Specsavers Whanganui Limited, a registered company, was incorporated on 29 Mar 2010. 9429031601016 is the number it was issued. The company has been managed by 10 directors: Ian Charles Russell - an active director whose contract started on 13 Dec 2017,
Dominic Anthony Savill - an active director whose contract started on 31 Dec 2020,
Ashley James Dent - an active director whose contract started on 17 Jan 2022,
Jane Emily Hoban - an active director whose contract started on 29 May 2023,
Jarrad Lincoln Schell - an inactive director whose contract started on 20 Dec 2021 and was terminated on 29 May 2023.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Level 18, 125 The Terrace, Wellington, 6011 (types include: physical, registered).
Specsavers Whanganui Limited had been using Level 17, 125 The Terrace, Wellington as their physical address up until 05 Mar 2020.
A total of 121 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 60 shares (49.59%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 60 shares (49.59%). Finally we have the next share allocation (1 share 0.83%) made up of 1 entity.
Previous address
Address: Level 17, 125 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 29 Mar 2010 to 05 Mar 2020
Basic Financial info
Total number of Shares: 121
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Dent, Ashley James |
Castlecliff Whanganui 4501 New Zealand |
07 Feb 2022 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Russell, Ian Charles |
Springvale Whanganui 4501 New Zealand |
11 Dec 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 |
Wellington 6011 New Zealand |
29 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Russell, Ian Charles |
Springvale Whanganui 4501 New Zealand |
21 Dec 2017 - 11 Dec 2018 |
Individual | Ehlers, Murray James |
Marton Marton 4710 New Zealand |
11 Dec 2018 - 07 Feb 2022 |
Individual | Ehlers, Murray James |
Marton Marton 4710 New Zealand |
01 Oct 2010 - 11 Dec 2018 |
Individual | Perry, Ian Robert |
Saint Johns Hill Wanganui 4501 New Zealand |
01 Oct 2010 - 21 Dec 2017 |
Individual | Ehlers, Murray James |
Marton Marton 4710 New Zealand |
01 Oct 2010 - 11 Dec 2018 |
Ultimate Holding Company
Ian Charles Russell - Director
Appointment date: 13 Dec 2017
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 03 Mar 2022
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 15 Jan 2018
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
Ashley James Dent - Director
Appointment date: 17 Jan 2022
Address: Castlecliff, Whanganui, 4501 New Zealand
Address used since 17 Jan 2022
Jane Emily Hoban - Director
Appointment date: 29 May 2023
Address: Mount Eliza, Vic, 3930 Australia
Address used since 29 May 2023
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
Murray James Ehlers - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 17 Jan 2022
Address: Marton, Marton, 4710 New Zealand
Address used since 30 Sep 2010
Address: Bulls, Bulls, 4818 New Zealand
Address used since 11 Dec 2018
Address: Marton, Marton, 4710 New Zealand
Address used since 26 Feb 2020
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
Darrel Robert Magna - Director (Inactive)
Appointment date: 29 Mar 2010
Termination date: 31 Dec 2020
ASIC Name: Specsavers Pty. Ltd.
Address: Brighton, Victoria, 3186 Australia
Address used since 17 Jul 2017
Address: Port Melbourne, Victoria, 3207 Australia
Ian Robert Perry - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 13 Dec 2017
Address: Saint Johns Hill, Wanganui, 4501 New Zealand
Address used since 21 May 2015
Paul Bott - Director (Inactive)
Appointment date: 29 Mar 2010
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
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