Corneal Lens Corporation New Zealand Limited was registered on 31 Jul 1961 and issued a number of 9429040364575. The registered LTD company has been supervised by 7 directors: Jonathan James Wilson - an active director whose contract began on 21 Oct 2024,
Graeme Stewart Curtis - an inactive director whose contract began on 31 Oct 1990 and was terminated on 09 Jan 2025,
Edward Branen Curtis - an inactive director whose contract began on 31 Oct 1990 and was terminated on 20 Jul 2001,
Edward J Matla - an inactive director whose contract began on 29 May 1995 and was terminated on 20 Jul 2001,
Julie Millar - an inactive director whose contract began on 01 Jan 1997 and was terminated on 20 Jul 2001.
As stated in BizDb's database (last updated on 01 Jun 2025), the company uses 2 addresses: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (registered address),
Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (service address),
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 (physical address).
Until 04 Sep 2023, Corneal Lens Corporation New Zealand Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 177500 shares are issued to 1 group (2 shareholders in total). When considering the first group, 177500 shares are held by 2 entities, namely:
Curtis, Samuel Richard (an individual) located at Hanmer Springs, Hanmer Springs postcode 7334,
Gsc Trustees Limited (an entity) located at Merivale, Christchurch postcode 8014.
Previous addresses
Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 07 Jun 2022 to 04 Sep 2023
Address #2: 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand
Physical & registered address used from 07 Mar 2008 to 07 Jun 2022
Address #3: Rae Hardie And Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch
Registered & physical address used from 17 Nov 2005 to 07 Mar 2008
Address #4: Grant Rae Chartered Accountant, 4 Leslie Hills Drive, Riccarton, Christchurch
Physical address used from 06 Aug 2001 to 17 Nov 2005
Address #5: Spicer And Oppenheim, Level 6 / 148 Victoria Street, Christchurch
Physical address used from 06 Aug 2001 to 06 Aug 2001
Address #6: 58 Armagh Street, Christchurch
Registered address used from 06 Aug 2001 to 17 Nov 2005
Basic Financial info
Total number of Shares: 177500
Annual return filing month: November
Annual return last filed: 07 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 177500 | |||
| Individual | Curtis, Samuel Richard |
Hanmer Springs Hanmer Springs 7334 New Zealand |
03 Feb 2025 - |
| Entity (NZ Limited Company) | Gsc Trustees Limited Shareholder NZBN: 9429030205048 |
Merivale Christchurch 8014 New Zealand |
14 Aug 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Curtis, Graeme Stewart |
West Melton Christchurch 7618 New Zealand |
31 Jul 1961 - 03 Feb 2025 |
| Individual | Curtis, Graeme Stewart |
West Melton Christchurch 7618 New Zealand |
31 Jul 1961 - 03 Feb 2025 |
| Individual | Curtis, Graeme Stewart |
West Melton Christchurch 7618 New Zealand |
31 Jul 1961 - 03 Feb 2025 |
| Individual | Curtis, Graeme Stewart |
West Melton Christchurch 7618 New Zealand |
31 Jul 1961 - 03 Feb 2025 |
| Individual | Curtis, Graeme Stewart |
West Melton Christchurch 7618 New Zealand |
31 Jul 1961 - 03 Feb 2025 |
| Individual | Curtis, Kathryn Joy |
R D 4 Ladbrooks |
31 Jul 1961 - 27 Jun 2010 |
| Individual | Rae, Grant |
Burwood Christchurch |
31 Jul 1961 - 14 Aug 2013 |
| Individual | Curtis, Kathryn Joy |
R D 4 Ladbrooks |
31 Jul 1961 - 27 Jun 2010 |
Jonathan James Wilson - Director
Appointment date: 21 Oct 2024
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 21 Oct 2024
Graeme Stewart Curtis - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 09 Jan 2025
Address: West Melton, Christchurch, 7618 New Zealand
Address used since 02 Dec 2013
Edward Branen Curtis - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 20 Jul 2001
Address: Christchurch,
Address used since 31 Oct 1990
Edward J Matla - Director (Inactive)
Appointment date: 29 May 1995
Termination date: 20 Jul 2001
Address: Christchurch,
Address used since 29 May 1995
Julie Millar - Director (Inactive)
Appointment date: 01 Jan 1997
Termination date: 20 Jul 2001
Address: Christchurch,
Address used since 01 Jan 1997
Peggy Jean Curtis - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 01 Jan 1997
Address: Christchurch,
Address used since 31 Oct 1990
Stephen Curtis - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 10 Sep 1994
Address: R.d. 2, Rangiora,
Address used since 31 Oct 1990
Chreos Limited
4 Leslie Hills Drive
Wild Software Limited
4 Leslie Hills Drive
Big Brand Outlet Limited
4 Leslie Hills Drive
Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive
Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive
Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive