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.
Previous address
Address: Level 17, 125 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 24 Sep 2009 to 05 Mar 2020
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Levien, Krystal Dee |
Ravensbourne Dunedin 9022 New Zealand |
24 Oct 2023 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Qu, Tianyuan |
Wigram Christchurch 8042 New Zealand |
04 Jan 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 |
Wellington 6011 New Zealand |
24 Sep 2009 - |
Shares Allocation #4 Number of Shares: 30 | |||
Director | Bingham, Kim Jihan |
Ocean View Dunedin 9035 New Zealand |
18 Apr 2016 - |
Shares Allocation #5 Number of Shares: 30 | |||
Director | Robinson, Jennifer Robyn |
Mornington Dunedin 9011 New Zealand |
03 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thrush, Nigel Alexander |
St Clair Dunedin 9012 New Zealand |
18 Mar 2016 - 19 Dec 2022 |
Individual | Thrush, Nigel |
Saint Clair Dunedin 9012 New Zealand |
03 Jul 2012 - 18 Mar 2016 |
Individual | Mclellan, Fiona Joy |
Concord Dunedin 9018 New Zealand |
24 Feb 2010 - 09 Jul 2015 |
Individual | De Silva, Niroshan |
Level 8, John Wickliffe House 265 Princess Street, Dunedin 9016 New Zealand |
24 Feb 2010 - 17 May 2011 |
Ultimate Holding Company
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
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