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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 55000 | |||
| Entity (NZ Limited Company) | Eye D Limited Shareholder NZBN: 9429052248658 |
Wigram Christchurch 8042 New Zealand |
18 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 55000 | |||
| Entity (NZ Limited Company) | Dr. Elizabeth Conner Limited Shareholder NZBN: 9429050810406 |
Riccarton Christchurch 8041 New Zealand |
18 Nov 2024 - |
| Shares Allocation #3 Number of Shares: 55000 | |||
| Entity (NZ Limited Company) | Isurgeon Limited Shareholder NZBN: 9429050110575 |
Merivale Christchurch 8014 New Zealand |
18 Nov 2024 - |
| Shares Allocation #4 Number of Shares: 95991 | |||
| Individual | Dwivedi, Rahul |
Christchurch 8052 New Zealand |
18 Jan 2023 - |
| Individual | Rai, Madhurima |
Christchurch 8052 New Zealand |
18 Jan 2023 - |
| Shares Allocation #5 Number of Shares: 116792 | |||
| Entity (NZ Limited Company) | Eyecon Limited Shareholder NZBN: 9429042244943 |
St Albans Christchurch 8052 New Zealand |
06 Apr 2018 - |
| Shares Allocation #6 Number of Shares: 109384 | |||
| Individual | Pon, Jo-anne Ming Cheong |
Cashmere Christchurch 8022 New Zealand |
11 Mar 2024 - |
| Shares Allocation #7 Number of Shares: 203594 | |||
| Entity (NZ Limited Company) | Montreal Trustees 2020 Limited Shareholder NZBN: 9429047910294 |
Christchurch 8011 New Zealand |
03 Mar 2022 - |
| Director | Stack, Rebecca Ruth |
Prebbleton 7674 New Zealand |
10 Oct 2011 - |
| Individual | Millar, Patrick Remington |
Prebbleton 7674 New Zealand |
03 Mar 2022 - |
| Shares Allocation #8 Number of Shares: 154897 | |||
| Entity (NZ Limited Company) | Bold Peak Trustees Limited Shareholder NZBN: 9429050062652 |
Addington Christchurch 8011 New Zealand |
31 Mar 2023 - |
| 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 |
24 Sep 2024 - |
| Individual | Borthwick, Janette Maree |
Merivale Christchurch 8014 New Zealand |
04 Apr 1997 - |
| Individual | Borthwick, James Howard |
Merivale Christchurch 8014 New Zealand |
04 Apr 1997 - |
| Shares Allocation #10 Number of Shares: 117260 | |||
| Entity (NZ Limited Company) | John Rawstron Limited Shareholder NZBN: 9429030335110 |
Riccarton Christchurch 8011 New Zealand |
28 Jun 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Every, Sean Gresham |
Scarborough Christchurch 8081 New Zealand |
10 Oct 2011 - 31 Mar 2023 |
| Individual | Odlin, Mark Alfred |
Rd 8 Christchurch 7678 New Zealand |
04 Feb 2015 - 03 Mar 2022 |
| Entity | Wairakei Trustees Limited Shareholder NZBN: 9429033408279 Company Number: 1940627 |
Christchurch Central Christchurch 8013 New Zealand |
04 Feb 2015 - 24 Sep 2024 |
| Entity | Wairakei Trustees Limited Shareholder NZBN: 9429033408279 Company Number: 1940627 |
Christchurch Central Christchurch 8013 New Zealand |
04 Feb 2015 - 24 Sep 2024 |
| Entity | Wairakei Trustees Limited Shareholder NZBN: 9429033408279 Company Number: 1940627 |
Christchurch Central Christchurch 8013 New Zealand |
04 Feb 2015 - 24 Sep 2024 |
| Entity | Wairakei Trustees Limited Shareholder NZBN: 9429033408279 Company Number: 1940627 |
Christchurch Central Christchurch 8013 New Zealand |
04 Feb 2015 - 24 Sep 2024 |
| Entity | Wairakei Trustees Limited Shareholder NZBN: 9429033408279 Company Number: 1940627 |
Christchurch Central Christchurch 8013 New Zealand |
04 Feb 2015 - 24 Sep 2024 |
| Entity | Dr Jo-anne Pon & Associates Limited Shareholder NZBN: 9429031646253 Company Number: 2415048 |
Christchurch Central Christchurch 8013 New Zealand |
20 May 2015 - 11 Mar 2024 |
| Entity | Dr Jo-anne Pon & Associates Limited Shareholder NZBN: 9429031646253 Company Number: 2415048 |
Christchurch Central Christchurch 8013 New Zealand |
20 May 2015 - 11 Mar 2024 |
| Entity | Dr Jo-anne Pon & Associates Limited Shareholder NZBN: 9429031646253 Company Number: 2415048 |
Christchurch Central Christchurch 8013 New Zealand |
20 May 2015 - 11 Mar 2024 |
| Entity | Dr Jo-anne Pon & Associates Limited Shareholder NZBN: 9429031646253 Company Number: 2415048 |
Christchurch Central Christchurch 8013 New Zealand |
20 May 2015 - 11 Mar 2024 |
| Individual | Every, Nathaniel Sheridan Wood |
Wharewaka Taupo 3330 New Zealand |
10 Oct 2011 - 31 Mar 2023 |
| Individual | Every, Nathaniel Sheridan Wood |
Wharewaka Taupo 3330 New Zealand |
10 Oct 2011 - 31 Mar 2023 |
| Individual | Simpson, Allan James |
Halswell Christchurch 8025 New Zealand |
20 Jul 2006 - 18 Jan 2023 |
| Individual | Woodward, John Lewis |
Christchurch |
20 Jul 2006 - 27 Jun 2010 |
| Individual | Simpson, Elizabeth Ruth |
Halswell Christchurch 8025 New Zealand |
20 Jul 2006 - 18 Jan 2023 |
| Individual | Simpson, Elizabeth Ruth |
Halswell Christchurch 8025 New Zealand |
20 Jul 2006 - 18 Jan 2023 |
| Individual | Simpson, Allan James |
Halswell Christchurch 8025 New Zealand |
20 Jul 2006 - 18 Jan 2023 |
| Individual | Odlin, Mark Alfred |
Rd 8 Christchurch 7678 New Zealand |
04 Feb 2015 - 03 Mar 2022 |
| Individual | Woodwood, John Lewis |
Christchurch |
04 Apr 1997 - 28 Jun 2013 |
| Individual | Woodward, John Lewis |
Christchurch |
04 Apr 1997 - 10 Oct 2011 |
| Individual | Read, Seaton Thomas |
Lincoln |
04 Apr 1997 - 04 Feb 2015 |
| Individual | Tarr, Kenneth Hamilton |
Christchurch |
04 Apr 1997 - 28 Jun 2013 |
| Individual | Tarr, Margaret Lesley |
Christchurch |
04 Apr 1997 - 28 Jun 2013 |
| Entity | Stayrod Trustees 2009 Limited Shareholder NZBN: 9429032349931 Company Number: 2218560 |
10 Oct 2011 - 04 Feb 2015 | |
| Entity | Stayrod Trustees 2009 Limited Shareholder NZBN: 9429032349931 Company Number: 2218560 |
10 Oct 2011 - 04 Feb 2015 | |
| Individual | Tarr, Kenneth Hamilton |
Avonhead Christchurch |
20 Jul 2006 - 26 Jan 2009 |
| Individual | Tarr, Margaret Lesley |
Avonhead Christchurch |
20 Jul 2006 - 26 Jan 2009 |
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
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