Shortcuts

Essilor New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037481186
NZBN
979661
Company Number
Registered
Company Status
Current address
197 Universal Drive
Henderson
Auckland 0610
New Zealand
Physical address used since 28 Jul 2020
Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1140
New Zealand
Registered & service address used since 22 May 2023

Essilor New Zealand Limited, a registered company, was started on 05 Oct 1999. 9429037481186 is the number it was issued. This company has been supervised by 25 directors: Marco Caccini - an active director whose contract started on 24 Jun 2022,
Alberto Revolfato - an active director whose contract started on 01 Sep 2023,
Matteo Accornero - an active director whose contract started on 20 Dec 2023,
Alessio Smiderle - an active director whose contract started on 20 Dec 2023,
Niccolo B. - an inactive director whose contract started on 21 Sep 2022 and was terminated on 01 Feb 2024.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1140 (registered address),
Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1140 (service address),
197 Universal Drive, Henderson, Auckland, 0610 (physical address).
Essilor New Zealand Limited had been using 197 Universal Drive, Henderson, Auckland as their registered address up until 22 May 2023.

Addresses

Previous addresses

Address #1: 197 Universal Drive, Henderson, Auckland, 0610 New Zealand

Registered & service address used from 28 Jul 2020 to 22 May 2023

Address #2: Unit 1, 76 Porana Road, Glenfield, Auckland, 0627 New Zealand

Physical address used from 20 Jul 2009 to 28 Jul 2020

Address #3: Unit 1, 76 Porana Road, Glenfield, Auckland, 0627 New Zealand

Registered address used from 11 Aug 2005 to 28 Jul 2020

Address #4: Unit 1, 76 Porana Road, Glenfield, Auckland

Physical address used from 11 Aug 2005 to 20 Jul 2009

Address #5: 15 Westmoreland Street West, Grey Lynn, Auckland

Physical address used from 05 Dec 2001 to 11 Aug 2005

Address #6: Level 5, 52 Symonds Street, Auckland

Physical address used from 05 Dec 2001 to 05 Dec 2001

Address #7: Level 5, 52 Symonds Street, Auckland

Registered address used from 05 Dec 2001 to 11 Aug 2005

Address #8: C/-brookfields, Level 11, Brookfields House, 19 Victoria Street West, Auckland

Registered address used from 12 Apr 2000 to 05 Dec 2001

Address #9: C/-brookfields, Level 11, Brookfields House, 19 Victoria Street West, Auckland

Registered address used from 03 Feb 2000 to 12 Apr 2000

Address #10: C/-brookfields, Level 11, Brookfields House, 19 Victoria Street West, Auckland

Physical address used from 03 Feb 2000 to 05 Dec 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 7650000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7650000
Other (Other) Essilor International

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Essilor International S.a.

Ultimate Holding Company

15 Oct 2018
Effective Date
Essilorluxottica
Name
Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Marco Caccini - Director

Appointment date: 24 Jun 2022

Address: Vaucluse, Nsw, 2030 Australia

Address used since 24 Jun 2022


Alberto Revolfato - Director

Appointment date: 01 Sep 2023

Address: Cremorne, Sydney, New South Wales, 2090 Australia

Address used since 01 Feb 2024


Matteo Accornero - Director

Appointment date: 20 Dec 2023

ASIC Name: Luxottica South Pacific Holdings Pty Limited

Address: Mosman, New South Wales, 2088 Australia

Address used since 20 Dec 2023


Alessio Smiderle - Director

Appointment date: 20 Dec 2023

Address: South Beach Residences, Singapore, 189762 Singapore

Address used since 20 Dec 2023


Niccolo B. - Director (Inactive)

Appointment date: 21 Sep 2022

Termination date: 01 Feb 2024


Marco Alberto Caccini - Director (Inactive)

Appointment date: 24 Jun 2022

Termination date: 20 Dec 2023

ASIC Name: Essilor Australia Pty Ltd

Address: Vaucluse, Nsw, 2030 Australia

Address used since 24 Jun 2022


Claudio Rimicci - Director (Inactive)

Appointment date: 06 Oct 2022

Termination date: 29 Aug 2023

Address: Milsons Point, Sydney, NSW 2061 Australia

Address used since 04 May 2023


Sally Peake - Director (Inactive)

Appointment date: 20 Jul 2019

Termination date: 06 Oct 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Jul 2019


Pierre Longerna - Director (Inactive)

Appointment date: 26 Oct 2018

Termination date: 30 Jun 2022

Address: Queens Park, Nsw 2022, Australia

Address used since 26 Oct 2018


Vera Beccherini - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 19 Dec 2019

Address: Camperdown, Nsw, 2050 Australia

Address used since 23 Oct 2015


Duy Phuong Nguyen - Director (Inactive)

Appointment date: 09 Dec 2014

Termination date: 31 Jul 2019

ASIC Name: Essilor Australia Pty Ltd

Address: Liverpool Nsw, 2170 Australia

Address used since 09 Dec 2014

Address: 71 Parramatta Road, Silverwater, NSW Australia

Address: 71 Parramatta Road, Silverwater, NSW Australia


Eric Alain Bernard - Director (Inactive)

Appointment date: 09 Dec 2014

Termination date: 03 May 2019

Address: #03-07, Sage, 258463 Singapore

Address used since 09 Dec 2014


Patrick Cherrier - Director (Inactive)

Appointment date: 05 Oct 1999

Termination date: 23 Oct 2015

Address: #12-101 Spring Block, Four Seasons Park, Singapore, Singapore

Address used since 26 Jun 2013


Carol X. - Director (Inactive)

Appointment date: 05 Oct 1999

Termination date: 11 May 2015


Michael Glenn Fretwell - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 11 May 2015

Address: Earlwood, Sydney, Australia

Address used since 01 Dec 2011


Thomas Martin - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 01 May 2015

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 30 Jun 2010


Anthony Keith Gray - Director (Inactive)

Appointment date: 11 Apr 2011

Termination date: 18 Nov 2014

Address: Pulpit Point, Sydney, NSW Australia

Address used since 11 Apr 2011


Duy Phuong Nguyen - Director (Inactive)

Appointment date: 05 Oct 1999

Termination date: 28 Nov 2011

Address: Liverpool, Nsw 2170, Australia,

Address used since 05 Oct 1999


Philippe Bonnet - Director (Inactive)

Appointment date: 16 Feb 2007

Termination date: 28 Nov 2011

Address: 339346 Singapore,

Address used since 16 Feb 2007


Pascal Toneatti - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 30 Apr 2011

Address: Silverwater Nsw 2128, Australia,

Address used since 31 Jul 2008


Olivier Chupin - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 30 Jun 2010

Address: Glenfield, Auckland,

Address used since 25 Aug 2005


Frederic Mathieu - Director (Inactive)

Appointment date: 24 Feb 2005

Termination date: 31 Jul 2008

Address: Silverwater, Nsw 2128, Australia,

Address used since 25 Aug 2005


Alain Petard - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 30 Mar 2007

Address: #04-00 Essilor Building, Singapore 339346,

Address used since 25 Aug 2005


Philippe Bonnet - Director (Inactive)

Appointment date: 05 Oct 1999

Termination date: 25 Aug 2005

Address: #07-00 Juniper At Ardmore, Singapore 259951,

Address used since 05 Oct 1999


Robert Broadbrige - Director (Inactive)

Appointment date: 30 Apr 2004

Termination date: 18 Jan 2005

Address: Grey Lynn, Auckland,

Address used since 30 Apr 2004

Nearby companies