Specsavers Riccarton Windmill Limited (issued a New Zealand Business Number of 9429033795751) was incorporated on 01 Nov 2006. 2 addresses are currently in use by the company: Level 18, 125 The Terrace, Wellington, 6011 (type: registered, physical). Level 17, 125 The Terrace, Wellington had been their physical address, until 05 Mar 2020. Specsavers Riccarton Windmill Limited used other aliases, namely: Sightcare (Nz) Limited from 01 Nov 2006 to 30 Nov 2012. 121 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 120 shares (99.17 per cent of shares), namely:
Specsavers New Zealand Limited (an entity) located at Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 0.83 per cent of all shares (1 share); it includes
Specsavers New Zealand Limited (an entity) - located at Wellington. Our database was last updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 18, 125 The Terrace, Wellington, 6011 | Registered & physical & service | 05 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
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 |
Darrel Robert Magna
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
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970 |
Director | 30 Nov 2012 - 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
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970
Sandringham, Vic, 3191
Address used since 31 Jul 2017 |
Director | 31 Jul 2017 - 20 Dec 2021 |
Steven Alexander Mcnee
Redwood, Christchurch, 8051
Address used since 25 Feb 2014 |
Director | 27 Feb 2008 - 17 Oct 2021 |
Megan Janet Glover
Merivale, Christchurch, 8014
Address used since 16 Feb 2016 |
Director | 01 Dec 2012 - 17 Oct 2021 |
David Bryan Hooker
Burnside, Christchurch, 8053
Address used since 24 Feb 2016 |
Director | 17 Jun 2013 - 17 Oct 2021 |
Brendon Myles Williamson
Fendalton, Christchurch, 8052
Address used since 26 Feb 2020
Fendalton, Christchurch, 8052
Address used since 25 Feb 2014
Fendalton, Christchurch, 8051
Address used since 13 Feb 2019 |
Director | 01 Dec 2012 - 14 Jan 2021 |
Paul Brian 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 | 30 Nov 2012 - 31 Jul 2017 |
James Daniel Jenneson
Clarence Street, Riccarton, Christchurch,
Address used since 22 Oct 2007 |
Director | 01 Nov 2006 - 16 Jun 2013 |
Previous address | Type | Period |
---|---|---|
Level 17, 125 The Terrace, Wellington, 6011 | Physical & registered | 18 Feb 2015 - 05 Mar 2020 |
Level 18, 125 The Terrace, Wellington, 6011 | Registered & physical | 10 Dec 2012 - 18 Feb 2015 |
Level 1, 50 Customhouse Quay, Wellington | Physical & registered | 16 Oct 2008 - 10 Dec 2012 |
Bdo Spicers, Level 2 Bdo House, 99 -105 Customhouse Quay, Wellington | Registered & physical | 01 Nov 2006 - 16 Oct 2008 |
Shareholder Name | Address | Period |
---|---|---|
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Entity (NZ Limited Company) |
Wellington 6011 |
05 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Entity (NZ Limited Company) |
Wellington 6011 |
05 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Williamson, Brendon Myles Individual |
Fendalton Christchurch 8052 |
18 Mar 2016 - 23 Feb 2021 |
Hughes, Duncan Individual |
42a Raxworthy Street Christchurch |
10 Aug 2009 - 27 Apr 2016 |
Glover, Megan Individual |
Merivale Christchurch 8014 |
23 Apr 2013 - 18 Mar 2016 |
Mcnee, Steven Alexander Individual |
Redwood Christchurch 8051 |
03 Mar 2008 - 19 Apr 2022 |
Glover, Megan Janet Individual |
Merivale Christchurch 8014 |
18 Mar 2016 - 19 Apr 2022 |
Hooker, David Bryan Individual |
Burnside Christchurch 8053 |
18 Mar 2016 - 19 Apr 2022 |
Williamson, Brendon Individual |
Fendalton Christchurch 8052 |
23 Apr 2013 - 18 Mar 2016 |
Hughes, Duncan Ryall Individual |
Richmond Richmond 7020 |
27 Apr 2016 - 20 Mar 2017 |
Toll, Michael Peter Charles Individual |
Atawhai Nelson 7010 |
03 Mar 2008 - 03 Mar 2008 |
Jenneson, James Daniel Individual |
Clarence Street, Riccarton Christchurch |
01 Nov 2006 - 01 Oct 2013 |
Haines, Douglas Peter Individual |
99 -105 Customhouse Quay Wellington |
01 Nov 2006 - 03 Mar 2008 |
Jenneson, James Daniel Individual |
Clarence Street, Riccarton Christchurch |
01 Nov 2006 - 01 Oct 2013 |
Hooker, David Individual |
Burnside Christchurch 8053 |
01 Oct 2013 - 18 Mar 2016 |
Bain, John Brian Crawford Individual |
The Windmill Centre Clarence Street, Riccarton, Christchurch |
10 Aug 2009 - 01 Oct 2013 |
Effective Date | 21 Jul 1991 |
Name | Specsavers International Healthcare Limited |
Type | Company Limited By Shares |
Ultimate Holding Company Number | 91524515 |
Country of origin | GG |
Hardi Australia Pty Ltd 125 The Terrace |
|
Ajynk Limited 125 The Terrace |
|
Dse Nominees Limited Level 18 |
|
Watpat Nominees Limited Level 17 |
|
Paysafecard.com Schweiz Gmbh 125 The Terrace |
|
The Little Miracles Trust C/o Minterellisonruddwatts |