Specsavers Riccarton Windmill Limited was registered on 01 Nov 2006 and issued a New Zealand Business Number of 9429033795751. This registered LTD company has been supervised by 11 directors: Dominic Anthony Savill - an active director whose contract began on 31 Dec 2020,
Jane Emily Hoban - an active director whose contract began on 29 May 2023,
Darrel Robert Magna - an inactive director whose contract began on 30 Nov 2012 and was terminated on 29 May 2023,
Jarrad Lincoln Schell - an inactive director whose contract began on 20 Dec 2021 and was terminated on 29 May 2023,
Thomas William Craw - an inactive director whose contract began on 31 Jul 2017 and was terminated on 20 Dec 2021.
According to BizDb's data (updated on 10 Apr 2024), the company filed 1 address: Level 18, 125 The Terrace, Wellington, 6011 (category: registered, physical).
Until 05 Mar 2020, Specsavers Riccarton Windmill Limited had been using Level 17, 125 The Terrace, Wellington as their physical address.
BizDb found past names for the company: from 01 Nov 2006 to 30 Nov 2012 they were called Sightcare (Nz) Limited.
A total of 121 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Specsavers New Zealand Limited (an entity) located at Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 0.83 per cent shares (exactly 1 share) and includes
Specsavers New Zealand Limited - located at Wellington.
Previous addresses
Address: Level 17, 125 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 18 Feb 2015 to 05 Mar 2020
Address: Level 18, 125 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 10 Dec 2012 to 18 Feb 2015
Address: Level 1, 50 Customhouse Quay, Wellington New Zealand
Physical & registered address used from 16 Oct 2008 to 10 Dec 2012
Address: Bdo Spicers, Level 2 Bdo House, 99 -105 Customhouse Quay, Wellington
Registered & physical address used from 01 Nov 2006 to 16 Oct 2008
Basic Financial info
Total number of Shares: 121
Annual return 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: 120 | |||
Entity (NZ Limited Company) | Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 |
Wellington 6011 New Zealand |
05 Dec 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 |
Wellington 6011 New Zealand |
05 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jenneson, James Daniel |
Clarence Street, Riccarton Christchurch New Zealand |
01 Nov 2006 - 01 Oct 2013 |
Individual | Williamson, Brendon Myles |
Fendalton Christchurch 8052 New Zealand |
18 Mar 2016 - 23 Feb 2021 |
Individual | Hughes, Duncan |
42a Raxworthy Street Christchurch New Zealand |
10 Aug 2009 - 27 Apr 2016 |
Individual | Glover, Megan |
Merivale Christchurch 8014 New Zealand |
23 Apr 2013 - 18 Mar 2016 |
Individual | Mcnee, Steven Alexander |
Redwood Christchurch 8051 New Zealand |
03 Mar 2008 - 19 Apr 2022 |
Individual | Glover, Megan Janet |
Merivale Christchurch 8014 New Zealand |
18 Mar 2016 - 19 Apr 2022 |
Individual | Hooker, David Bryan |
Burnside Christchurch 8053 New Zealand |
18 Mar 2016 - 19 Apr 2022 |
Individual | Williamson, Brendon |
Fendalton Christchurch 8052 New Zealand |
23 Apr 2013 - 18 Mar 2016 |
Individual | Hughes, Duncan Ryall |
Richmond Richmond 7020 New Zealand |
27 Apr 2016 - 20 Mar 2017 |
Individual | Toll, Michael Peter Charles |
Atawhai Nelson 7010 |
03 Mar 2008 - 03 Mar 2008 |
Individual | Haines, Douglas Peter |
99 -105 Customhouse Quay Wellington |
01 Nov 2006 - 03 Mar 2008 |
Individual | Jenneson, James Daniel |
Clarence Street, Riccarton Christchurch New Zealand |
01 Nov 2006 - 01 Oct 2013 |
Individual | Hooker, David |
Burnside Christchurch 8053 New Zealand |
01 Oct 2013 - 18 Mar 2016 |
Individual | Bain, John Brian Crawford |
The Windmill Centre Clarence Street, Riccarton, Christchurch New Zealand |
10 Aug 2009 - 01 Oct 2013 |
Ultimate Holding Company
Dominic Anthony Savill - Director
Appointment date: 31 Dec 2020
ASIC Name: Specsavers Airport West (vic) Pty Ltd
Address: Vic, 3186 Australia
Address used since 31 Dec 2020
Address: Port Melbourne, Vic, 3207 Australia
Address: Vic, 3207 Australia
Jane Emily Hoban - Director
Appointment date: 29 May 2023
Address: Mount Eliza, Vic, 3930 Australia
Address used since 29 May 2023
Darrel Robert Magna - Director (Inactive)
Appointment date: 30 Nov 2012
Termination date: 29 May 2023
ASIC Name: Specsavers Pty. Ltd.
Address: Victoria, 3188 Australia
Address used since 31 Dec 2020
Address: Brighton, Victoria, 3186 Australia
Address used since 20 Jun 2017
Address: Brighton East, Victoria, 3187 Australia
Address used since 21 Nov 2014
Address: Port Melbourne, Victoria, 3207 Australia
Address: Port Melbourne, Victoria, 3207 Australia
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
Thomas William Craw - Director (Inactive)
Appointment date: 31 Jul 2017
Termination date: 20 Dec 2021
ASIC Name: Specsavers Pty. Ltd.
Address: Port Melbourne, Vic, 3207 Australia
Address: Sandringham, Vic, 3191 Australia
Address used since 31 Jul 2017
Steven Alexander Mcnee - Director (Inactive)
Appointment date: 27 Feb 2008
Termination date: 17 Oct 2021
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 25 Feb 2014
Megan Janet Glover - Director (Inactive)
Appointment date: 01 Dec 2012
Termination date: 17 Oct 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Feb 2016
David Bryan Hooker - Director (Inactive)
Appointment date: 17 Jun 2013
Termination date: 17 Oct 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 24 Feb 2016
Brendon Myles Williamson - Director (Inactive)
Appointment date: 01 Dec 2012
Termination date: 14 Jan 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Feb 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 25 Feb 2014
Address: Fendalton, Christchurch, 8051 New Zealand
Address used since 13 Feb 2019
Paul Brian Bott - Director (Inactive)
Appointment date: 30 Nov 2012
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
James Daniel Jenneson - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 16 Jun 2013
Address: Clarence Street, Riccarton, Christchurch,
Address used since 22 Oct 2007
Hardi Australia Pty Ltd
125 The Terrace
Ajynk Limited
125 The Terrace
Dse Nominees Limited
Level 18
Watpat Nominees Limited
Level 17
Paysafecard.com Schweiz Gmbh
125 The Terrace
The Little Miracles Trust
C/o Minterellisonruddwatts