Contact Lens Centre Australia Limited was registered on 25 Oct 1960 and issued a New Zealand Business Number of 9429031953658. This registered LTD company has been supervised by 5 directors: Peter Neil Jamieson - an active director whose contract began on 27 Jan 2025,
Benjamin Charles Cook - an inactive director whose contract began on 21 Oct 2024 and was terminated on 14 Feb 2025,
Graeme Stewart Curtis - an inactive director whose contract began on 20 Jul 2001 and was terminated on 09 Jan 2025,
Edward Branen Curtis - an inactive director whose contract began on 31 Jul 1990 and was terminated on 20 Jul 2001,
Peggy Jean Curtis - an inactive director whose contract began on 31 Jul 1990 and was terminated on 20 Jul 2001.
According to BizDb's data (updated on 12 May 2025), the company registered 1 address: Level One, 1 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service).
Up until 07 Jun 2022, Contact Lens Centre Australia Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
BizDb identified other names for the company: from 25 Oct 1960 to 14 Apr 2000 they were called Contact Lens Centre Limited.
A total of 2000 shares are allocated to 1 group (2 shareholders in total). In the first group, 2000 shares are held by 2 entities, namely:
Curtis, Samuel Richard (an individual) located at Hanmer Springs, Hanmer Springs postcode 7334,
Gsc Trustees Limited (an entity) located at Merivale, Christchurch postcode 8014.
Previous addresses
Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand
Registered & physical address used from 07 Mar 2008 to 07 Jun 2022
Address #2: Rae Hardie And Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch
Physical & registered address used from 09 Aug 2005 to 07 Mar 2008
Address #3: Grant Rae Chartered Accountant, 4 Leslie Hills Drive, Riccarton, Christchurch
Physical address used from 31 Aug 2001 to 31 Aug 2001
Address #4: Grant Rae Chartered Accountants, 4 Leslie Hills Drive, Riccarton, Christchurch
Physical address used from 31 Aug 2001 to 09 Aug 2005
Address #5: 58 Armagh Street, Christchurch
Registered address used from 27 Aug 2001 to 09 Aug 2005
Address #6: Level 6, 148 Victoria Street, Christchurch
Physical address used from 27 Aug 2001 to 31 Aug 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 26 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2000 | |||
| Individual | Curtis, Samuel Richard |
Hanmer Springs Hanmer Springs 7334 New Zealand |
03 Feb 2025 - |
| Entity (NZ Limited Company) | Gsc Trustees Limited Shareholder NZBN: 9429030205048 |
Merivale Christchurch 8014 New Zealand |
14 Aug 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Curtis, Graeme Stewart |
West Melton Christchurch 7618 New Zealand |
25 Oct 1960 - 03 Feb 2025 |
| Individual | Curtis, Graeme Stewart |
West Melton Christchurch 7618 New Zealand |
25 Oct 1960 - 03 Feb 2025 |
| Individual | Rae, Grant |
Harewood Christchurch 8051 New Zealand |
25 Oct 1960 - 14 Aug 2013 |
| Individual | Curtis, Edward Branen |
Christchurch |
25 Oct 1960 - 04 Aug 2005 |
| Individual | Curtis, Kathryn Joy |
Rd 4 Ladbrooks |
25 Oct 1960 - 27 Jun 2010 |
Peter Neil Jamieson - Director
Appointment date: 27 Jan 2025
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 27 Jan 2025
Benjamin Charles Cook - Director (Inactive)
Appointment date: 21 Oct 2024
Termination date: 14 Feb 2025
Address: 5 Merrimac Boulevard, Broadbeach Waters, Qld, 4218 Australia
Address used since 21 Oct 2024
Graeme Stewart Curtis - Director (Inactive)
Appointment date: 20 Jul 2001
Termination date: 09 Jan 2025
Address: West Melton, Christchurch, 7618 New Zealand
Address used since 02 Dec 2013
Edward Branen Curtis - Director (Inactive)
Appointment date: 31 Jul 1990
Termination date: 20 Jul 2001
Address: Christchurch,
Address used since 31 Jul 1990
Peggy Jean Curtis - Director (Inactive)
Appointment date: 31 Jul 1990
Termination date: 20 Jul 2001
Address: Christchurch,
Address used since 31 Jul 1990
Chreos Limited
4 Leslie Hills Drive
Wild Software Limited
4 Leslie Hills Drive
Big Brand Outlet Limited
4 Leslie Hills Drive
Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive
Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive
Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive