Shortcuts

Specsavers Te Rapa Limited

Type: NZ Limited Company (Ltd)
9429031207119
NZBN
3283808
Company Number
Registered
Company Status
Current address
Level 18, 125 The Terrace
Wellington 6011
New Zealand
Registered & physical & service address used since 05 Mar 2020

Specsavers Te Rapa Limited was incorporated on 28 Feb 2011 and issued an NZBN of 9429031207119. The registered LTD company has been run by 12 directors: Darrel Magna - an active director whose contract began on 28 Feb 2011,
Catherine Paula Mccarthy - an active director whose contract began on 01 Aug 2011,
Susan Angela Partington - an active director whose contract began on 01 Dec 2015,
Christopher Paul Boyle - an active director whose contract began on 05 Aug 2019,
Dominic Anthony Savill - an active director whose contract began on 31 Dec 2020.
As stated in our information (last updated on 04 Apr 2024), this company registered 1 address: Level 18, 125 The Terrace, Wellington, 6011 (category: registered, physical).
Up to 05 Mar 2020, Specsavers Te Rapa Limited had been using Level 17, 125 The Terrace, Wellington as their registered address.
A total of 121 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 40 shares are held by 1 entity, namely:
Partington, Susan Angela (a director) located at Rd 2, Orini postcode 3792.
Another group consists of 1 shareholder, holds 33.06% shares (exactly 40 shares) and includes
Mccarthy, Catherine Paula - located at Chedworth, Hamilton.
The third share allotment (40 shares, 33.06%) belongs to 1 entity, namely:
Boyle, Christopher Paul, located at Rototuna North, Hamilton (a director).

Addresses

Previous addresses

Address: Level 17, 125 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 01 Mar 2018 to 05 Mar 2020

Address: Level 17, 125 Te Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 28 Feb 2011 to 01 Mar 2018

Contact info
anz.cosec@specsavers.com
13 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 121

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Director Partington, Susan Angela Rd 2
Orini
3792
New Zealand
Shares Allocation #3 Number of Shares: 40
Director Mccarthy, Catherine Paula Chedworth
Hamilton
3210
New Zealand
Shares Allocation #4 Number of Shares: 40
Director Boyle, Christopher Paul Rototuna North
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Company Number: 2116682
Wellington
6011
New Zealand
Entity Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Company Number: 2116682
Level 17, 125 The Terrace
Wellington 6011

New Zealand
Entity Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Company Number: 2116682
Level 17, 125 The Terrace
Wellington 6011

New Zealand
Entity Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Company Number: 2116682
Wellington
6011
New Zealand
Individual Hartley, Dominic Hamilton East
Hamilton
3216
New Zealand
Individual Partington, Susan Angela Nawton
Hamilton
3200
New Zealand
Entity Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Company Number: 2116682
Level 17, 125 The Terrace
Wellington 6011

New Zealand
Individual Mccarthy, Catherine Paula Chedworth
Hamilton
3210
New Zealand
Individual Partington, Susan Angela Hamilton Lake
Hamilton
3204
New Zealand
Entity Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Company Number: 2116682
Level 17, 125 The Terrace
Wellington 6011

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Specsavers International Healthcare Limited
Name
Company Limited By Shares
Type
91524515
Ultimate Holding Company Number
GG
Country of origin
La Villiaze
St. Andrews GY6 8YP
Guernsey
Address
Directors

Darrel Magna - Director

Appointment date: 28 Feb 2011

ASIC Name: Specsavers Pty. Ltd.

Address: Brighton East, Victoria, 3187 Australia

Address used since 21 Nov 2014

Address: Port Melbourne, Victoria, 3207 Australia


Catherine Paula Mccarthy - Director

Appointment date: 01 Aug 2011

Address: Chedworth, Hamilton, 3210 New Zealand

Address used since 10 May 2018

Address: Chedworth, Hamilton, 3210 New Zealand

Address used since 22 Feb 2017


Susan Angela Partington - Director

Appointment date: 01 Dec 2015

Address: Orini, 3792 New Zealand

Address used since 25 Feb 2022

Address: Nawton, Hamilton, 3200 New Zealand

Address used since 23 Feb 2021

Address: Nawton, Hamilton, 3200 New Zealand

Address used since 10 May 2018

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 01 Dec 2015


Christopher Paul Boyle - Director

Appointment date: 05 Aug 2019

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 16 Feb 2023

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 26 Feb 2020

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 05 Aug 2019


Dominic Anthony Savill - Director

Appointment date: 31 Dec 2020

ASIC Name: Specsavers Airport West (vic) Pty Ltd

Address: Port Melbourne, Vic, 3207 Australia

Address: Vic, 3207 Australia

Address: Vic, 3186 Australia

Address used since 31 Dec 2020


Jane Emily Hoban - Director

Appointment date: 29 May 2023

Address: Mount Eliza, Vic, 3930 Australia

Address used since 29 May 2023


Benjamin David Ashby - Director

Appointment date: 29 May 2023

Address: Fitzroy, Vic, 3065 Australia

Address used since 29 May 2023


Darrel Robert Magna - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 29 May 2023

ASIC Name: Specsavers Pty. Ltd.

Address: Victoria, 3188 Australia

Address used since 31 Dec 2020

Address: Brighton, Victoria, 3186 Australia

Address used since 17 Jul 2017

Address: Port Melbourne, Victoria, 3207 Australia


Jarrad Lincoln Schell - Director (Inactive)

Appointment date: 20 Dec 2021

Termination date: 29 May 2023

Address: Sandringham, Vic, 3191 Australia

Address used since 20 Dec 2021


Thomas William Craw - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 20 Dec 2021

ASIC Name: Specsavers Pty. Ltd.

Address: Sandringham, Vic, 3191 Australia

Address used since 31 Jul 2017

Address: Port Melbourne, Vic, 3207 Australia


Paul Bott - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 31 Jul 2017

ASIC Name: Specsavers Pty. Ltd.

Address: Elwood Victoria, 3184 Australia

Address used since 19 Jun 2015

Address: Port Melbourne, Victoria, 3207 Australia

Address: Port Melbourne, Victoria, 3207 Australia


Dominic Hartley - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 01 Dec 2015

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 11 Feb 2015

Nearby companies

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