Shortcuts

Contact Lens Centre Australia Limited

Type: NZ Limited Company (Ltd)
9429031953658
NZBN
126368
Company Number
Registered
Company Status
092190040
Australian Company Number
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 07 Jun 2022
Level One, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2000
Individual Curtis, Samuel Richard Hanmer Springs
Hanmer Springs
7334
New Zealand
Entity (NZ Limited Company) Gsc Trustees Limited
Shareholder NZBN: 9429030205048
Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Curtis, Graeme Stewart West Melton
Christchurch
7618
New Zealand
Individual Curtis, Graeme Stewart West Melton
Christchurch
7618
New Zealand
Individual Rae, Grant Harewood
Christchurch
8051
New Zealand
Individual Curtis, Edward Branen Christchurch
Individual Curtis, Kathryn Joy Rd 4
Ladbrooks
Directors

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

Nearby companies

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