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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1797100 | |||
Individual | Mirfin, Grant Bryson |
Merivale Christchurch 8014 New Zealand |
18 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1797100 | |||
Individual | Mirfin, Brent Ashton |
Merivale Christchurch 8014 New Zealand |
18 Mar 2004 - |
Individual | Mirfin, Leanne Gay |
Merivale Christchurch 8014 New Zealand |
18 Mar 2004 - |
Shares Allocation #3 Number of Shares: 405800 | |||
Individual | Abbot, Gavin Mark |
Merivale Christchurch 8014 New Zealand |
18 Jan 2011 - |
Individual | Abbot, Andrea Elizabeth Carah |
Cashmere Christchurch 8022 New Zealand |
18 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abbot, Simon John |
Cashmere Christchurch 8022 New Zealand |
18 Mar 2004 - 18 Jan 2011 |
Individual | Abbot, Simon John |
Christchurch New Zealand |
18 Mar 2004 - 18 Jan 2011 |
Individual | Mccorkindale, Heather Lynn |
Lincoln New Zealand |
18 Mar 2004 - 18 Jan 2011 |
Individual | Abbot, Simon John |
Christchurch New Zealand |
18 Mar 2004 - 18 Jan 2011 |
Individual | Abbot, Simon John |
Cashmere Christchurch 8022 New Zealand |
18 Mar 2004 - 18 Jan 2011 |
Individual | Abbot, Simon John |
Christchurch New Zealand |
18 Mar 2004 - 18 Jan 2011 |
Individual | Mccorkindale, Paul Euan |
Lincoln New Zealand |
18 Mar 2004 - 18 Jan 2011 |
Individual | Abbot, Simon John |
Christchurch New Zealand |
18 Mar 2004 - 18 Jan 2011 |
Individual | Abbot, Simon John |
Cashmere Christchurch 8022 New Zealand |
18 Mar 2004 - 18 Jan 2011 |
Individual | Mirfin, Sharyn Elizabeth |
Middleton Christchurch 8024 New Zealand |
18 Mar 2004 - 10 Dec 2013 |
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
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