Black Gates Optometrists Limited was incorporated on 06 Nov 1981 and issued a business number of 9429040779003. This registered LTD company has been run by 12 directors: Robert Dong - an active director whose contract began on 13 Feb 1996,
Greg Richard Nel - an active director whose contract began on 17 May 2007,
Greg Nel - an active director whose contract began on 17 May 2007,
Sita Thakersi - an active director whose contract began on 01 Apr 2017,
Richard John Ruby - an inactive director whose contract began on 17 May 2007 and was terminated on 01 May 2021.
As stated in our information (updated on 05 May 2025), the company registered 1 address: 3 Andrews Avenue, Hutt Central, Lower Hutt, 5010 (category: registered, physical).
Up until 13 Sep 2018, Black Gates Optometrists Limited had been using 7 Rosebank Place, Avalon, Lower Hutt as their registered address.
BizDb identified previous names used by the company: from 06 Nov 1981 to 22 Mar 2013 they were named Lower Hutt Optical Supplies Limited.
A total of 1000 shares are allocated to 4 groups (8 shareholders in total). As far as the first group is concerned, 310 shares are held by 2 entities, namely:
Thakersi, Leena (an individual) located at Panmure, Auckland postcode 1061,
Thakersi, Sita (a director) located at Petone, Lower Hutt postcode 5012.
The 2nd group consists of 2 shareholders, holds 7% shares (exactly 70 shares) and includes
Bain, Helen Judith - located at Naenae, Lower Hutt,
Ruby, Richard John - located at Waiwhetu, Lower Hutt.
The next share allotment (310 shares, 31%) belongs to 2 entities, namely:
Dong, Robert, located at Lower Hutt, Wellington (an individual),
Tom, Rita Man Ching, located at Lower Hutt (an individual).
Previous addresses
Address #1: 7 Rosebank Place, Avalon, Lower Hutt, 5011 New Zealand
Registered address used from 24 Oct 2017 to 13 Sep 2018
Address #2: 305-307 Jackson St, Petone New Zealand
Registered & physical address used from 17 Sep 2001 to 24 Oct 2017
Address #3: 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt
Registered address used from 17 Sep 2001 to 17 Sep 2001
Address #4: Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt
Physical address used from 17 Sep 2001 to 17 Sep 2001
Address #5: Tanner & Co, Level 4, 1 Margaret Street, Lower Hutt
Physical address used from 28 Aug 1997 to 17 Sep 2001
Address #6: Tanner & Co, Level 4, 1 Margaret Street, Lower Hutt
Registered address used from 20 Aug 1997 to 17 Sep 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 14 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 310 | |||
| Individual | Thakersi, Leena |
Panmure Auckland 1061 New Zealand |
24 May 2017 - |
| Director | Thakersi, Sita |
Petone Lower Hutt 5012 New Zealand |
24 May 2017 - |
| Shares Allocation #2 Number of Shares: 70 | |||
| Individual | Bain, Helen Judith |
Naenae Lower Hutt 5011 New Zealand |
18 Apr 2018 - |
| Individual | Ruby, Richard John |
Waiwhetu Lower Hutt 5010 New Zealand |
14 Dec 2004 - |
| Shares Allocation #3 Number of Shares: 310 | |||
| Individual | Dong, Robert |
Lower Hutt Wellington |
06 Nov 1981 - |
| Individual | Tom, Rita Man Ching |
Lower Hutt New Zealand |
26 Jan 2006 - |
| Shares Allocation #4 Number of Shares: 310 | |||
| Individual | Nel, Tracy |
Hutt Central Lower Hutt 5010 New Zealand |
18 Apr 2018 - |
| Director | Nel, Greg Richard |
Hutt Central Lower Hutt 5010 New Zealand |
18 Apr 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Black, S K |
Lower Hutt Wellington |
06 Nov 1981 - 26 Jan 2006 |
| Individual | Gillespie, Rodney |
Lower Hutt |
14 Dec 2004 - 26 Jan 2006 |
| Individual | Meek, Graeme |
Mahina Bay Eastbourne New Zealand |
06 Nov 1981 - 24 May 2017 |
| Individual | Nel, Greg |
