Specsavers Hamilton Cbd Limited was launched on 08 Nov 2010 and issued an NZBN of 9429031325752. The registered LTD company has been run by 11 directors: Pieter Daniel Du Plessis - an active director whose contract began on 07 Feb 2011,
Stacey Lee Richards - an active director whose contract began on 07 Feb 2011,
Dominic Anthony Savill - an active director whose contract began on 31 Dec 2020,
Yu-Che Lee - an active director whose contract began on 03 Feb 2023,
Benjamin David Ashby - an active director whose contract began on 29 May 2023.
According to BizDb's information (last updated on 22 Mar 2024), the company filed 1 address: Level 18, 125 The Terrace, Wellington, 6011 (category: physical, registered).
Up to 05 Mar 2020, Specsavers Hamilton Cbd Limited had been using Level 17, 125 The Terrace, Wellington as their physical address.
A total of 121 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 40 shares are held by 1 entity, namely:
Lee, Yu-Che (an individual) located at Huntington, Hamilton postcode 3210.
Another group consists of 1 shareholder, holds 33.06% shares (exactly 40 shares) and includes
Richards, Stacey Lee - located at Rd 2, Hamilton.
The 3rd share allocation (40 shares, 33.06%) belongs to 1 entity, namely:
Du Plessis, Pieter Daniel, located at Huntington, Hamilton (a director).
Previous address
Address: Level 17, 125 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 08 Nov 2010 to 05 Mar 2020
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Lee, Yu-che |
Huntington Hamilton 3210 New Zealand |
16 Feb 2023 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Richards, Stacey Lee |
Rd 2 Hamilton 3282 New Zealand |
04 Apr 2016 - |
Shares Allocation #4 Number of Shares: 40 | |||
Director | Du Plessis, Pieter Daniel |
Huntington Hamilton 3210 New Zealand |
27 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perrett, Hannah |
Rd 3 Ohaupo 3883 New Zealand |
29 Mar 2016 - 16 Feb 2023 |
Individual | Ferguson, Hannah |
Rd 3 Ohaupo 3883 New Zealand |
30 Jun 2015 - 29 Mar 2016 |
Entity | Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 |
Wellington 6011 New Zealand |
08 Nov 2010 - 30 Jun 2015 |
Entity | Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 |
Wellington 6011 New Zealand |
08 Nov 2010 - 30 Jun 2015 |
Individual | Du Plessis, Pieter |
Huntington Hamilton 3210 New Zealand |
21 Feb 2011 - 27 Apr 2016 |
Director | Ferguson, Hannah |
Rd 3 Ohaupo 3883 New Zealand |
30 Jun 2015 - 29 Mar 2016 |
Entity | Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 |
08 Nov 2010 - 30 Jun 2015 | |
Individual | Bennett, Stacey Lee |
Rd 1 Te Awamutu 3879 New Zealand |
21 Feb 2011 - 04 Apr 2016 |
Ultimate Holding Company
Pieter Daniel Du Plessis - Director
Appointment date: 07 Feb 2011
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 01 Feb 2014
Stacey Lee Richards - Director
Appointment date: 07 Feb 2011
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 12 Feb 2020
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 23 Feb 2016
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
Yu-che Lee - Director
Appointment date: 03 Feb 2023
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 03 Feb 2023
Benjamin David Ashby - Director
Appointment date: 29 May 2023
Address: Fitzroy, Vic, 3065 Australia
Address used since 29 May 2023
Jane Emily Hoban - Director
Appointment date: 29 May 2023
Address: Mount Eliza, Vic, 3930 Australia
Address used since 29 May 2023
Darrel Robert Magna - Director (Inactive)
Appointment date: 08 Nov 2010
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 East, Victoria, 3187 Australia
Address used since 21 Nov 2014
Address: Port Melbourne, Victoria, 3207 Australia
Address: Port Melbourne, Victoria, 3207 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 17 Jul 2017
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
Hannah Perrett - Director (Inactive)
Appointment date: 22 Jan 2015
Termination date: 03 Feb 2023
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 22 Jan 2015
Thomas William Craw - Director (Inactive)
Appointment date: 31 Jul 2017
Termination date: 20 Dec 2021
ASIC Name: Specsavers Pty. Ltd.
Address: Vic, 3207 Australia
Address: Vic, 3191 Australia
Address used since 31 Jul 2017
Paul Brian Bott - Director (Inactive)
Appointment date: 08 Nov 2010
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
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