General information

Specsavers Botany Limited

Type: NZ Limited Company (Ltd)
9429032360981
New Zealand Business Number
2216193
Company Number
Registered
Company Status

Specsavers Botany Limited (issued a New Zealand Business Number of 9429032360981) was registered on 10 Mar 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 physical address, up to 05 Mar 2020. 121 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 40 shares (33.06% of shares), namely:
Lee, Seowon (a director) located at Papakura, Papakura postcode 2110. As far as the second group is concerned, a total of 1 shareholder holds 33.06% of all shares (exactly 40 shares); it includes
Kelsall, Lauren Rose (an individual) - located at Rd 3, Drury. Moving on to the third group of shareholders, share allotment (40 shares, 33.06%) belongs to 1 entity, namely:
Hadi, Ayah, located at Sunnyhills, Auckland (an individual). The Businesscheck database was updated on 25 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 10 Mar 2009 - current
Ayah Hadi
Sunnyhills, Auckland, 2010
Address used since 10 Jul 2020
Northpark, Auckland, 2013
Address used since 04 Nov 2016
Director 04 Nov 2016 - current
Dominic Anthony Savill
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970
Vic, 3207
Address used since 01 Jan 1970
Brighton, Vic, 3186
Address used since 31 Dec 2020
Director 31 Dec 2020 - current
Lauren Rose Kelsall
Rd 3, Drury, 2579
Address used since 01 Sep 2022
Director 01 Sep 2022 - current
Seowon Lee
Papakura, Papakura, 2110
Address used since 07 Nov 2022
Director 07 Nov 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 10 Mar 2009 - 29 May 2023
Jarrad Lincoln Schell
Sandringham, Vic, 3191
Address used since 20 Dec 2021
Director 20 Dec 2021 - 29 May 2023
Rahul Kumar Parmar
Flat Bush, Auckland, 2019
Address used since 10 Jul 2020
Mount Roskill, Auckland, 1041
Address used since 04 Nov 2016
Director 04 Nov 2016 - 07 Nov 2022
Nitin Gulati
Albany, Auckland, 0632
Address used since 11 Feb 2019
Director 07 Aug 2018 - 01 Sep 2022
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
Karl Brian Brooks
Orakei, Auckland, 1071
Address used since 12 Dec 2016
Director 12 Dec 2016 - 07 Aug 2018
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 17 Mar 2009 - 31 Jul 2017
Andrew George Willmott
Pakuranga Heights, Auckland, 2010
Address used since 27 Oct 2016
Director 12 Feb 2010 - 12 Dec 2016
Sze-yi Yeh
Bucklands Beach, Auckland, 2012
Address used since 28 Apr 2015
Director 28 Apr 2015 - 31 Aug 2016
David James Bottrill
Epsom, Auckland, 1023
Address used since 24 Mar 2010
Director 12 Feb 2010 - 28 May 2015
Addresses
Previous address Type Period
Level 17, 125 The Terrace, Wellington, 6011 Physical & registered 10 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
Lee, Seowon
Director
Papakura
Papakura
2110
16 Nov 2022 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Kelsall, Lauren Rose
Individual
Rd 3
Drury
2579
19 Sep 2022 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Hadi, Ayah
Individual
Sunnyhills
Auckland
2010
15 Dec 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
10 Mar 2009 - current

Historic shareholders

Shareholder Name Address Period
Parmar, Rahul Kumar
Individual
Flat Bush
Auckland
2019
15 Dec 2016 - 16 Nov 2022
Willmott, Andrew
Individual
Pakuranga Heights
Auckland
2010
24 Feb 2010 - 27 Apr 2016
Bottrill, David James
Individual
Epsom
Auckland
1023
24 Feb 2010 - 05 Jun 2015
Brooks, Karl Brian
Individual
Orakei
Auckland
1071
29 Dec 2016 - 14 Aug 2018
Gulati, Nitin
Individual
Albany
Auckland
0632
14 Aug 2018 - 19 Sep 2022
Parmar, Rahul Kumar
Individual
Flat Bush
Auckland
2019
15 Dec 2016 - 16 Nov 2022
Willmott, Andrew George
Individual
Pakuranga Heights
Auckland
2010
27 Apr 2016 - 29 Dec 2016
Yeh, Sze-yi
Individual
Bucklands Beach
Auckland
2012
05 Jun 2015 - 07 Sep 2016
Andrew George Willmott
Director
Pakuranga Heights
Auckland
2010
27 Apr 2016 - 29 Dec 2016

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