Eye Specialists Limited, a registered company, was incorporated on 15 Sep 2014. 9429041408551 is the NZ business number it was issued. "Medical service, specialist nec" (business classification Q851230) is how the company is classified. The company has been managed by 7 directors: Brian Tracey Kent-Smith - an active director whose contract started on 15 Sep 2014,
Stefano Guglielmetti - an active director whose contract started on 14 Nov 2023,
Lynne Grose - an inactive director whose contract started on 12 Nov 2014 and was terminated on 13 May 2022,
Peter James Garnett - an inactive director whose contract started on 07 Dec 2015 and was terminated on 30 Sep 2021,
Stephen James Best - an inactive director whose contract started on 06 Jul 2017 and was terminated on 29 Sep 2021.
Last updated on 23 Apr 2024, our data contains detailed information about 1 address: 19 Como Street, Takapuna, Auckland, 0622 (category: registered, physical).
Eye Specialists Limited had been using 51 Shortland Street, Auckland Central, Auckland as their registered address up until 12 Oct 2021.
More names used by this company, as we managed to find at BizDb, included: from 11 Sep 2014 to 04 Oct 2021 they were called Eye Specialists In Partnership With Auckland Eye Limited.
A total of 107726 shares are issued to 4 shareholders (2 groups). The first group includes 53863 shares (50 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 53863 shares (50 per cent).
Previous address
Address #1: 51 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Sep 2014 to 12 Oct 2021
Basic Financial info
Total number of Shares: 107726
Annual return filing month: April
Annual return last filed: 01 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 53863 | |||
Entity (NZ Limited Company) | S&v Medical Limited Shareholder NZBN: 9429051637637 |
Auckland Central Auckland 1010 New Zealand |
14 Nov 2023 - |
Shares Allocation #2 Number of Shares: 53863 | |||
Individual | Kent-smith, Brian |
Whangarei 0173 New Zealand |
19 Dec 2019 - |
Entity (NZ Limited Company) | Agh Kent-smith Trustee Company Limited Shareholder NZBN: 9429032661491 |
Level 10, Bdo Tower, 19 Como Street Takapuna, Auckland 0622 New Zealand |
07 Nov 2022 - |
Individual | Kent-smith, Dale |
Whangarei 0173 New Zealand |
19 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Umk Trustee Company Limited Shareholder NZBN: 9429037023928 Company Number: 1112874 |
19 Dec 2019 - 07 Nov 2022 | |
Entity | Auckland Eye Limited Shareholder NZBN: 9429038037023 Company Number: 867407 |
Auckland Central Auckland 1010 New Zealand |
15 Sep 2014 - 04 Oct 2021 |
Entity | Esl Limited Shareholder NZBN: 9429035391999 Company Number: 1513797 |
Takapuna Auckland 0622 New Zealand |
15 Sep 2014 - 19 Dec 2019 |
Entity | Auckland Eye Limited Shareholder NZBN: 9429038037023 Company Number: 867407 |
Auckland Central Auckland 1010 New Zealand |
15 Sep 2014 - 04 Oct 2021 |
Entity | Esl Limited Shareholder NZBN: 9429035391999 Company Number: 1513797 |
Takapuna Auckland 0622 New Zealand |
15 Sep 2014 - 19 Dec 2019 |
Brian Tracey Kent-smith - Director
Appointment date: 15 Sep 2014
Address: Whangarei, 0173 New Zealand
Address used since 15 Apr 2020
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 15 Sep 2014
Stefano Guglielmetti - Director
Appointment date: 14 Nov 2023
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 14 Nov 2023
Lynne Grose - Director (Inactive)
Appointment date: 12 Nov 2014
Termination date: 13 May 2022
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 12 Nov 2014
Peter James Garnett - Director (Inactive)
Appointment date: 07 Dec 2015
Termination date: 30 Sep 2021
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 07 Dec 2015
Stephen James Best - Director (Inactive)
Appointment date: 06 Jul 2017
Termination date: 29 Sep 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Jul 2017
Philip John Polkinghorne - Director (Inactive)
Appointment date: 15 Sep 2014
Termination date: 06 Jul 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Sep 2014
Moira Rose Mcinerney - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 07 Dec 2015
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 30 Sep 2014
The A2 Milk Company (export) Limited
Level 10
Inkle Limited
Level 18
Barney's Retirement Fund Limited
51 Shortland Street
New Zealand China Trade Association (incorporated)
Level 13
The Liability Claims Company Limited
Level 13
New Zealand Agrichemical Education Trust
Offices Of Morrison Kent
Ambrosia Medical Limited
Level 7, 17 Albert Street
Betterlife Services Limited
Level 14, Aig Building
Dr David Kim Limited
Dfk Level 4, 52 Symonds Street
Medinex Health Limited
Level 7, 53 Fort Street
Peter Heppner Limited
Level 5, 50 Anzac Avenue
Rf Limited
Level 5, 4 Graham Street