Shortcuts

Specsavers Shirley Limited

Type: NZ Limited Company (Ltd)
9429032479973
NZBN
2190938
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 Shirley Limited, a registered company, was started on 19 Nov 2008. 9429032479973 is the NZ business identifier it was issued. The company has been supervised by 14 directors: Darrel Magna - an active director whose contract started on 19 Nov 2008,
Fiona Mary Kirk - an active director whose contract started on 24 Dec 2010,
Yee Xuan Tai - an active director whose contract started on 21 Aug 2015,
Dominic Anthony Savill - an active director whose contract started on 31 Dec 2020,
Jane Emily Hoban - an active director whose contract started on 29 May 2023.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: Level 18, 125 The Terrace, Wellington, 6011 (types include: physical, registered).
Specsavers Shirley Limited had been using Level 17, 125 The Terrace, Wellington as their registered address until 05 Mar 2020.
A total of 121 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 40 shares (33.06%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 40 shares (33.06%). Finally the next share allocation (40 shares 33.06%) made up of 1 entity.

Addresses

Previous address

Address: Level 17, 125 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 19 Nov 2008 to 05 Mar 2020

Contact info
anz.cosec@specsavers.com
13 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: 40
Individual Hall, Edward Jamie Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Tai, Yee Xuan Broomfield
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 40
Director Kirk, Fiona Mary Richmond
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 1
Entity (NZ Limited Company) Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgrath, William Thomas Hoon Hay
Christchurch
8025
New Zealand
Individual Crawford, Euan David Edgeware
Christchurch
8013
New Zealand
Individual Potter, Leonard Irwell
Canterbury

New Zealand
Individual Kirk, Fiona Richmond
Christchurch
8013
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: 19 Nov 2008

ASIC Name: Specsavers Pty. Ltd.

Address: Brighton East, Victoria, 3187 Australia

Address used since 21 Nov 2014

Address: Port Melbourne, Victoria, 3207 Australia


Fiona Mary Kirk - Director

Appointment date: 24 Dec 2010

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 03 Jun 2015

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 07 Jun 2019


Yee Xuan Tai - Director

Appointment date: 21 Aug 2015

Address: Broomfield, Christchurch, 8042 New Zealand

Address used since 21 Aug 2015


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


Jane Emily Hoban - Director

Appointment date: 29 May 2023

Address: Mount Eliza, Vic, 3930 Australia

Address used since 29 May 2023


Benjamin David Ashby - Director

Appointment date: 17 Aug 2023

Address: Fitzroy, 3065 Australia

Address used since 17 Aug 2023


Edward Jamie Hall - Director

Appointment date: 17 Aug 2023

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 17 Aug 2023


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


Darrel Robert Magna - Director (Inactive)

Appointment date: 19 Nov 2008

Termination date: 17 Aug 2022

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 20 Jun 2017


Euan David Crawford - Director (Inactive)

Appointment date: 09 Mar 2022

Termination date: 31 May 2022

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 09 Mar 2022


William Thomas Mcgrath - Director (Inactive)

Appointment date: 01 Jun 2012

Termination date: 09 Mar 2022

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 14 Aug 2015


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


Paul Bott - Director (Inactive)

Appointment date: 19 Nov 2008

Termination date: 31 Jul 2017

ASIC Name: Specsavers Pty. Ltd.

Address: Port Melbourne, Victoria, 3207 Australia

Address: Port Melbourne, Victoria, 3207 Australia

Address: Elwood Victoria, 3184 Australia

Address used since 19 Jun 2015


Leonard Potter - Director (Inactive)

Appointment date: 12 Feb 2010

Termination date: 23 Dec 2010

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 24 Mar 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