Vivian Optometrists Limited was incorporated on 29 Mar 2007 and issued a business number of 9429033583372. The registered LTD company has been supervised by 3 directors: Maurice Anthony Edwards - an active director whose contract started on 29 Mar 2007,
Justine Rachel Driver - an active director whose contract started on 29 Mar 2007,
Nigel Warwick Weir - an inactive director whose contract started on 29 Mar 2007 and was terminated on 31 Oct 2009.
According to our information (last updated on 09 Apr 2024), this company filed 1 address: Cnr Gover and Gill Streets, New Plymouth, 4310 (type: registered, service).
Until 09 Mar 2018, Vivian Optometrists Limited had been using 369 Devon Street, Strandon, New Plymouth as their physical address.
A total of 150000 shares are issued to 4 groups (8 shareholders in total). In the first group, 150 shares are held by 1 entity, namely:
Driver, Justine Rachel (an individual) located at New Plymouth.
Then there is a group that consists of 3 shareholders, holds 49.9% shares (exactly 74850 shares) and includes
Barry, Christopher Ian - located at New Plymouth,
Driver, Joyce Hazel - located at New Plymouth,
Driver, Justine Rachel - located at New Plymouth.
The 3rd share allocation (74850 shares, 49.9%) belongs to 3 entities, namely:
Edwards, Terri Lee, located at Fitzroy, New Plymouth (an individual),
Davies, Marilyn Joy, located at Strandon, New Plymouth (an individual),
Edwards, Maurice Anthony, located at New Plymouth (an individual).
Previous addresses
Address #1: 369 Devon Street, Strandon, New Plymouth, 4312 New Zealand
Physical & registered address used from 20 Apr 2012 to 09 Mar 2018
Address #2: 57 Vivian Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 31 Mar 2011 to 20 Apr 2012
Address #3: 106 Vivian Street, New Plymouth New Zealand
Registered & physical address used from 29 Apr 2008 to 31 Mar 2011
Address #4: 57 Vivian Street, New Plymouth
Physical & registered address used from 29 Mar 2007 to 29 Apr 2008
Basic Financial info
Total number of Shares: 150000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Driver, Justine Rachel |
New Plymouth |
29 Mar 2007 - |
Shares Allocation #2 Number of Shares: 74850 | |||
Individual | Barry, Christopher Ian |
New Plymouth New Zealand |
29 Mar 2007 - |
Individual | Driver, Joyce Hazel |
New Plymouth New Zealand |
29 Mar 2007 - |
Individual | Driver, Justine Rachel |
New Plymouth |
29 Mar 2007 - |
Shares Allocation #3 Number of Shares: 74850 | |||
Individual | Edwards, Terri Lee |
Fitzroy New Plymouth 4312 New Zealand |
05 Apr 2019 - |
Individual | Davies, Marilyn Joy |
Strandon New Plymouth 4312 New Zealand |
29 Mar 2007 - |
Individual | Edwards, Maurice Anthony |
New Plymouth |
29 Mar 2007 - |
Shares Allocation #4 Number of Shares: 150 | |||
Individual | Edwards, Maurice Anthony |
New Plymouth |
29 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weir, Nigel Warwick |
New Plymouth |
29 Mar 2007 - 27 Jun 2010 |
Individual | Paterson, Anne Noeline |
New Plymouth |
29 Mar 2007 - 27 Jun 2010 |
Individual | Clements, Terri Lee |
New Plymouth New Zealand |
29 Mar 2007 - 05 Apr 2019 |
Individual | Weir, Carol Judith |
New Plymouth |
29 Mar 2007 - 27 Jun 2010 |
Maurice Anthony Edwards - Director
Appointment date: 29 Mar 2007
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 07 Mar 2016
Justine Rachel Driver - Director
Appointment date: 29 Mar 2007
Address: Brooklands, New Plymouth, 4310 New Zealand
Address used since 07 Mar 2016
Nigel Warwick Weir - Director (Inactive)
Appointment date: 29 Mar 2007
Termination date: 31 Oct 2009
Address: New Plymouth, 4312 New Zealand
Address used since 29 Mar 2007
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street