Shortcuts

Optum Limited

Type: NZ Limited Company (Ltd)
9429038304323
NZBN
812180
Company Number
Registered
Company Status
Current address
Level 1, 65 Centennial Avenue
Alexandra 9320
New Zealand
Registered & physical & service address used since 01 Apr 2022

Optum Limited, a registered company, was registered on 17 Jun 1996. 9429038304323 is the business number it was issued. The company has been supervised by 2 directors: Karon Florence Henderson - an active director whose contract started on 17 Jun 1996,
Kevin Henderson - an active director whose contract started on 17 Jun 1996.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (types include: registered, physical).
Optum Limited had been using 65 Centennial Avenue, Alexandra, Alexandra as their registered address until 01 Apr 2022.
Former names for the company, as we found at BizDb, included: from 17 Jun 1996 to 28 Nov 2011 they were named K & K Plumbing Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand

Registered & physical address used from 02 Oct 2019 to 01 Apr 2022

Address: 60 Anderson Road, Wanaka, Wanaka, 9305 New Zealand

Physical & registered address used from 01 Apr 2019 to 02 Oct 2019

Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand

Physical & registered address used from 28 Nov 2018 to 01 Apr 2019

Address: Spencer House, 31 Dunmore Street, Wanaka, 9343 New Zealand

Physical & registered address used from 08 Aug 2014 to 28 Nov 2018

Address: 9 Cliff Wilson Street, Wanaka, 9343 New Zealand

Physical & registered address used from 19 Nov 2010 to 08 Aug 2014

Address: Whk, 21 Brownston Street, Brownston House, Wanaka, 9305 New Zealand

Registered & physical address used from 15 Oct 2010 to 19 Nov 2010

Address: Whk, 21 Brownston Street, Brownston House, Wanaka New Zealand

Registered & physical address used from 09 Nov 2009 to 15 Oct 2010

Address: Barlow Mccormack, 59 Cuba Street, Petone, Wellington

Registered address used from 16 Jan 2001 to 09 Nov 2009

Address: Level 1, 50 Bloomfield Terrace, Lower Hutt

Physical address used from 16 Jan 2001 to 09 Nov 2009

Address: Barlow Mccormack, 59 Cuba Street, Petone, Wellington

Physical address used from 16 Jan 2001 to 16 Jan 2001

Address: Barlow Mccormack, 59 Cuba Street, Petone, Wellington

Registered address used from 11 Apr 2000 to 16 Jan 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Henderson, Karon Florence Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Henderson, Kevin Wanaka
Wanaka
9305
New Zealand
Directors

Karon Florence Henderson - Director

Appointment date: 17 Jun 1996

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 08 Sep 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 17 Nov 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 23 Mar 2017


Kevin Henderson - Director

Appointment date: 17 Jun 1996

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 08 Sep 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 17 Nov 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 23 Mar 2017

Nearby companies

Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun

Willowridge Lodge Limited
First Floor, Spencer House

Hot Yoga Fusion Limited
31 Dunmore Street

Lj International Limited
31 Dunmore Street

Sassy Pants Limited
Office 14, 31 Dunmore Street

Cognitive Cycle Works Limited
31 Dunmore Street