Shortcuts

Luxottica Retail New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038658136
NZBN
636829
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 17 Dec 2010

Luxottica Retail New Zealand Limited, a registered company, was started on 29 Jun 1994. 9429038658136 is the NZBN it was issued. The company has been managed by 25 directors: Matteo Accornero - an active director whose contract began on 01 Oct 2020,
Alberto R. - an active director whose contract began on 01 Sep 2023,
Alessio Smiderle - an active director whose contract began on 01 Feb 2024,
Niccolo B. - an inactive director whose contract began on 01 Apr 2022 and was terminated on 01 Feb 2024,
Claudio Rimicci - an inactive director whose contract began on 06 Oct 2022 and was terminated on 29 Aug 2023.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (types include: physical, registered).
Luxottica Retail New Zealand Limited had been using Level 22, 209 Queen Street, Auckland Cbd, Attn: Jeremy Steel as their registered address up until 17 Dec 2010.
Other names for the company, as we identified at BizDb, included: from 29 Jun 1994 to 31 Oct 2007 they were called Pomposa Enterprises Limited.
One entity controls all company shares (exactly 67700100 shares) - (Acn 104 629 772) - Luxottica South Pacific Holdings Pty Limited - located at 1010, North Sydney, New South Wales.

Addresses

Previous addresses

Address: Level 22, 209 Queen Street, Auckland Cbd, Attn: Jeremy Steel New Zealand

Registered address used from 11 Sep 2009 to 17 Dec 2010

Address: C/-dla Phillips Fox, Level 22, 209 Queen Street, Auckland New Zealand

Physical address used from 19 Dec 2006 to 17 Dec 2010

Address: C/-dla Phillips Fox, Level 22, 209 Queen Street, Auckland

Registered address used from 19 Dec 2006 to 11 Sep 2009

Address: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland

Physical & registered address used from 18 Jan 2005 to 19 Dec 2006

Address: C/- Chapman Tripp Sheffield Young, Level 35 Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 09 Nov 2000 to 18 Jan 2005

Address: C/o Chapman Tripp Sheffield Young, Level 35 Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Physical address used from 30 Jun 1997 to 30 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 67700100

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 67700100
Other (Other) (acn 104 629 772) - Luxottica South Pacific Holdings Pty Limited North Sydney
New South Wales
2060
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Protector Safety Industries Pty Limited Macquarie Park
NSW 2113
Australia

Ultimate Holding Company

02 Jul 2019
Effective Date
Essilor Luxottica
Name
Company
Type
712049618
Ultimate Holding Company Number
FR
Country of origin
Directors

Matteo Accornero - Director

Appointment date: 01 Oct 2020

ASIC Name: Luxottica South Pacific Holdings Pty Limited

Address: Mosman, New South Wales, 2088 Australia

Address used since 28 Feb 2023

Address: Neutral Bay, New South Wales, 2089 Australia

Address used since 16 Dec 2020

Address: North Sydney, New South Wales, 2060 Australia


Alberto R. - Director

Appointment date: 01 Sep 2023


Alessio Smiderle - Director

Appointment date: 01 Feb 2024

Address: South Beach Residences, Singapore, 189762 Singapore

Address used since 01 Feb 2024


Niccolo B. - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 01 Feb 2024


Claudio Rimicci - Director (Inactive)

Appointment date: 06 Oct 2022

Termination date: 29 Aug 2023

Address: Milsons Point, New South Wales, 2061 Australia

Address used since 24 Apr 2023

Address: 80 Arthur Street, North Sydney, New South Wales, 2059 Australia

Address used since 06 Oct 2022


Graham Andrew Mckenzie - Director (Inactive)

Appointment date: 07 Sep 2011

Termination date: 20 Feb 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 07 Sep 2011


John Wheeler Ashcraft - Director (Inactive)