Hutt Central Lower Hutt 5010 New Zealand |
06 Nov 1981 - 18 Apr 2018 |
| Individual | Tanner, John |
Lower Hutt Wellington |
06 Nov 1981 - 14 Dec 2004 |
| Individual | Tanner, J W |
Lower Hutt Wellington |
06 Nov 1981 - 14 Dec 2004 |
| Individual | Meek, Judith |
Mahina Bay Eastbourne New Zealand |
06 Nov 1981 - 24 May 2017 |
| Individual | Black, Sue |
Lower Hutt Wellington |
06 Nov 1981 - 26 Jan 2006 |
| Individual | Black, Morris |
Lower Hutt Wellington |
06 Nov 1981 - 26 Jan 2006 |
| Individual | Tanner, J W |
Lower Hutt Wellington |
06 Nov 1981 - 14 Dec 2004 |
| Individual | Black, M R |
Lower Hutt Wellington |
06 Nov 1981 - 26 Jan 2006 |
| Individual | Tanner, John |
Lower Hutt Wellington |
06 Nov 1981 - 14 Dec 2004 |
| Individual | Nel, Tracey |
Hutt Central Lower Hutt 5010 New Zealand |
26 Jan 2006 - 18 Apr 2018 |
| Individual | Black, Sue Kathleen |
Lower Hutt Wellington |
06 Nov 1981 - 26 Jan 2006 |
| Individual | Meek, Judith Anne |
Lower Hutt Wellington |
06 Nov 1981 - 26 Jan 2006 |
| Individual | Ruby, Helen Louise |
Silverstream Upper Hutt 5019 New Zealand |
14 Dec 2004 - 19 Nov 2017 |
| Individual | Bain, Helen Ruby |
Riverstone Terraces Upper Hutt New Zealand |
14 Dec 2004 - 18 Apr 2018 |
| Individual | Bain, Helen Ruby |
Riverstone Terraces Upper Hutt New Zealand |
14 Dec 2004 - 18 Apr 2018 |
| Individual | Ruby, John |
Silverstream Upper Hutt |
27 Nov 2003 - 27 Jun 2010 |
| Individual | Gillespie, Rodney |
Lower Hutt |
14 Dec 2004 - 26 Jan 2006 |
Robert Dong - Director
Appointment date: 13 Feb 1996
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 11 Aug 2015
Greg Richard Nel - Director
Appointment date: 17 May 2007
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 11 Aug 2015
Greg Nel - Director
Appointment date: 17 May 2007
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 11 Aug 2015
Sita Thakersi - Director
Appointment date: 01 Apr 2017
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Jun 2021
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 01 Apr 2017
Richard John Ruby - Director (Inactive)
Appointment date: 17 May 2007
Termination date: 01 May 2021
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 09 Oct 2015
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 03 May 2018
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 15 May 2018
Graeme Peter Allan Meek - Director (Inactive)
Appointment date: 04 Nov 2015
Termination date: 31 Mar 2017
Address: Mahina Bay, Lower Hutt, 5013 New Zealand
Address used since 04 Nov 2015
Judith Anne Meek - Director (Inactive)
Appointment date: 10 Nov 1989
Termination date: 04 Nov 2015
Address: Mahina Bay, Eastbourne, 5013 New Zealand
Address used since 26 Jan 2006
Sue Kathleen Black - Director (Inactive)
Appointment date: 10 Nov 1989
Termination date: 17 May 2007
Address: Lower Hutt,
Address used since 10 Nov 1989
Pamela Daisy Gates - Director (Inactive)
Appointment date: 10 Nov 1989
Termination date: 13 Feb 1996
Address: Lower Hutt,
Address used since 10 Nov 1989
Rita Man Ching Dong - Director (Inactive)
Appointment date: 23 Mar 1994
Termination date: 13 Feb 1996
Address: Lower Hutt,
Address used since 23 Mar 1994
Robert Dong - Director (Inactive)
Appointment date: 24 Sep 1992
Termination date: 23 Mar 1994
Address: Newlands,
Address used since 24 Sep 1992
Rita Man Ching Dong - Director (Inactive)
Appointment date: 15 Apr 1993
Termination date: 21 Jun 1993
Address: Lower Hutt,
Address used since 15 Apr 1993
Seafresh New Zealand Limited
7 Rosebank Place
Gomi Limited
7 Rosebank Place
Manu And Gita Holdings Limited
7 Rosebank Place
Designed For Vision Optometrist Limited
7 Rosebank Place
Tjs Investments Limited
7 Rosebank Place
Brendon May Financial Services Limited
7 Rosebank Place