Shortcuts

Specsavers Wellington Cbd South Limited

Type: NZ Limited Company (Ltd)
9429031256377
NZBN
3237350
Company Number
Registered
Company Status
Current address
Level 18, 125 The Terrace
Wellington 6011
New Zealand
Physical & registered & service address used since 05 Mar 2020

Specsavers Wellington Cbd South Limited was registered on 12 Jan 2011 and issued a business number of 9429031256377. This registered LTD company has been managed by 15 directors: Darrel Magna - an active director whose contract began on 12 Jan 2011,
Jools Kang Munn - an active director whose contract began on 18 Oct 2011,
David Hugh Treharne Aldridge - an active director whose contract began on 18 Oct 2011,
Katharine Jane Bond - an active director whose contract began on 01 Jun 2017,
Katharine Jane Owen - an active director whose contract began on 01 Jun 2017.
According to BizDb's information (updated on 31 Mar 2024), the company registered 1 address: Level 18, 125 The Terrace, Wellington, 6011 (type: physical, registered).
Up to 05 Mar 2020, Specsavers Wellington Cbd South Limited had been using Level 17, 125 The Terrace, Wellington as their physical address.
A total of 121 shares are allocated to 4 groups (4 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Bond, Katharine Jane (a director) located at Eastbourne, Lower Hutt postcode 5013.
The second group consists of 1 shareholder, holds 24.79% shares (exactly 30 shares) and includes
Lee, Seung Jin - located at Kelson, Lower Hutt.
The next share allocation (30 shares, 24.79%) belongs to 1 entity, namely:
Aldridge, David Hugh Treharne, located at Lyall Bay, Wellington (an individual).

Addresses

Previous address

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

Physical & registered address used from 12 Jan 2011 to 05 Mar 2020

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: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Director Bond, Katharine Jane Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Lee, Seung Jin Kelson
Lower Hutt
5010
New Zealand
Shares Allocation #4 Number of Shares: 30
Individual Aldridge, David Hugh Treharne Lyall Bay
Wellington
6022
New Zealand
Shares Allocation #5 Number of Shares: 30
Director Munn, Jools Kang Johnsonville
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Owen, Katharine Jane Mahina Bay
Lower Hutt
5013
New Zealand
Individual Owen, Katharine Jane Days Bay
Lower Hutt
5013
New Zealand
Individual Owen, Katharine Jane Eastbourne
Lower Hutt
5013
New Zealand
Entity Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Company Number: 2116682
Individual Sweeting, David Peter Melrose
Wellington
6023
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
Entity Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Company Number: 2116682
Wellington
6011
New Zealand
Individual Kang, Seo-joo Churton Park
Wellington
6037
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

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: 12 Jan 2011

ASIC Name: Specsavers Pty. Ltd.

Address: Brighton East, Victoria, 3187 Australia

Address used since 21 Nov 2014

Address: Port Melbourne, Victoria, 3207 Australia


Jools Kang Munn - Director

Appointment date: 18 Oct 2011

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 15 Sep 2021

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 25 Feb 2014


David Hugh Treharne Aldridge - Director

Appointment date: 18 Oct 2011

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 18 Oct 2011


Katharine Jane Bond - Director

Appointment date: 01 Jun 2017

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 17 Feb 2023


Katharine Jane Owen - Director

Appointment date: 01 Jun 2017

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 17 Feb 2023

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 15 Sep 2021

Address: Mahina Bay, Lower Hutt, 5013 New Zealand

Address used since 13 Feb 2019

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 19 Jul 2017


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


Seung Jin Lee - Director

Appointment date: 16 May 2022

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 16 May 2022


Jane Emily Hoban - Director

Appointment date: 29 May 2023

Address: Mount Eliza, Vic, 3930 Australia

Address used since 29 May 2023


Thomas William Craw - Director

Appointment date: 29 May 2023

Address: Sandringham, Vic, 3191 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: 12 Jan 2011

Termination date: 29 May 2023

ASIC Name: Specsavers Pty. Ltd.

Address: Victoria, 3188 Australia

Address used since 31 Dec 2020

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: 12 Jan 2011

Termination date: 31 Jul 2017

ASIC Name: Specsavers Pty. Ltd.

Address: Port Melbourne, Victoria, 3207 Australia

Address: Elwood Victoria, 3184 Australia

Address used since 19 Jun 2015

Address: Port Melbourne, Victoria, 3207 Australia


David Peter Sweeting - Director (Inactive)

Appointment date: 18 Oct 2011

Termination date: 01 Jun 2017

Address: Melrose, Wellington, 6023 New Zealand

Address used since 01 Nov 2012

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