Westgate Optometrists Limited, a registered company, was started on 19 Jun 2006. 9429034038499 is the NZBN it was issued. "Optometrist" (business classification Q853240) is how the company has been categorised. The company has been supervised by 3 directors: Jan Thompson - an active director whose contract started on 01 Oct 2008,
Paul Sampson - an inactive director whose contract started on 19 Jun 2006 and was terminated on 01 Apr 2009,
Tanya Suzanne Drummond - an inactive director whose contract started on 19 Jun 2006 and was terminated on 19 Jun 2006.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 1A Holiday Road, Milford, Auckland, 0620 (types include: registered, physical).
Westgate Optometrists Limited had been using 32 Wiseley Road, Hobsonville, Auckland as their physical address until 08 Sep 2022.
A total of 102 shares are issued to 3 shareholders (3 groups). The first group is comprised of 25 shares (24.51%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 51 shares (50%). Finally there is the next share allotment (26 shares 25.49%) made up of 1 entity.
Principal place of activity
32 Wiseley Road, Hobsonville, Auckland, 0618 New Zealand
Previous addresses
Address #1: 32 Wiseley Road, Hobsonville, Auckland, 0618 New Zealand
Physical address used from 25 Aug 2017 to 08 Sep 2022
Address #2: Suite 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 10 Sep 2014 to 08 Sep 2022
Address #3: Suite 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 10 Sep 2014 to 25 Aug 2017
Address #4: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere, Auckland, 0614 New Zealand
Registered & physical address used from 24 Apr 2012 to 10 Sep 2014
Address #5: Shop 17, Westgate Shopping Centre, Massey, Auckland 0614 New Zealand
Registered & physical address used from 30 Sep 2009 to 24 Apr 2012
Address #6: Shop 17 Westgate Shopping Centre, Massey, Auckland
Registered address used from 19 Jun 2006 to 30 Sep 2009
Address #7: 25 Hadfield Street, Beachhaven, Auckland
Physical address used from 19 Jun 2006 to 30 Sep 2009
Basic Financial info
Total number of Shares: 102
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Thompson, Jan |
Milford Auckland 0620 New Zealand |
21 Dec 2008 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Thompson, Jan |
Milford Auckland 0620 New Zealand |
21 Dec 2008 - |
Shares Allocation #3 Number of Shares: 26 | |||
Individual | Dromer, David Georges Andre |
Hauraki Auckland 0622 New Zealand |
06 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sampson, Paul |
Hope Island, Queensland Australia |
28 Jun 2006 - 21 Dec 2008 |
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
19 Jun 2006 - 27 Jun 2010 | |
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
19 Jun 2006 - 27 Jun 2010 | |
Individual | Sampson, Caralee |
Hope Island, Queensland Australia |
28 Jun 2006 - 28 Jun 2006 |
Jan Thompson - Director
Appointment date: 01 Oct 2008
Address: Milford, Auckland, 0620 New Zealand
Address used since 31 Aug 2022
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 28 Aug 2015
Paul Sampson - Director (Inactive)
Appointment date: 19 Jun 2006
Termination date: 01 Apr 2009
Address: Hope Island, Queensland, Australia,
Address used since 23 Aug 2008
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 19 Jun 2006
Termination date: 19 Jun 2006
Address: 8 Durrell Way, Rolleston Park, Christchurch,
Address used since 19 Jun 2006
Daydream Productions Limited
Suite 1, 111 Hurstmere Road
Glen Trustees Limited
Suite 1, 111 Hurstmere Road
Agk Investments Limited
L1 111 Hurstmere Rd
Te Huruhi Trustees Limited
Suite 1, 111 Hurstmere Road
Jade Eleven Limited
Level 1
Bindon & Bindon Limited
L1 111 Hurstmere Rd
Ashreet & Sarah Optometrists Limited
Shop 8, 62-78 Hurstmere Road
Devonport Optometrists Limited
93a Braemar Road
Eyeteam Limited
23a Bevyn Street
Milford Optometrists Limited
155 Kitchener Road
Peter Stoute Optometrists Limited
Shop 12, Highbury Centre
The Monique Clinique Limited
30 Ronald Macken Place