 shares); it includes
Glover, Megan Janet (a director) - located at Merivale, Christchurch. The third group of shareholders, share allocation (40 shares, 33.06%) belongs to 1 entity, namely:
Hooker, David Bryan, located at Burnside, Christchurch (a director). Businesscheck's information was updated on 16 Mar 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
Megan Janet Glover
Merivale, Christchurch, 8014
Address used since 16 Feb 2016
Director 01 Dec 2012 - current
David Bryan Hooker
Burnside, Christchurch, 8053
Address used since 24 Feb 2016
Director 17 Jun 2013 - 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
William Thomas Mcgrath
Cracroft, Christchurch, 8022
Address used since 07 Nov 2022
Hoon Hay, Christchurch, 8025
Address used since 09 Mar 2022
Director 09 Mar 2022 - current
Benjamin David Ashby
Fitzroy, Vic, 3065
Address used since 29 May 2023
Director 29 May 2023 - current
Jane Emily Hoban
Mount Eliza, Vic, 3930
Address used since 29 May 2023
Director 29 May 2023 - current
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 13 Mar 2009 - 29 May 2023
Jarrad Lincoln Schell
Sandringham, Vic, 3191
Address used since 20 Dec 2021
Director 20 Dec 2021 - 29 May 2023
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
Steven Alexander Mcnee
Redwood, Christchurch, 8051
Address used since 10 Feb 2015
Director 09 Mar 2010 - 15 Nov 2021
Brendon Myles Williamson
Fendalton, Christchurch, 8052
Address used since 26 Feb 2020
Fendalton, Christchurch, 8052
Address used since 22 Feb 2017
Fendalton, Christchurch, 8051
Address used since 13 Feb 2019
Director 01 Dec 2012 - 14 Jan 2021
Paul Bott
Elwood Victoria, 3184
Address used since 19 Jun 2015
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Director 13 Mar 2009 - 31 Jul 2017
James Daniel Jenneson
Rd 1, Lyttelton, 8971
Address used since 25 Mar 2010
Director 09 Mar 2010 - 16 Jun 2013
Addresses
Previous address Type Period
Level 17, 125 The Terrace, Wellington, 6011 Registered & physical 13 Mar 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: 40
Shareholder Name Address Period
Mcgrath, William Thomas
Individual
Cracroft
Christchurch
8022
28 Mar 2022 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Glover, Megan Janet
Director
Merivale
Christchurch
8014
18 Mar 2016 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Hooker, David Bryan
Director
Burnside
Christchurch
8053
18 Mar 2016 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Entity (NZ Limited Company)
Wellington
6011
13 Mar 2009 - current

Historic shareholders

Shareholder Name Address Period
Hughes, Duncan Ryall
Individual
Richmond
Richmond
7020
27 Apr 2016 - 20 Mar 2017
Mcnee, Steven Alexander
Individual
Redwood
Christchurch
8051
10 Mar 2010 - 01 Dec 2021
Hughes, Duncan-ryall
Individual
Richmond
Richmond
7020
27 Apr 2016 - 27 Apr 2016
Williamson, Brendon Myles
Individual
Fendalton
Christchurch
8052
18 Mar 2016 - 18 Jan 2021
Williamson, Brendon
Individual
Fendalton
Christchurch
8052
23 Apr 2013 - 18 Mar 2016
Hooker, David
Individual
Burnside
Christchurch
8053
01 Oct 2013 - 18 Mar 2016
Jenneson, James Daniel
Individual
Governors Bay
Christchurch
10 Mar 2010 - 01 Oct 2013
Glover, Megan
Individual
Merivale
Christchurch
8014
23 Apr 2013 - 18 Mar 2016
Bain, John Brian Crawford
Individual
Governors Bay
Christchurch
10 Mar 2010 - 01 Oct 2013
Hughes, Duncan
Individual
Addington
Christchurch
10 Mar 2010 - 27 Apr 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