Shortcuts

Specsavers Wellington Lambton Limited

Type: NZ Limited Company (Ltd)
9429031725231
NZBN
2378156
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 Wellington Lambton Limited, a registered company, was launched on 16 Dec 2009. 9429031725231 is the number it was issued. This company has been managed by 13 directors: Jools Kang Munn - an active director whose contract started on 29 Oct 2010,
David Hugh Treharne Aldridge - an active director whose contract started on 02 Aug 2011,
Katharine Jane Owen - an active director whose contract started on 01 Jun 2017,
Dominic Anthony Savill - an active director whose contract started on 31 Dec 2020,
Seung Jin Lee - an active director whose contract started on 17 May 2022.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: Level 18, 125 The Terrace, Wellington, 6011 (category: registered, physical).
Specsavers Wellington Lambton Limited had been using Level 17, 125 The Terrace, Wellington as their registered address up until 05 Mar 2020.
A total of 121 shares are issued to 5 shareholders (5 groups). The first group includes 30 shares (24.79 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 30 shares (24.79 per cent). Lastly we have the 3rd share allotment (1 share 0.83 per cent) made up of 1 entity.

Addresses

Previous address

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

Registered & physical address used from 16 Dec 2009 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: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Lee, Seung Jin Kelson
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 30
Director Aldridge, David Hugh Treharne Lyall Bay
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 30
Director Munn, Jools Kang Johnsonville
Wellington
6037
New Zealand
Shares Allocation #5 Number of Shares: 30
Individual Owen, Katharine Jane Eastbourne
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kang, Seo-joo Churton Park
Wellington
6037
New Zealand
Individual Sweeting, David Peter Melrose
Wellington
6023
New Zealand

Ultimate Holding Company

Specsavers International Healthcare Limited
Name
Company Limited By Shares
Type
GG
Country of origin
La Villiaze
St. Andrews GY6 8YP
Guernsey
Address
Directors

Jools Kang Munn - Director

Appointment date: 29 Oct 2010

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 15 Sep 2021

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 21 Feb 2014


David Hugh Treharne Aldridge - Director

Appointment date: 02 Aug 2011

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 02 Aug 2011


Katharine Jane Owen - Director

Appointment date: 01 Jun 2017

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: 17 May 2022

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 17 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: Brighton, Vic, 3186 Australia

Address used since 28 Mar 2024

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: 16 Dec 2009

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 20 Jun 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: 16 Dec 2009

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


David Peter Sweeting - Director (Inactive)

Appointment date: 28 Jul 2010

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