Optech International Limited was registered on 19 Jan 1988 and issued an NZ business number of 9429039517869. This registered LTD company has been run by 5 directors: David Mcgregor - an active director whose contract started on 27 Jan 2005,
Alexander Pieter Van Heeren - an active director whose contract started on 16 May 2011,
George Christopher Luoni - an inactive director whose contract started on 16 May 2011 and was terminated on 01 May 2017,
Andrew Maxwell Haden - an inactive director whose contract started on 12 Jul 1989 and was terminated on 27 Jan 2005,
Frank Casper Mestrom - an inactive director whose contract started on 29 Sep 1998 and was terminated on 19 Mar 2002.
According to BizDb's database (updated on 23 Mar 2024), this company filed 1 address: 74 Kaimanawa Street, Taupo, 3330 (category: registered, service).
Up to 27 Nov 2017, Optech International Limited had been using 74 Kaimanawa Street, Taupo, Taupo as their registered address.
A total of 5895978 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 5895978 shares are held by 1 entity, namely:
Berrax, Nv (an individual) located at Curacao.
Previous addresses
Address #1: 74 Kaimanawa Street, Taupo, Taupo, 3330 New Zealand
Registered & physical address used from 26 Sep 2017 to 27 Nov 2017
Address #2: Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 New Zealand
Registered & physical address used from 02 Oct 2013 to 26 Sep 2017
Address #3: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand
Registered & physical address used from 16 Jan 2007 to 02 Oct 2013
Address #4: Same As Registered Office Address
Physical address used from 12 Feb 2002 to 16 Jan 2007
Address #5: C/- Beattie Rickman, 5th Level, Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Registered address used from 12 Feb 2002 to 16 Jan 2007
Address #6: C/- Dowden Williams & Wong Limited, Level 5, 132-138 Quay Street, Auckland
Registered address used from 21 Jan 2002 to 12 Feb 2002
Address #7: P O Box 191, Hamilton, , Aaaah8aakaaav75aae
Physical address used from 02 Oct 2000 to 12 Feb 2002
Address #8: Burns Mccurrach, 5th Floor, Union House, 132 Quay Street, Auckland
Physical & registered address used from 02 Oct 2000 to 02 Oct 2000
Address #9: C/- Dowden Williams & Wong Limited, Level 5, 132-138 Quay Street, Auckland
Registered address used from 02 Oct 2000 to 21 Jan 2002
Address #10: C/- Beattie Rickman, 5th Level, Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address #11: Same As Registered Office Address
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address #12: Appleby & Burns, 5th Floor, Union House, 32 Quay Street, Auckland
Registered address used from 19 Oct 1998 to 02 Oct 2000
Address #13: Burns Mccurrach, 5th Floor, Union House, 32 Quay Street, Auckland
Physical address used from 01 Jul 1997 to 02 Oct 2000
Address #14: Appleby & Burns, 5th Floor, Union House, 32 Quay Street, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #15: 87 Shelly Beach Road, Herne Bay, Auckland
Registered address used from 06 Mar 1995 to 19 Oct 1998
Address #16: 87 Shelly Beach Road, 8th Floor Asb Building, Cnr Queen & Wellesley Streets, Auckland
Registered address used from 26 Nov 1991 to 06 Mar 1995
Address #17: C/o Messrs Bell Gully Buddle Weir, 8th Floor Asb Building, Cnr Queen & Wellesley Streets, Auckland
Registered address used from 26 Nov 1991 to 26 Nov 1991
Basic Financial info
Total number of Shares: 5895978
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5895978 | |||
Individual | Berrax, Nv |
Curacao |
19 Jan 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hadden, Andrew Maxwell |
Herne Bay Auckland |
19 Jan 1988 - 09 Mar 2005 |
David Mcgregor - Director
Appointment date: 27 Jan 2005
Address: 27 George Street, Newmarket, Auckland, 1023 New Zealand
Address used since 10 Mar 2017
Alexander Pieter Van Heeren - Director
Appointment date: 16 May 2011
Address: Main Road, Franschhoek, 7690 South Africa
Address used since 10 Mar 2017
George Christopher Luoni - Director (Inactive)
Appointment date: 16 May 2011
Termination date: 01 May 2017
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 16 May 2011
Andrew Maxwell Haden - Director (Inactive)
Appointment date: 12 Jul 1989
Termination date: 27 Jan 2005
Address: Herne Bay, Auckland,
Address used since 12 Jul 1989
Frank Casper Mestrom - Director (Inactive)
Appointment date: 29 Sep 1998
Termination date: 19 Mar 2002
Address: Greenhithe, Auckland,
Address used since 29 Sep 1998
Mistry & Sons Limited
Level 3, Pwc Centre
Square Cheese Limited
Level 3 - Pwc Centre
Rgm Plant Limited
Level 3, Pwc Centre
Parklands Runoff Limited
Level 3, Pwc Centre
D J Rydon Limited
Level 3, Pwc Centre
Boulder Creek Hydro Limited
Level 3 - Pwc Centre