Specsavers Massey Limited (issued an NZ business number of 9429032620078) was incorporated on 05 Aug 2008. 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 registered address, up until 05 Mar 2020. 121 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0.83 per cent of shares), namely:
Specsavers New Zealand Limited (an entity) located at Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 49.59 per cent of all shares (exactly 60 shares); it includes
Clark, Jason Paul (an individual) - located at Herne Bay, Auckland. Moving on to the third group of shareholders, share allocation (60 shares, 49.59%) belongs to 1 entity, namely:
De Vries, Pieter Gideon Joubert, located at Orewa, Orewa (a director). 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 |
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 | 04 Feb 2009 - current |
Jason Paul Clark
Herne Bay, Auckland, 1011
Address used since 11 Feb 2020
Grey Lynn, Auckland, 1021
Address used since 22 Feb 2017 |
Director | 04 Dec 2009 - current |
Pieter Gideon Joubert De Vries
Orewa, Orewa, 0931
Address used since 15 Mar 2022
Orewa, Orewa, 0931
Address used since 01 Aug 2019 |
Director | 01 Aug 2019 - 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 |
Jane Emily Hoban
Mount Eliza, Vic, 3930
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
Jarrad Lincoln Schell
Sandringham, Vic, 3191
Address used since 20 Dec 2021 |
Director | 20 Dec 2021 - 29 May 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 |
Darrel Robert Magna
Brighton, Victoria, 3186
Address used since 20 Jun 2017
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970 |
Director | 04 Feb 2009 - 31 Dec 2020 |
Delphine Hatfield
Gulf Harbour, Whangaparaoa, 0930
Address used since 23 Feb 2016 |
Director | 01 Apr 2012 - 01 Aug 2019 |
Paul Bott
Elwood Victoria, 3184
Address used since 19 Jun 2015
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970 |
Director | 05 Aug 2008 - 31 Jul 2017 |
Michelle Selby
West Harbour 0618,
Address used since 06 May 2010 |
Director | 06 May 2010 - 01 Apr 2012 |
Previous address | Type | Period |
---|---|---|
Level 17, 125 The Terrace, Wellington, 6011 | Registered & physical | 05 Aug 2008 - 05 Mar 2020 |
Shareholder Name | Address | Period |
---|---|---|
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Entity (NZ Limited Company) |
Wellington 6011 |
05 Aug 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Clark, Jason Paul Individual |
Herne Bay Auckland 1011 |
13 Nov 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
De Vries, Pieter Gideon Joubert Director |
Orewa Orewa 0931 |
15 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
18 Nov 2008 - 08 Nov 2012 | |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
18 Nov 2008 - 08 Nov 2012 | |
Hatfield, Delphine Individual |
Gulf Harbour Whangaparaoa 0930 |
31 Jul 2012 - 15 Aug 2019 |
Selby, Michelle Individual |
West Harbour 0618 |
21 May 2010 - 31 Jul 2012 |
Effective Date | 21 Jul 1991 |
Name | Specsavers International Healthcare Limited |
Type | Company Limited By Shares |
Country of origin | GG |
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 |