Appointment date: 20 Mar 2020

Termination date: 07 Oct 2022

ASIC Name: Luxottica South Pacific Holdings Pty Limited

Address: North Sydney, New South Wales, 2060 Australia

Address: Cammeray, New South Wales, 2062 Australia

Address used since 01 Mar 2022

Address: Macquarie Park, New South Wales, 2113 Australia

Address: Cammeray, New South Wales, 2062 Australia

Address used since 20 Mar 2020


Sara F. - Director (Inactive)

Appointment date: 10 Mar 2014

Termination date: 01 Apr 2022

ASIC Name: Protector Safety Industries Pty Limited

Address: Mosman, NSW 2088 Australia

Address used since 10 Mar 2014

Address: Macquarie Park, Nsw, 2113 Australia


Alfonso C. - Director (Inactive)

Appointment date: 27 Nov 2017

Termination date: 01 Oct 2020

ASIC Name: Luxottica South Pacific Holdings Pty Limited

Address: Drummoyne, New South Wales, 2047 Australia

Address used since 30 Jul 2018

Address: Sydney, New South Wales, 2000 Australia

Address used since 27 Nov 2017

Address: Macquarie Park, New South Wales, 2113 Australia

Address: Sydney, New South Wales, 2000 Australia

Address used since 03 Jul 2019


Anthea Kylie Muir - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 27 Nov 2017

ASIC Name: Protector Safety Industries Pty Limited

Address: Macquarie Park, Nsw, 2113 Australia

Address: Gladesville, Nsw, 2111 Australia

Address used since 11 May 2015

Address: Macquarie Park, Nsw, 2113 Australia


Christopher Beer - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 21 Feb 2015

Address: Cherrybrook, NSW 2126 Australia

Address used since 02 Jul 2014


Timothy Wong - Director (Inactive)

Appointment date: 25 Oct 2013

Termination date: 10 Mar 2014

Address: Pymble, NSW 2073 Australia

Address used since 25 Oct 2013


Peter Thomas Mcclelland - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 25 Oct 2013

Address: North Turramurra, New South Wales, 2074 Australia

Address used since 11 Jul 2011


Daniel Richard Gill - Director (Inactive)

Appointment date: 05 May 2010

Termination date: 19 Apr 2013

Address: Mt Roskill, Auckland, 1041 New Zealand

Address used since 11 Jul 2011


Michelle Anne Ephraims - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 02 Dec 2011

Address: Torbay, Auckland, 0630 New Zealand

Address used since 20 Nov 2007


Karen Anne Barker - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 14 Dec 2007

Address: St Heliers, Auckland,

Address used since 20 Nov 2007


Alan Vicars Boyle - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 31 Oct 2006

Address: Drummoyne, Nsw 2047, Australia,

Address used since 24 Dec 2004


Thomas Louis Coleman - Director (Inactive)

Appointment date: 17 Oct 2003

Termination date: 03 Dec 2004

Address: West Chester, Ohio 45069, Usa,

Address used since 17 Oct 2003


Alan Gregory Smith - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 01 Mar 2004

Address: Killara, New South Wales 2071, Australia,

Address used since 01 Jul 2002


David Moray Spence - Director (Inactive)

Appointment date: 22 Mar 2002

Termination date: 11 Dec 2003

Address: Pymble, New South Wales 2073, Australia,

Address used since 22 Mar 2002


Jonathan Solomon Pinshaw - Director (Inactive)

Appointment date: 22 Jan 2001

Termination date: 17 Oct 2003

Address: St Ives, New South Wales 2073, Australia,

Address used since 22 Jan 2001


Peter Gregory Lenehan - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 01 Jul 2002

Address: West Pymble, N S W, Australia,

Address used since 27 Oct 1994


Jeffrey Francis Kelly - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 04 Jan 2001

Address: Mosman, N S W, Australia,

Address used since 27 Oct 1994


Stephen Laud Anderson - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 27 Oct 1994

Address: Mission Bay, Auckland,

Address used since 29 Jun 1994


Robert Andrew Bycroft - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 27 Oct 1994

Address: Northcote, Auckland,

Address used since 29 Jun 1994

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre