Shortcuts

Southern Eye Specialists Limited

Type: NZ Limited Company (Ltd)
9429038114830
NZBN
851629
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 18 Oct 2019

Southern Eye Specialists Limited, a registered company, was registered on 04 Apr 1997. 9429038114830 is the number it was issued. The company has been supervised by 11 directors: Rebecca Ruth Stack - an active director whose contract started on 09 Aug 2010,
Logan Dudley Robinson - an active director whose contract started on 03 Apr 2018,
Paul Jason Munro - an active director whose contract started on 03 Oct 2022,
Rahul Dwivedi - an active director whose contract started on 31 Aug 2024,
James Howard Borthwick - an inactive director whose contract started on 04 Apr 1997 and was terminated on 31 Aug 2024.
Updated on 05 May 2025, BizDb's database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Southern Eye Specialists Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address until 18 Oct 2019.
Old names for this company, as we found at BizDb, included: from 16 Sep 1997 to 12 May 2005 they were named Southern Ophthalmic Services Limited, from 04 Apr 1997 to 16 Sep 1997 they were named Milford Eye Clinic Limited.
A total of 1100000 shares are issued to 15 shareholders (10 groups). The first group includes 55000 shares (5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 55000 shares (5 per cent). Lastly we have the third share allocation (55000 shares 5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 15 Sep 2016 to 18 Oct 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 18 May 2015 to 15 Sep 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 13 May 2013 to 18 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 10 Sep 2005 to 13 May 2013

Address: Sparks Erskine, 2nd Floor, A M I Building, 116 Riccarton Road, Christchurch

Registered address used from 11 Apr 2000 to 10 Sep 2005

Address: Sparks Erskine, 2nd Floor, A M I Building, 116 Riccarton Road, Christchurch

Physical address used from 07 Apr 1997 to 10 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 1100000

Annual return filing month: September

Annual return last filed: 24 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 55000
Entity (NZ Limited Company) Eye D Limited
Shareholder NZBN: 9429052248658
Wigram
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 55000
Entity (NZ Limited Company) Dr. Elizabeth Conner Limited
Shareholder NZBN: 9429050810406
Riccarton
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 55000
Entity (NZ Limited Company) Isurgeon Limited
Shareholder NZBN: 9429050110575
Merivale
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 95991
Individual Dwivedi, Rahul Christchurch
8052
New Zealand
Individual Rai, Madhurima Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 116792
Entity (NZ Limited Company) Eyecon Limited
Shareholder NZBN: 9429042244943
St Albans
Christchurch
8052
New Zealand
Shares Allocation #6 Number of Shares: 109384
Individual Pon, Jo-anne Ming Cheong Cashmere
Christchurch
8022
New Zealand
Shares Allocation #7 Number of Shares: 203594
Entity (NZ Limited Company) Montreal Trustees 2020 Limited
Shareholder NZBN: 9429047910294
Christchurch
8011
New Zealand
Director Stack, Rebecca Ruth Prebbleton
7674
New Zealand
Individual Millar, Patrick Remington Prebbleton
7674
New Zealand
Shares Allocation #8 Number of Shares: 154897
Entity (NZ Limited Company) Bold Peak Trustees Limited
Shareholder NZBN: 9429050062652
Addington
Christchurch
8011
New Zealand
Shares Allocation #9 Number of Shares: 137082
Entity (NZ Limited Company) B Williams Trustee Services Limited
Shareholder NZBN: 9429052060588
Christchurch Central
Christchurch
8011
New Zealand
Individual Borthwick, Janette Maree Merivale
Christchurch
8014
New Zealand
Individual Borthwick, James Howard Merivale
Christchurch
8014
New Zealand
Shares Allocation #10 Number of Shares: 117260
Entity (NZ Limited Company) John Rawstron Limited
Shareholder NZBN: 9429030335110
Riccarton
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Every, Sean Gresham Scarborough
Christchurch
8081
New Zealand
Individual Odlin, Mark Alfred Rd 8
Christchurch
7678
New Zealand
Entity Wairakei Trustees Limited
Shareholder NZBN: 9429033408279
Company Number: 1940627
Christchurch Central
Christchurch
8013
New Zealand
Entity Wairakei Trustees Limited
Shareholder NZBN: 9429033408279
Company Number: 1940627
Christchurch Central
Christchurch
8013
New Zealand
Entity Wairakei Trustees Limited
Shareholder NZBN: 9429033408279
Company Number: 1940627
Christchurch Central
Christchurch
8013
New Zealand
Entity Wairakei Trustees Limited
Shareholder NZBN: 9429033408279
Company Number: 1940627
Christchurch Central
Christchurch
8013
New Zealand
Entity Wairakei Trustees Limited
Shareholder NZBN: 9429033408279
Company Number: 1940627
Christchurch Central
Christchurch
8013
New Zealand
Entity Dr Jo-anne Pon & Associates Limited
Shareholder NZBN: 9429031646253
Company Number: 2415048
Christchurch Central
Christchurch
8013
New Zealand
Entity Dr Jo-anne Pon & Associates Limited
Shareholder NZBN: 9429031646253
Company Number: 2415048
Christchurch Central
Christchurch
8013
New Zealand
Entity Dr Jo-anne Pon & Associates Limited
Shareholder NZBN: 9429031646253
Company Number: 2415048
Christchurch Central
Christchurch
8013
New Zealand
Entity Dr Jo-anne Pon & Associates Limited
Shareholder NZBN: 9429031646253
Company Number: 2415048
Christchurch Central
Christchurch
8013
New Zealand
Individual Every, Nathaniel Sheridan Wood Wharewaka
Taupo
3330
New Zealand
Individual Every, Nathaniel Sheridan Wood Wharewaka
Taupo
3330
New Zealand
Individual Simpson, Allan James Halswell
Christchurch
8025
New Zealand
Individual Woodward, John Lewis Christchurch
Individual Simpson, Elizabeth Ruth Halswell
Christchurch
8025
New Zealand
Individual Simpson, Elizabeth Ruth Halswell
Christchurch
8025
New Zealand
Individual Simpson, Allan James Halswell
Christchurch
8025
New Zealand
Individual Odlin, Mark Alfred Rd 8
Christchurch
7678
New Zealand
Individual Woodwood, John Lewis Christchurch
Individual Woodward, John Lewis Christchurch
Individual Read, Seaton Thomas Lincoln
Individual Tarr, Kenneth Hamilton Christchurch
Individual Tarr, Margaret Lesley Christchurch
Entity Stayrod Trustees 2009 Limited
Shareholder NZBN: 9429032349931
Company Number: 2218560
Entity Stayrod Trustees 2009 Limited
Shareholder NZBN: 9429032349931
Company Number: 2218560
Individual Tarr, Kenneth Hamilton Avonhead
Christchurch
Individual Tarr, Margaret Lesley Avonhead
Christchurch
Directors

Rebecca Ruth Stack - Director

Appointment date: 09 Aug 2010

Address: Prebbleton, 7674 New Zealand

Address used since 07 Sep 2023

Address: Rd 8, Christchurch, 7678 New Zealand

Address used since 23 Sep 2013


Logan Dudley Robinson - Director

Appointment date: 03 Apr 2018

Address: Christchurch, 8052 New Zealand

Address used since 07 Sep 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 03 Apr 2018


Paul Jason Munro - Director

Appointment date: 03 Oct 2022

Address: Wanaka, 9305 New Zealand

Address used since 28 Nov 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 03 Oct 2022


Rahul Dwivedi - Director

Appointment date: 31 Aug 2024

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 25 Sep 2024


James Howard Borthwick - Director (Inactive)

Appointment date: 04 Apr 1997

Termination date: 31 Aug 2024

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 17 Feb 2012


Allan James Simpson - Director (Inactive)

Appointment date: 13 Sep 2000

Termination date: 03 Oct 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 21 Feb 2012


Sean Gresham Every - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 03 Oct 2022

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 17 Jan 2018

Address: 83 Victoria Street, Christchurch, 8013 New Zealand

Address used since 07 Sep 2015


John Albert Rawstron - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 03 Oct 2022

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 29 Jul 2014


Jo-anne Ming Cheong Pon - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 03 Oct 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 31 Mar 2015


Kenneth Hamilton Tarr - Director (Inactive)

Appointment date: 04 Apr 1997

Termination date: 05 Apr 2013

Address: Christchurch, 8042 New Zealand

Address used since 21 Sep 2006


James Lawrence Paulden - Director (Inactive)

Appointment date: 04 Apr 1997

Termination date: 04 Apr 1997

Address: Christchurch 1,

Address used since 04 Apr 1997

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street