Specsavers Hamilton Cbd Limited (issued a New Zealand Business Number of 9429031325752) was incorporated on 08 Nov 2010. 4 addresses are in use by the company: Level 5, 1 Whitmore Street, Wellington Central, Wellington, 6011 (type: registered, service). Level 17, 125 The Terrace, Wellington had been their physical address, up to 05 Mar 2020. 121 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 40 shares (33.06% of shares), namely:
Ling, Anthony Jun Shen (a director) located at Huntington, Hamilton postcode 3210. When considering the second group, a total of 1 shareholder holds 33.06% of all shares (40 shares); it includes
Lee, Yu-Che (an individual) - located at Huntington, Hamilton. Moving on to the 3rd group of shareholders, share allotment (40 shares, 33.06%) belongs to 1 entity, namely:
Du Plessis, Pieter Daniel, located at Huntington, Hamilton (a director). Our database was last updated on 30 Aug 2024.
Current address | Type | Used since |
---|---|---|
Level 18, 125 The Terrace, Wellington, 6011 | Physical & registered & service | 05 Mar 2020 |
Level 5, 1 Whitmore Street, Wellington Central, Wellington, 6011 | Registered & service | 30 Jul 2024 |
Name and Address | Role | Period |
---|---|---|
Pieter Daniel Du Plessis
Huntington, Hamilton, 3210
Address used since 01 Feb 2014 |
Director | 07 Feb 2011 - current |
Dominic Anthony Savill
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970
Vic, 3207
Address used since 01 Jan 1970
Vic, 3186
Address used since 31 Dec 2020 |
Director | 31 Dec 2020 - current |
Yu-che Lee
Huntington, Hamilton, 3210
Address used since 03 Feb 2023 |
Director | 03 Feb 2023 - current |
Benjamin David Ashby
Fitzroy, Vic, 3065
Address used since 21 Jun 2024
Fitzroy, Vic, 3065
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
Jane Emily Hoban
Mount Eliza, Vic, 3930
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
Anthony Jun Shen Ling
Huntington, Hamilton, 3210
Address used since 24 Jul 2024 |
Director | 24 Jul 2024 - current |
Stacey Lee Richards
Rd 2, Hamilton, 3282
Address used since 12 Feb 2020
Rd 1, Te Awamutu, 3879
Address used since 23 Feb 2016 |
Director | 07 Feb 2011 - 30 Jun 2024 |
Darrel Robert Magna
Victoria, 3188
Address used since 31 Dec 2020
Victoria, 3188
Address used since 31 Dec 2020
Brighton East, Victoria, 3187
Address used since 21 Nov 2014
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 17 Jul 2017 |
Director | 08 Nov 2010 - 29 May 2023 |
Jarrad Lincoln Schell
Sandringham, Vic, 3191
Address used since 20 Dec 2021 |
Director | 20 Dec 2021 - 29 May 2023 |
Hannah Perrett
Rd 3, Ohaupo, 3883
Address used since 22 Jan 2015 |
Director | 22 Jan 2015 - 03 Feb 2023 |
Thomas William Craw
Vic, 3207
Address used since 01 Jan 1970
Vic, 3191
Address used since 31 Jul 2017 |
Director | 31 Jul 2017 - 20 Dec 2021 |
Paul Brian Bott
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Elwood Victoria, 3184
Address used since 19 Jun 2015
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970 |
Director | 08 Nov 2010 - 31 Jul 2017 |
Previous address | Type | Period |
---|---|---|
Level 17, 125 The Terrace, Wellington, 6011 | Physical & registered | 08 Nov 2010 - 05 Mar 2020 |
Shareholder Name | Address | Period |
---|---|---|
Ling, Anthony Jun Shen Director |
Huntington Hamilton 3210 |
02 Aug 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Lee, Yu-che Individual |
Huntington Hamilton 3210 |
16 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Du Plessis, Pieter Daniel Director |
Huntington Hamilton 3210 |
27 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Richards, Stacey Lee Individual |
Rd 2 Hamilton 3282 |
04 Apr 2016 - 01 Aug 2024 |
Perrett, Hannah Individual |
Rd 3 Ohaupo 3883 |
29 Mar 2016 - 16 Feb 2023 |
Ferguson, Hannah Individual |
Rd 3 Ohaupo 3883 |
30 Jun 2015 - 29 Mar 2016 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
1 Whitmore Street, Wellington Central Wellington 6011 |
08 Nov 2010 - 30 Jun 2015 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
Wellington 6011 |
08 Nov 2010 - 30 Jun 2015 |
Du Plessis, Pieter Individual |
Huntington Hamilton 3210 |
21 Feb 2011 - 27 Apr 2016 |
Ferguson, Hannah Director |
Rd 3 Ohaupo 3883 |
30 Jun 2015 - 29 Mar 2016 |
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Company Number: 2116682 Entity |
08 Nov 2010 - 30 Jun 2015 | |
Bennett, Stacey Lee Individual |
Rd 1 Te Awamutu 3879 |
21 Feb 2011 - 04 Apr 2016 |
Effective Date | 21 Jul 1991 |
Name | Specsavers International Healthcare Limited |
Type | Company Limited By Shares |
Ultimate Holding Company Number | 91524515 |
Country of origin | GG |
Address |
La Villiaze St. Andrews GY6 8YP |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |