Shortcuts

Specsavers Hamilton Cbd Limited

Type: NZ Limited Company (Ltd)
9429031325752
NZBN
3182988
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 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).

Addresses

Previous address

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

Physical & registered address used from 08 Nov 2010 to 05 Mar 2020

Contact info
anz.cosec@specsavers.com
11 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
Individual Lee, Yu-che Huntington
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 40
Director Richards, Stacey Lee Rd 2
Hamilton
3282
New Zealand
Shares Allocation #4 Number of Shares: 40
Director Du Plessis, Pieter Daniel Huntington
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Perrett, Hannah Rd 3
Ohaupo
3883
New Zealand
Individual Ferguson, Hannah Rd 3
Ohaupo
3883
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 Du Plessis, Pieter Huntington
Hamilton
3210
New Zealand
Director Ferguson, Hannah Rd 3
Ohaupo
3883
New Zealand
Entity Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Company Number: 2116682
Individual Bennett, Stacey Lee Rd 1
Te Awamutu
3879
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

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

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