Specsavers Nelson Limited (issued an NZBN of 9429031897501) was incorporated on 24 Sep 2009. 2 addresses are in use by the company: Level 5, 1 Whitmore Street, Wellington Central, Wellington, 6011 (type: registered, service). Level 18, 125 The Terrace, Wellington had been their registered address, until 30 Jul 2024. 121 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 30 shares (24.79% of shares), namely:
Mcevoy, Nikita Willow Louise (an individual) located at Stoke, Nelson postcode 7011. When considering the second group, a total of 1 shareholder holds 24.79% of all shares (exactly 30 shares); it includes
Rutledge, Bridget Keren (an individual) - located at Rd 1, Wakefield. Next there is the third group of shareholders, share allotment (30 shares, 24.79%) belongs to 1 entity, namely:
Prouting, Laura Elizabeth, located at Rd 1, Wakefield (a director). Our data was updated on 05 Sep 2024.
Current address | Type | Used since |
---|---|---|
Level 18, 125 The Terrace, Wellington, 6011 | Physical | 05 Mar 2020 |
Level 5, 1 Whitmore Street, Wellington Central, Wellington, 6011 | Registered & service | 30 Jul 2024 |
Name and Address | Role | Period |
---|---|---|
Darrel Magna
Brighton East, Victoria, 3187
Address used since 21 Nov 2014
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970 |
Director | 24 Sep 2009 - current |
Brechon Thomas Mutch
Richmond, Richmond, 7020
Address used since 14 Aug 2018 |
Director | 14 Aug 2018 - current |
Laura Elizabeth Prouting
Rd 1, Wakefield, 7095
Address used since 27 Nov 2020 |
Director | 27 Nov 2020 - 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 |
Bridget Keren Rutledge
Rd 1, Wakefield, 7095
Address used since 23 Jun 2022 |
Director | 23 Jun 2022 - current |
Jane Emily Hoban
Mount Eliza, Vic, 3930
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
Thomas William Craw
Brighton, Vic, 3186
Address used since 28 Mar 2024
Sandringham, Vic, 3191
Address used since 29 May 2023 |
Director | 29 May 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 |
Nikita Willow Louise Mcevoy
Stoke, Nelson, 7011
Address used since 21 Jul 2023 |
Director | 21 Jul 2023 - current |
Blair Anthony Smith
Bishopdale, Nelson, 7011
Address used since 27 Nov 2018 |
Director | 27 Nov 2018 - 21 Jul 2023 |
Darrel Robert Magna
Victoria, 3188
Address used since 31 Dec 2020
Victoria, 3188
Address used since 31 Dec 2020
Brighton, Victoria, 3186
Address used since 20 Jun 2017
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970 |
Director | 24 Sep 2009 - 29 May 2023 |
Jarrad Lincoln Schell
Sandringham, Vic, 3191
Address used since 20 Dec 2021 |
Director | 20 Dec 2021 - 29 May 2023 |
Michael Peter Charles Toll
Mapua, Mapua, 7005
Address used since 14 Aug 2018 |
Director | 14 Aug 2018 - 23 Jun 2022 |
Thomas William Craw
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970
Vic, 3191
Address used since 31 Jul 2017 |
Director | 31 Jul 2017 - 20 Dec 2021 |
William Greig Moir
Vic, 3207
Address used since 01 Jan 1970
Vic, 3187
Address used since 31 Dec 2020 |
Director | 31 Dec 2020 - 20 Dec 2021 |
Amanda Louise Rowe
Wakefield, Wakefield, 7025
Address used since 25 Jan 2014 |
Director | 25 Feb 2010 - 30 Nov 2017 |
Paul 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 | 24 Sep 2009 - 31 Jul 2017 |
Terry Jane Mills
Britannia Heights, Nelson, 7010
Address used since 08 Feb 2017 |
Director | 25 Feb 2010 - 31 Jul 2017 |
Previous address | Type | Period |
---|---|---|
Level 18, 125 The Terrace, Wellington, 6011 | Registered & service | 05 Mar 2020 - 30 Jul 2024 |
Level 17, 125 The Terrace, Wellington, 6011 | Physical & registered | 24 Sep 2009 - 05 Mar 2020 |
Shareholder Name | Address | Period |
---|---|---|
Mcevoy, Nikita Willow Louise Individual |
Stoke Nelson 7011 |
25 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Rutledge, Bridget Keren Individual |
Rd 1 Wakefield 7095 |
15 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Prouting, Laura Elizabeth Director |
Rd 1 Wakefield 7095 |
07 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Mutch, Brechon Thomas Individual |
Richmond Richmond 7020 |
17 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Entity (NZ Limited Company) |
1 Whitmore Street, Wellington Central Wellington 6011 |
24 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Blair Anthony Individual |
Bishopdale Nelson 7011 |
05 Dec 2018 - 25 Jul 2023 |
Smith, Blair Anthony Individual |
Bishopdale Nelson 7011 |
05 Dec 2018 - 25 Jul 2023 |
Mills, Terry Jane Individual |
Britannia Heights Nelson 7010 |
24 Feb 2010 - 01 Aug 2017 |
Toll, Michael Peter Charles Individual |
Mapua Mapua 7005 |
17 Sep 2018 - 15 Aug 2022 |
Toll, Michael Peter Charles Individual |
Mapua Mapua 7005 |
17 Sep 2018 - 15 Aug 2022 |
Rowe, Amanda Louise Individual |
Wakefield Wakefield 7025 |
24 Feb 2010 - 21 Dec 2017 |
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 |