Shortcuts

Specsavers Dunedin Limited

Type: NZ Limited Company (Ltd)
9429031894494
NZBN
2326974
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 Dunedin Limited, a registered company, was registered on 24 Sep 2009. 9429031894494 is the business number it was issued. This company has been run by 19 directors: Darrel Magna - an active director whose contract began on 24 Sep 2009,
Kim Jihan Bingham - an active director whose contract began on 01 Apr 2016,
Jennifer Robyn Robinson - an active director whose contract began on 01 Dec 2017,
Tianyuan Qu - an active director whose contract began on 26 Nov 2020,
Dominic Anthony Savill - an active director whose contract began on 31 Dec 2020.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Level 18, 125 The Terrace, Wellington, 6011 (type: physical, registered).
Specsavers Dunedin Limited had been using Level 17, 125 The Terrace, Wellington as their registered address up to 05 Mar 2020.
A total of 121 shares are issued to 5 shareholders (5 groups). The first group consists of 30 shares (24.79 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 30 shares (24.79 per cent). Lastly there is the next share allocation (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 24 Sep 2009 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

Financial report 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 Levien, Krystal Dee Ravensbourne
Dunedin
9022
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Qu, Tianyuan Wigram
Christchurch
8042
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 Bingham, Kim Jihan Ocean View
Dunedin
9035
New Zealand
Shares Allocation #5 Number of Shares: 30
Director Robinson, Jennifer Robyn Mornington
Dunedin
9011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thrush, Nigel Alexander St Clair
Dunedin
9012
New Zealand
Individual Thrush, Nigel Saint Clair
Dunedin
9012
New Zealand
Individual Mclellan, Fiona Joy Concord
Dunedin
9018
New Zealand
Individual De Silva, Niroshan Level 8, John Wickliffe House
265 Princess Street, Dunedin 9016

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
Directors

Darrel Magna - Director

Appointment date: 24 Sep 2009

ASIC Name: Specsavers Pty. Ltd.

Address: Brighton East, Victoria, 3187 Australia

Address used since 21 Nov 2014

Address: Port Melbourne, Victoria, 3207 Australia


Kim Jihan Bingham - Director

Appointment date: 01 Apr 2016

Address: Ocean View, Dunedin, 9035 New Zealand

Address used since 12 Apr 2020

Address: Saint Leonards, Dunedin, 9022 New Zealand

Address used since 20 Jan 2017


Jennifer Robyn Robinson - Director

Appointment date: 01 Dec 2017

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 01 Dec 2017


Tianyuan Qu - Director

Appointment date: 26 Nov 2020

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 26 Nov 2020


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


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


Thomas William Craw - Director

Appointment date: 13 Oct 2023

Address: Victoria, 3191 Australia

Address used since 13 Oct 2023


Krystal Dee Levien - Director

Appointment date: 13 Oct 2023

Address: Ravensbourne, Dunedin, 9022 New Zealand

Address used since 13 Oct 2023


Darrel Robert Magna - Director (Inactive)

Appointment date: 24 Sep 2009

Termination date: 29 May 2023

ASIC Name: Specsavers Pty. Ltd.

Address: Port Melbourne, Victoria, 3207 Australia

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


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


Nigel Alexander Thrush - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 05 Dec 2022

Address: St Clair, Dunedin, 9012 New Zealand

Address used since 11 Feb 2019

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 04 Feb 2014


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


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: 24 Sep 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

Address: Port Melbourne, Victoria, 3207 Australia


Fiona Joy Mclellan - Director (Inactive)

Appointment date: 19 Feb 2010

Termination date: 11 Feb 2015

Address: Concord, Dunedin, 9018 New Zealand

Address used since 24 Mar 2010


Graeme David Edmond - Director (Inactive)

Appointment date: 02 Dec 2014

Termination date: 04 Dec 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Dec 2014


Brendan Thompson - Director (Inactive)

Appointment date: 02 Dec 2014

Termination date: 04 Dec 2014

Address: Rd 4, Albany, 0794 New Zealand

Address used since 02 Dec 2014


Niroshan De Silva - Director (Inactive)

Appointment date: 19 Feb 2010

Termination date: 31 Mar 2011

Address: Level 8, John Wickliffe House, 265 Princess Street, Dunedin 9016,

Address used since 19 Feb 2010

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