Shortcuts

Optima Investment Group Limited

Type: NZ Limited Company (Ltd)
9429035470717
NZBN
1494780
Company Number
Registered
Company Status
087546861
GST Number
Current address
171 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service address used since 29 Jun 2021
171 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 30 Jun 2021

Optima Investment Group Limited, a registered company, was registered on 18 Mar 2004. 9429035470717 is the number it was issued. The company has been run by 7 directors: Simon John Abbot - an active director whose contract began on 18 Mar 2004,
Grant Bryson Mirfin - an active director whose contract began on 22 Mar 2004,
Brent Ashton Mirfin - an active director whose contract began on 22 Mar 2004,
Suzanne Helen Suckling - an inactive director whose contract began on 25 Jul 2008 and was terminated on 18 Feb 2019,
Edwin Gilmour Johnson - an inactive director whose contract began on 01 Jan 2014 and was terminated on 18 Feb 2019.
Last updated on 09 Mar 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: 32 Magdala Place, Middleton, Christchurch, 8024 (office address),
171 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address),
171 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address),
171 Victoria Street, Christchurch Central, Christchurch, 8013 (service address) among others.
Optima Investment Group Limited had been using 6 Hazeldean Road, Addington, Christchurch as their registered address up to 30 Jun 2021.
Past names for this company, as we established at BizDb, included: from 18 Mar 2004 to 01 Feb 2019 they were called Ecl Group Limited.
A total of 4000000 shares are allocated to 5 shareholders (3 groups). The first group includes 1797100 shares (44.93%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 1797100 shares (44.93%). Lastly the third share allocation (405800 shares 10.15%) made up of 2 entities.

Addresses

Principal place of activity

32 Magdala Place, Middleton, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered address used from 14 Sep 2020 to 30 Jun 2021

Address #2: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical address used from 14 Sep 2020 to 29 Jun 2021

Address #3: 32 Magdala Place, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 04 Nov 2011 to 14 Sep 2020

Address #4: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 14 Nov 2005 to 04 Nov 2011

Address #5: Level 1, 118 Victoria Street, Christchurch

Registered & physical address used from 18 Mar 2004 to 14 Nov 2005

Contact info
64 3 3398788
06 Mar 2019 Phone
www.Opitmainvestments.co.nz
31 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 4000000

Annual return filing month: October

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1797100
Individual Mirfin, Grant Bryson Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1797100
Individual Mirfin, Brent Ashton Merivale
Christchurch
8014
New Zealand
Individual Mirfin, Leanne Gay Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 405800
Individual Abbot, Gavin Mark Merivale
Christchurch
8014
New Zealand
Individual Abbot, Andrea Elizabeth Carah Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Abbot, Simon John Cashmere
Christchurch
8022
New Zealand
Individual Abbot, Simon John Christchurch

New Zealand
Individual Mccorkindale, Heather Lynn Lincoln

New Zealand
Individual Abbot, Simon John Christchurch

New Zealand
Individual Abbot, Simon John Cashmere
Christchurch
8022
New Zealand
Individual Abbot, Simon John Christchurch

New Zealand
Individual Mccorkindale, Paul Euan Lincoln

New Zealand
Individual Abbot, Simon John Christchurch

New Zealand
Individual Abbot, Simon John Cashmere
Christchurch
8022
New Zealand
Individual Mirfin, Sharyn Elizabeth Middleton
Christchurch
8024
New Zealand
Directors

Simon John Abbot - Director

Appointment date: 18 Mar 2004

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Oct 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 15 Jun 2015


Grant Bryson Mirfin - Director

Appointment date: 22 Mar 2004

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 23 Oct 2020

Address: Middleton, Christchurch, 8024 New Zealand

Address used since 27 Oct 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 29 Oct 2018


Brent Ashton Mirfin - Director

Appointment date: 22 Mar 2004

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 14 Oct 2016


Suzanne Helen Suckling - Director (Inactive)

Appointment date: 25 Jul 2008

Termination date: 18 Feb 2019

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 28 Oct 2014


Edwin Gilmour Johnson - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 18 Feb 2019

Address: Rd 1, Blenheim, 7271 New Zealand

Address used since 01 Jan 2014


John Antony Fletcher - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 19 Dec 2013

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Jul 2009


Paul Euan Mccorkindale - Director (Inactive)

Appointment date: 26 Mar 2004

Termination date: 23 Dec 2010

Address: Lincoln, 7608 New Zealand

Address used since 26 Mar 2004

Nearby companies

Tagco Limited
2/50 Magdala Place

Allied Telesis Labs Limited
27 Nazareth Avenue

Paxall Limited
1/81 Magdala Place

Sheena Holdings Limited
Unit 2, 105 Nazareth Avenue

Casa Construction Charitable Trust
16 Magdala Place

New Age Exploration Limited
97 Nazareth Avenue