General information

Specsavers Albany Limited

Type: NZ Limited Company (Ltd)
9429032619379
New Zealand Business Number
2160710
Company Number
Registered
Company Status

Specsavers Albany Limited (issued an NZBN of 9429032619379) was registered on 05 Aug 2008. 2 addresses are in use by the company: Level 18, 125 The Terrace, Wellington, 6011 (type: physical, service). Level 17, 125 The Terrace, Wellington had been their registered address, until 05 Mar 2020. 121 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 40 shares (33.06% of shares), namely:
Gong, Pingping (an individual) located at Wigram, Christchurch postcode 8042,
Rynne, Scott David (a director) located at Wigram, Christchurch postcode 8042. As far as the second group is concerned, a total of 1 shareholder holds 33.06% of all shares (40 shares); it includes
Kim, Tae Jin (an individual) - located at Hobsonville, Auckland. Next there is the third group of shareholders, share allotment (40 shares, 33.06%) belongs to 1 entity, namely:
Chen, Yen-Heng, located at Auckland Central, Auckland (an individual). The Businesscheck information was last updated on 24 Mar 2024.

Current address Type Used since
Level 18, 125 The Terrace, Wellington, 6011 Physical & service & registered 05 Mar 2020
Contact info
anz.cosec@specsavers.com
Email
No website
Website
Directors
Name and Address Role Period
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
Yen-heng Chen
Auckland Central, Auckland, 1010
Address used since 03 Oct 2022
Director 03 Oct 2022 - current
Tae Jin Kim
Hobsonville, Auckland, 0616
Address used since 22 Dec 2022
Director 22 Dec 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
Scott David Rynne
Wigram, Christchurch, 8042
Address used since 04 Oct 2023
Director 04 Oct 2023 - current
John Malcolm Osborne
Okura, Auckland, 0792
Address used since 16 Feb 2023
Greenhithe, Auckland, 0632
Address used since 08 Jan 2019
Albany, Auckland, 0632
Address used since 22 Feb 2017
Director 01 Oct 2011 - 04 Oct 2023
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
Brighton East, Victoria, 3187
Address used since 21 Nov 2014
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Director 04 Feb 2009 - 29 May 2023
Jarrad Lincoln Schell
Sandringham, Vic, 3191
Address used since 20 Dec 2021
Director 20 Dec 2021 - 29 May 2023
Christopher Edwards
Waiake, Auckland, 0630
Address used since 02 Mar 2020
Totara Vale, Auckland, 0632
Address used since 15 Feb 2016
Director 01 Jun 2014 - 22 Dec 2022
Maheep Singh Ichhpuni
Epsom, Auckland, 1024
Address used since 25 Feb 2022
Bayview, Auckland, 0629
Address used since 13 Feb 2015
Director 13 Feb 2015 - 03 Oct 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
Paul Brian Bott
Elwood Victoria, 3184
Address used since 19 Jun 2015
Port Melbourne, 3207
Address used since 01 Jan 1970
Port Melbourne, 3207
Address used since 01 Jan 1970
Director 05 Aug 2008 - 31 Jul 2017
Marina Dupreez
Torbay, North Shore City, 0630
Address used since 24 Mar 2010
Director 04 Dec 2009 - 27 Apr 2012
Jenny Hubbard
Torbay, North Shore City, 0630
Address used since 24 Mar 2010
Director 04 Dec 2009 - 20 Apr 2011
Addresses
Previous address Type Period
Level 17, 125 The Terrace, Wellington, 6011 Registered & physical 05 Aug 2008 - 05 Mar 2020
Financial Data
Financial info
121
Total number of Shares
February
Annual return filing month
February
Financial report filing month
18 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Gong, Pingping
Individual
Wigram
Christchurch
8042
24 Oct 2023 - current
Rynne, Scott David
Director
Wigram
Christchurch
8042
24 Oct 2023 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Kim, Tae Jin
Individual
Hobsonville
Auckland
0616
03 Jan 2023 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Chen, Yen-heng
Individual
Auckland Central
Auckland
1010
24 Oct 2022 - 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
05 Aug 2008 - current

Historic shareholders

Shareholder Name Address Period
Osborne, John Malcolm
Individual
Okura
Auckland
0792
15 Jun 2017 - 24 Oct 2023
Khan, Sheriza Zaira
Individual
Bayview
Auckland
0629
11 Feb 2022 - 24 Oct 2022
Ichhpuni, Maheep Singh
Individual
Bayview
Auckland
0629
16 Jul 2015 - 24 Oct 2022
Edwards, Christopher
Individual
Waiake
Auckland
0630
12 Jan 2015 - 03 Jan 2023
Ichhpuni, Maheep Singh
Individual
Bayview
Auckland
0629
16 Jul 2015 - 24 Oct 2022
Osborne, John
Individual
Castor Bay
Auckland
0620
15 Mar 2012 - 15 Jun 2017
Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Company Number: 2116682
Entity
18 Nov 2008 - 16 Jul 2015
Hubbard, Jenny
Individual
Torbay
Auckland
13 Nov 2009 - 17 May 2011
Dupreez, Marina
Individual
Torbay
Auckland
13 Nov 2009 - 27 Jun 2012
Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Company Number: 2116682
Entity
18 Nov 2008 - 16 Jul 2015

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Specsavers International Healthcare Limited
Type Company Limited By Shares
Country of origin GG
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