General information

Specsavers Lower Hutt Limited

Type: NZ Limited Company (Ltd)
9429032619546
New Zealand Business Number
2160711
Company Number
Registered
Company Status

Specsavers Lower Hutt Limited (issued a business number of 9429032619546) was started on 05 Aug 2008. 4 addresses are in use by the company: Level 5, 1 Whitmore Street, Wellington Central, Wellington, 6011 (type: registered, service). Level 17, 125 The Terrace, Wellington had been their registered address, up to 05 Mar 2020. Specsavers Lower Hutt Limited used other names, namely: Specsavers Queensgate Limited from 05 Aug 2008 to 12 Feb 2009. 121 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 32 shares (26.45% of shares), namely:
Hong, Ji Sung (an individual) located at Johnsonville, Wellington postcode 6037. When considering the second group, a total of 1 shareholder holds 26.45% of all shares (exactly 32 shares); it includes
Taylor, Sharon Victor (a director) - located at Pakuranga, Auckland. Moving on to the third group of shareholders, share allotment (24 shares, 19.83%) belongs to 1 entity, namely:
Specsavers New Zealand Limited, located at 1 Whitmore Street, Wellington Central, Wellington (an entity). Our database was updated on 26 May 2025.

Current address Type Used since
Level 18, 125 The Terrace, Wellington, 6011 Registered & physical & service 05 Mar 2020
Level 5, 1 Whitmore Street, Wellington Central, Wellington, 6011 Registered & service 30 Jul 2024
Contact info
No website
Website
Directors
Name and Address Role Period
Shane Sanje Munn
Johnsonville, Wellington, 6037
Address used since 12 Dec 2022
Churton Park, Wellington, 6037
Address used since 16 Oct 2017
Director 16 Oct 2017 - current
Dominic Anthony Savill
Vic, 3186
Address used since 31 Dec 2020
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970
Vic, 3207
Address used since 01 Jan 1970
Director 31 Dec 2020 - current
Jane Emily Hoban
Mount Eliza, Vic, 3930
Address used since 29 May 2023
Director 29 May 2023 - current
Benjamin David Ashby
Fitzroy, Vic, 3065
Address used since 16 Jun 2023
Director 16 Jun 2023 - current
Sharon Victor Taylor
Pakuranga, Auckland, 2010
Address used since 16 Jun 2023
Director 16 Jun 2023 - current
Ji Sung Hong
Johnsonville, Wellington, 6037
Address used since 31 Mar 2025
Director 31 Mar 2025 - current
Hannah Kang
Thorndon, Wellington, 6011
Address used since 12 Dec 2022
Thorndon, Wellington, 6011
Address used since 12 Nov 2013
Director 10 Nov 2010 - 31 Mar 2025
Jarrad Lincoln Schell
Sandringham, Vic, 3191
Address used since 20 Dec 2021
Director 20 Dec 2021 - 29 May 2023
Darrel Magna
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Victoria, 3188
Address used since 31 Dec 2020
Brighton, Victoria, 3186
Address used since 20 Jun 2017
Brighton East, Victoria, 3187
Address used since 21 Nov 2014
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Director 04 Feb 2009 - 31 Jan 2023
Irene Arandia Espina Noval
Martinborough, Martinborough, 5711
Address used since 15 Feb 2018
Newlands, Wellington, 6037
Address used since 04 Feb 2014
Director 12 Feb 2010 - 31 Jan 2023
Thomas William Craw
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970
Vic, 3191
Address used since 31 Jul 2017
Director 31 Jul 2017 - 20 Dec 2021
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 05 Aug 2008 - 31 Jul 2017
Graeme Bunker
Kelson, Lower Hutt, 5010
Address used since 24 Mar 2010
Director 12 Feb 2010 - 25 Aug 2010
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
21 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 32
Shareholder Name Address Period
Hong, Ji Sung
Individual
Johnsonville
Wellington
6037
01 May 2025 - current
Shares Allocation #2 Number of Shares: 32
Shareholder Name Address Period
Taylor, Sharon Victor
Director
Pakuranga
Auckland
2010
06 Jul 2023 - current
Shares Allocation #3 Number of Shares: 24
Shareholder Name Address Period
Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Entity (NZ Limited Company)
1 Whitmore Street, Wellington Central
Wellington
6011
05 Aug 2008 - current
Shares Allocation #4 Number of Shares: 32
Shareholder Name Address Period
Munn, Shane Sanje
Director
Johnsonville
Wellington
6037
15 Feb 2018 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Entity (NZ Limited Company)
1 Whitmore Street, Wellington Central
Wellington
6011
05 Aug 2008 - current

Historic shareholders

Shareholder Name Address Period
Khoo, Teck Tim
Individual
Thorndon
Wellington
6011
12 Dec 2022 - 01 May 2025
Khoo, Teck Tim
Individual
Thorndon
Wellington
6011
12 Dec 2022 - 01 May 2025
Kang, Hannah
Individual
Thorndon
Wellington
6011
12 Dec 2022 - 01 May 2025
Management And Dispensing Opticians(mdo) Consultants Limited
Shareholder NZBN: 9429033021195
Company Number: 2061415
Entity
Martinborough
Martinborough
5711
22 Feb 2010 - 15 Feb 2023
Kang, Hannah
Individual
Thorndon
Wellington
6011
19 Nov 2010 - 12 Dec 2022
Bunker, Graeme Stuart Guy
Individual
Kelson
Lower Hutt 5010
22 Feb 2010 - 19 Nov 2010

Ultimate Holding Company
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