Elizabeth Street Optometrists Limited, a registered company, was incorporated on 06 Oct 2004. 9429035164418 is the NZBN it was issued. The company has been run by 4 directors: Jason Mark Winter - an active director whose contract began on 20 Dec 2006,
Krystle Lee Winter - an active director whose contract began on 26 May 2017,
Nigel Allen King - an inactive director whose contract began on 06 Oct 2004 and was terminated on 26 May 2017,
Susan Joyce King - an inactive director whose contract began on 06 Oct 2004 and was terminated on 20 Dec 2006.
Updated on 13 Mar 2024, BizDb's database contains detailed information about 1 address: 156 Stafford Street, Timaru, Timaru, 7910 (types include: physical, service).
Elizabeth Street Optometrists Limited had been using 5/45 Heaton Street, Timaru as their registered address up to 24 Apr 2018.
Previous names used by the company, as we managed to find at BizDb, included: from 06 Oct 2004 to 01 Aug 2008 they were called Visique Elizabeth Street Limited.
A total of 1000 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 480 shares (48%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 480 shares (48%). Finally there is the next share allotment (20 shares 2%) made up of 1 entity.
Previous addresses
Address: 5/45 Heaton Street, Timaru, 7910 New Zealand
Registered & physical address used from 08 Dec 2017 to 24 Apr 2018
Address: 100-104 Sophia Street, Timaru, 7910 New Zealand
Physical & registered address used from 17 Sep 2013 to 08 Dec 2017
Address: At The Offices Of Woodnorth Joyce, Chartered Accountants, Silver Birches, 100-104 Sophia Str, Timaru New Zealand
Physical & registered address used from 06 Oct 2004 to 17 Sep 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 480 | |||
Entity (NZ Limited Company) | Skt Trustee 2018 (ss) Limited Shareholder NZBN: 9429046886255 |
Timaru 7910 New Zealand |
07 Sep 2018 - |
Individual | Winter, Krystle Lee |
Gleniti Timaru 7910 New Zealand |
30 May 2017 - |
Shares Allocation #2 Number of Shares: 480 | |||
Entity (NZ Limited Company) | Skt Trustee 2018 (ss) Limited Shareholder NZBN: 9429046886255 |
Timaru 7910 New Zealand |
07 Sep 2018 - |
Individual | Winter, Jason Mark |
Timaru 7910 New Zealand |
01 Aug 2008 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Winter, Krystle Lee |
Gleniti Timaru 7910 New Zealand |
30 May 2017 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Winter, Jason Mark |
Timaru 7910 New Zealand |
01 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | V.i.p Trustee Services Limited Shareholder NZBN: 9429036551125 Company Number: 1200968 |
Timaru Timaru 7910 New Zealand |
20 Nov 2008 - 07 Sep 2018 |
Entity | Vip Trustee Services 2015 Limited Shareholder NZBN: 9429041758380 Company Number: 5703288 |
10 Jun 2015 - 30 May 2017 | |
Entity | Vip Trustee Services No. 3 Limited Shareholder NZBN: 9429040985558 Company Number: 4787939 |
Timaru 7910 New Zealand |
30 May 2017 - 07 Sep 2018 |
Individual | King, Susan Joyce |
Timaru |
06 Oct 2004 - 30 May 2017 |
Individual | Woodnorth, Peter John |
100-104 Sophia Street Timaru New Zealand |
06 Oct 2004 - 10 Jun 2015 |
Entity | V.i.p Trustee Services Limited Shareholder NZBN: 9429036551125 Company Number: 1200968 |
Timaru 7910 New Zealand |
20 Nov 2008 - 07 Sep 2018 |
Individual | King, Nigel Allen |
Timaru |
06 Oct 2004 - 30 May 2017 |
Entity | Vip Trustee Services No. 3 Limited Shareholder NZBN: 9429040985558 Company Number: 4787939 |
Timaru 7910 New Zealand |
30 May 2017 - 07 Sep 2018 |
Entity | Vip Trustee Services 2015 Limited Shareholder NZBN: 9429041758380 Company Number: 5703288 |
10 Jun 2015 - 30 May 2017 |
Jason Mark Winter - Director
Appointment date: 20 Dec 2006
Address: Timaru, 7910 New Zealand
Address used since 05 Oct 2021
Address: Timaru, 7910 New Zealand
Address used since 10 Aug 2010
Krystle Lee Winter - Director
Appointment date: 26 May 2017
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 18 Sep 2023
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 22 Sep 2022
Address: Timaru, 7910 New Zealand
Address used since 05 Oct 2021
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 26 May 2017
Nigel Allen King - Director (Inactive)
Appointment date: 06 Oct 2004
Termination date: 26 May 2017
Address: Highfield, Timaru, 7910 New Zealand
Address used since 09 Sep 2015
Susan Joyce King - Director (Inactive)
Appointment date: 06 Oct 2004
Termination date: 20 Dec 2006
Address: Timaru,
Address used since 06 Oct 2004
South Canterbury Hydraulics Limited
156-8 Stafford Street
David Fridd Limited
156-8 Stafford Street
Belem Group Limited
156-8 Stafford Street
Ataahua Developments Limited
156 Stafford Street
Tremayne Properties Limited
156-8 Stafford Street
Building Zone Renovation Experts Limited
156-8 Stafford Street