Specsavers Tauranga Limited was started on 16 Dec 2009 and issued a New Zealand Business Number of 9429031725996. This registered LTD company has been supervised by 15 directors: Darrel Magna - an active director whose contract started on 16 Dec 2009,
Max Tony Drennan - an active director whose contract started on 01 Oct 2010,
Sam Sharples - an active director whose contract started on 01 Oct 2015,
Andrew Malcolm Brown - an active director whose contract started on 22 Jun 2016,
Nicola Joy Tavinor - an active director whose contract started on 30 Dec 2019.
As stated in our data (updated on 16 Apr 2024), the company uses 1 address: Level 18, 125 The Terrace, Wellington, 6011 (types include: physical, registered).
Until 05 Mar 2020, Specsavers Tauranga Limited had been using Level 17, 125 The Terrace, Wellington as their registered address.
A total of 121 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Brown, Andrew Malcolm (an individual) located at Papamoa Beach, Papamoa postcode 3118.
Then there is a group that consists of 1 shareholder, holds 24.79 per cent shares (exactly 30 shares) and includes
Tavinor, Nicola Joy - located at Pyes Pa, Tauranga.
The third share allotment (1 share, 0.83%) belongs to 1 entity, namely:
Specsavers New Zealand Limited, located at Wellington (an entity).
Previous address
Address: Level 17, 125 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 16 Dec 2009 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: 30 | |||
Individual | Brown, Andrew Malcolm |
Papamoa Beach Papamoa 3118 New Zealand |
25 Jul 2016 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Tavinor, Nicola Joy |
Pyes Pa Tauranga 3112 New Zealand |
02 Jan 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 |
Wellington 6011 New Zealand |
16 Dec 2009 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Sharples, Sam |
Pyes Pa Tauranga 3112 New Zealand |
20 Oct 2015 - |
Shares Allocation #5 Number of Shares: 30 | |||
Individual | Drennan, Max Tony |
Welcome Bay Tauranga 3112 New Zealand |
01 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Ashleigh Helen |
Papamoa Beach Papamoa 3118 New Zealand |
01 Oct 2010 - 07 Dec 2015 |
Ultimate Holding Company
Darrel Magna - Director
Appointment date: 16 Dec 2009
ASIC Name: Specsavers Pty. Ltd.
Address: Brighton East, Victoria, 3187 Australia
Address used since 21 Nov 2014
Address: Port Melbourne, Victoria, 3207 Australia
Max Tony Drennan - Director
Appointment date: 01 Oct 2010
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 18 Feb 2014
Sam Sharples - Director
Appointment date: 01 Oct 2015
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 26 Feb 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Oct 2015
Andrew Malcolm Brown - Director
Appointment date: 22 Jun 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 22 Jun 2016
Nicola Joy Tavinor - Director
Appointment date: 30 Dec 2019
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 19 Feb 2024
Address: Owhata, Rotorua, 3010 New Zealand
Address used since 30 Dec 2019
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, 3187 Australia
Address used since 31 Dec 2020
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
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: 16 Dec 2009
Termination date: 29 May 2023
ASIC Name: Specsavers Pty. Ltd.
Address: Victoria, 3188 Australia
Address used since 31 Dec 2020
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
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
William Greig Moir - Director (Inactive)
Appointment date: 31 Dec 2020
Termination date: 20 Dec 2021
ASIC Name: Specsavers Pty. Ltd.
Address: Vic, 3207 Australia
Address: Vic, 3187 Australia
Address used since 31 Dec 2020
Paul Bott - Director (Inactive)
Appointment date: 16 Dec 2009
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
Ashleigh Helen Reid - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 30 Nov 2015
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 18 Feb 2014
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