Specsavers Tauranga Limited (New Zealand Business Number 9429031725996) was incorporated on 16 Dec 2009. 4 addresses are currently 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 registered address, until 05 Mar 2020. 121 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 30 shares (24.79 per cent of shares), namely:
Fa'auma, Atanoa Dennis (an individual) located at Pukekohe, Pukekohe postcode 2120. In the second group, a total of 1 shareholder holds 24.79 per cent of all shares (exactly 30 shares); it includes
Safdari, Sharifeh (an individual) - located at Panmure, Auckland. Next there is the 3rd group of shareholders, share allotment (30 shares, 24.79%) belongs to 1 entity, namely:
Henry, Shawn Niqls, located at Newfield, Invercargill (an individual). Businesscheck's database was updated on 22 May 2025.
| 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 |
|---|---|---|
|
Darrel Magna
Brighton East, Victoria, 3187
Address used since 21 Nov 2014
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970 |
Director | 16 Dec 2009 - current |
|
Andrew Malcolm Brown
Papamoa Beach, Papamoa, 3118
Address used since 22 Jun 2016 |
Director | 22 Jun 2016 - current |
|
Dominic Anthony Savill
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970
Vic, 3207
Address used since 01 Jan 1970
Vic, 3187
Address used since 31 Dec 2020 |
Director | 31 Dec 2020 - 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 |
|
Jane Emily Hoban
Mount Eliza, Vic, 3930
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
|
Shawn Niqls Henry
Newfield, Invercargill, 9812
Address used since 20 Aug 2024 |
Director | 20 Aug 2024 - current |
|
Sharifeh Safdari
Panmure, Auckland, 1072
Address used since 24 Feb 2025 |
Director | 24 Feb 2025 - current |
|
Atanoa Dennis Fa'auma
Pukekohe, Pukekohe, 2120
Address used since 24 Mar 2025 |
Director | 24 Mar 2025 - current |
|
Max Tony Drennan
Welcome Bay, Tauranga, 3112
Address used since 18 Feb 2014 |
Director | 01 Oct 2010 - 24 Mar 2025 |
|
Sam Sharples
Pyes Pa, Tauranga, 3112
Address used since 26 Feb 2020
Papamoa Beach, Papamoa, 3118
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - 24 Feb 2025 |
|
Nicola Joy Tavinor
Pyes Pa, Tauranga, 3112
Address used since 19 Feb 2024
Owhata, Rotorua, 3010
Address used since 30 Dec 2019 |
Director | 30 Dec 2019 - 20 Aug 2024 |
|
Darrel Robert Magna
Victoria, 3188
Address used since 31 Dec 2020
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 17 Jul 2017 |
Director | 16 Dec 2009 - 29 May 2023 |
|
Jarrad Lincoln Schell
Sandringham, Vic, 3191
Address used since 20 Dec 2021 |
Director | 20 Dec 2021 - 29 May 2023 |
|
Thomas William Craw
Sandringham, Vic, 3191
Address used since 31 Jul 2017
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970 |
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 |
|
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 | 16 Dec 2009 - 31 Jul 2017 |
|
Ashleigh Helen Reid
Papamoa Beach, Papamoa, 3118
Address used since 18 Feb 2014 |
Director | 01 Oct 2010 - 30 Nov 2015 |
| Previous address | Type | Period |
|---|---|---|
| Level 17, 125 The Terrace, Wellington, 6011 | Registered & physical | 16 Dec 2009 - 05 Mar 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fa'auma, Atanoa Dennis Individual |
Pukekohe Pukekohe 2120 |
01 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Safdari, Sharifeh Individual |
Panmure Auckland 1072 |
24 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Henry, Shawn Niqls Individual |
Newfield Invercargill 9812 |
09 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Andrew Malcolm Individual |
Papamoa Beach Papamoa 3118 |
25 Jul 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Specsavers New Zealand Limited Shareholder NZBN: 9429032806410 Entity (NZ Limited Company) |
1 Whitmore Street, Wellington Central Wellington 6011 |
16 Dec 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Drennan, Max Tony Individual |
Welcome Bay Tauranga 3112 |
01 Oct 2010 - 01 May 2025 |
|
Drennan, Max Tony Individual |
Welcome Bay Tauranga 3112 |
01 Oct 2010 - 01 May 2025 |
|
Sharples, Sam Individual |
Pyes Pa Tauranga 3112 |
20 Oct 2015 - 24 Mar 2025 |
|
Sharples, Sam Individual |
Pyes Pa Tauranga 3112 |
20 Oct 2015 - 24 Mar 2025 |
|
Tavinor, Nicola Joy Individual |
Pyes Pa Tauranga 3112 |
02 Jan 2020 - 09 Sep 2024 |
|
Reid, Ashleigh Helen Individual |
Papamoa Beach Papamoa 3118 |
01 Oct 2010 - 07 Dec 2015 |
| Effective Date | 14 May 2015 |
| Name | Specsavers International Healthcare Limited |
| Type | Company Limited By Shares |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | GG |
![]() |
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 |