Shortcuts

Specsavers Riccarton Windmill Limited

Type: NZ Limited Company (Ltd)
9429033795751
NZBN
1877773
Company Number
Registered
Company Status
Current address
Level 18, 125 The Terrace
Wellington 6011
New Zealand
Registered & physical & service address used since 05 Mar 2020

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.

Addresses

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

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

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 120
Entity (NZ Limited Company) Specsavers New Zealand Limited
Shareholder NZBN: 9429032806410
Wellington
6011
New Zealand
Shares Allocation #2 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 Jenneson, James Daniel Clarence Street, Riccarton
Christchurch

New Zealand
Individual Williamson, Brendon Myles Fendalton
Christchurch
8052
New Zealand
Individual Hughes, Duncan 42a Raxworthy Street
Christchurch

New Zealand
Individual Glover, Megan Merivale
Christchurch
8014
New Zealand
Individual Mcnee, Steven Alexander Redwood
Christchurch
8051
New Zealand
Individual Glover, Megan Janet Merivale
Christchurch
8014
New Zealand
Individual Hooker, David Bryan Burnside
Christchurch
8053
New Zealand
Individual Williamson, Brendon Fendalton
Christchurch
8052
New Zealand
Individual Hughes, Duncan Ryall Richmond
Richmond
7020
New Zealand
Individual Toll, Michael Peter Charles Atawhai
Nelson 7010
Individual Haines, Douglas Peter 99 -105 Customhouse Quay
Wellington
Individual Jenneson, James Daniel Clarence Street, Riccarton
Christchurch

New Zealand
Individual Hooker, David Burnside
Christchurch
8053
New Zealand
Individual Bain, John Brian Crawford The Windmill Centre
Clarence Street, Riccarton, Christchurch

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

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

Nearby companies

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