Shortcuts

Elizabeth Street Optometrists Limited

Type: NZ Limited Company (Ltd)
9429035164418
NZBN
1559578
Company Number
Registered
Company Status
90705989
GST Number
Current address
156 Stafford Street
Timaru
Timaru 7910
New Zealand
Physical & service & registered address used since 24 Apr 2018

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.

Addresses

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

Contact info
64 688 4179
19 Sep 2019 Phone
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 480
Entity (NZ Limited Company) Skt Trustee 2018 (ss) Limited
Shareholder NZBN: 9429046886255
Timaru
7910
New Zealand
Individual Winter, Krystle Lee Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 480
Entity (NZ Limited Company) Skt Trustee 2018 (ss) Limited
Shareholder NZBN: 9429046886255
Timaru
7910
New Zealand
Individual Winter, Jason Mark Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Winter, Krystle Lee Gleniti
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Winter, Jason Mark Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity V.i.p Trustee Services Limited
Shareholder NZBN: 9429036551125
Company Number: 1200968
Timaru
Timaru
7910
New Zealand
Entity Vip Trustee Services 2015 Limited
Shareholder NZBN: 9429041758380
Company Number: 5703288
Entity Vip Trustee Services No. 3 Limited
Shareholder NZBN: 9429040985558
Company Number: 4787939
Timaru
7910
New Zealand
Individual King, Susan Joyce Timaru
Individual Woodnorth, Peter John 100-104 Sophia Street
Timaru

New Zealand
Entity V.i.p Trustee Services Limited
Shareholder NZBN: 9429036551125
Company Number: 1200968
Timaru
7910
New Zealand
Individual King, Nigel Allen Timaru
Entity Vip Trustee Services No. 3 Limited
Shareholder NZBN: 9429040985558
Company Number: 4787939
Timaru
7910
New Zealand
Entity Vip Trustee Services 2015 Limited
Shareholder NZBN: 9429041758380
Company Number: 5703288
Directors

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

Nearby companies

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