Optimum Hotels Limited, a registered company, was started on 17 Sep 1993. 9429038821479 is the New Zealand Business Number it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company has been categorised. The company has been run by 8 directors: Ian Gordon Bruce Davidson - an active director whose contract started on 01 Apr 1998,
Maree Christine Davidson - an active director whose contract started on 01 Apr 1998,
Anthony John Davidson - an inactive director whose contract started on 02 Dec 1993 and was terminated on 01 Apr 1998,
Ian David Mcgarvie - an inactive director whose contract started on 02 Dec 1993 and was terminated on 01 Apr 1998,
Peter Jackson Lithgow - an inactive director whose contract started on 02 Dec 1993 and was terminated on 01 Apr 1998.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 86 Station Street, Napier, 4110 (category: registered, physical).
Optimum Hotels Limited had been using Bdo Spicer, Station St Napier as their registered address up to 06 Dec 2011.
Past names used by this company, as we identified at BizDb, included: from 17 Sep 1993 to 21 Oct 1993 they were called Grey Nurse Holdings (No.18) Limited.
All company shares (10000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Davidson, Maree (an individual) located at Taradale,
Davidson, Ian (an individual) located at Napier.
Principal place of activity
86 Station Street, Napier, 4110 New Zealand
Previous addresses
Address: Bdo Spicer, Station St Napier New Zealand
Registered address used from 18 Nov 2008 to 06 Dec 2011
Address: Nesbitt, Scott & Williams, Station St, Napier
Registered address used from 22 Nov 2005 to 18 Nov 2008
Address: 40 Pineleigh Drive, Rd2, Napier
Registered address used from 16 Nov 2005 to 22 Nov 2005
Address: 40 Pineleigh Drive, Rd2, Napier New Zealand
Physical address used from 16 Nov 2005 to 06 Dec 2011
Address: Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered address used from 06 Jan 1999 to 16 Nov 2005
Address: Same As Registered Office
Physical address used from 06 Jan 1999 to 06 Jan 1999
Address: 47 Johns Road, Taradale, Napier
Physical address used from 06 Jan 1999 to 16 Nov 2005
Address: Coffey Davidson & Partners, 303 N Karamu Road, Hastings
Physical address used from 01 May 1998 to 06 Jan 1999
Address: 47 Johns Road, Taradale, Napier
Registered address used from 01 May 1998 to 06 Jan 1999
Address: Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings
Registered address used from 20 Apr 1998 to 01 May 1998
Address: Coffey Davidson & Partners, Chartered Accountants, 120n Karamu Road, Hastings
Registered address used from 14 Jul 1996 to 20 Apr 1998
Address: C/- Davidson Armstrong & Campbell, Solicitors, Northumberland Street, Waipukurau
Registered address used from 13 Dec 1993 to 14 Jul 1996
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Davidson, Maree |
Taradale New Zealand |
15 Nov 2005 - |
Individual | Davidson, Ian |
Napier New Zealand |
15 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jamieson, Chris Jon |
Rissington |
15 Nov 2005 - 27 Jun 2010 |
Individual | Davidson, Maree Christine |
Taradale Napier |
17 Sep 1993 - 11 Nov 2008 |
Individual | Davidson, Ian Gordon |
Taradale Napier |
17 Sep 1993 - 11 Nov 2008 |
Ian Gordon Bruce Davidson - Director
Appointment date: 01 Apr 1998
Address: Rd 2, Napier, 4182 New Zealand
Address used since 21 Jan 2010
Maree Christine Davidson - Director
Appointment date: 01 Apr 1998
Address: Rd 2, Napier, 4182 New Zealand
Address used since 21 Jan 2010
Anthony John Davidson - Director (Inactive)
Appointment date: 02 Dec 1993
Termination date: 01 Apr 1998
Address: Hastings,
Address used since 02 Dec 1993
Ian David Mcgarvie - Director (Inactive)
Appointment date: 02 Dec 1993
Termination date: 01 Apr 1998
Address: R D 2, Napier,
Address used since 02 Dec 1993
Peter Jackson Lithgow - Director (Inactive)
Appointment date: 02 Dec 1993
Termination date: 01 Apr 1998
Address: Taradale,
Address used since 02 Dec 1993
Colin Ernest Francis - Director (Inactive)
Appointment date: 02 Dec 1993
Termination date: 01 Apr 1998
Address: Napier,
Address used since 02 Dec 1993
Hugh Edward Staples Hamilton - Director (Inactive)
Appointment date: 17 Sep 1993
Termination date: 02 Dec 1993
Address: Waipukurau,
Address used since 17 Sep 1993
John Baird Campbell - Director (Inactive)
Appointment date: 17 Sep 1993
Termination date: 02 Dec 1993
Address: Waipukurau,
Address used since 17 Sep 1993
The Dads Limited
86 Station Street
Flash 247 Limited
86 Station Street
Sigma Consulting Engineers Limited
86 Station Street
Infracomfort Nz Limited
86 Station Street
Napier Trustee Services 301 Limited
86 Station Street
Taradale Rehab Properties Limited
86 Station Street
Anderson Property Services Limited
36 Munroe Street
Cottingham Estate Limited
38 Bridge Street
Forty Three Limited
Bdo Hawkes Bay Limited
Livingston Properties Limited
3 Byron Street
Parenga Land Company Limited
The Offices Of Pricewaterhousecoopers
Ridgemount Station Limited
104 Kennedy Road