Optimum Services Limited, a registered company, was incorporated on 17 Jul 2000. 9429037217365 is the NZ business identifier it was issued. "Private hotel - short term accommodation" (business classification H440055) is how the company is classified. This company has been managed by 3 directors: Murray Ian Bain - an active director whose contract started on 17 Jul 2000,
Anna Elizabeth Hamilton - an active director whose contract started on 29 Mar 2008,
Anna Elizabeth Hammilton - an inactive director whose contract started on 20 Mar 2003 and was terminated on 28 Mar 2008.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: 394B Kerikeri Road, Kerikeri, Kerikeri, 0230 (category: office, delivery).
Optimum Services Limited had been using 17A Delhi Crescent, Khandallah, Wellington as their registered address up until 12 Apr 2016.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
394b Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Previous addresses
Address #1: 17a Delhi Crescent, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 12 May 2014 to 12 Apr 2016
Address #2: 10 Torwood Road, Khandallah, Wellington, 6035 New Zealand
Physical & registered address used from 01 May 2012 to 12 May 2014
Address #3: 64 Ranui Cres, Khandallah, Wellington New Zealand
Registered & physical address used from 18 Apr 2007 to 01 May 2012
Address #4: 3 Blakey Ave, Karori, Wellington
Physical & registered address used from 15 Mar 2006 to 18 Apr 2007
Address #5: 40 Homewood Ave, Karori, Wellington
Physical & registered address used from 01 May 2003 to 15 Mar 2006
Address #6: 24 Hauraki St, Karori, Wellington
Physical & registered address used from 10 Jun 2002 to 01 May 2003
Address #7: 25 Lawson Place, Mt Victoria, Wellington
Physical & registered address used from 17 Jul 2000 to 10 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bain, Murray Ian |
Kerikeri Kerikeri 0230 New Zealand |
04 Apr 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hamilton, Anna |
Kerikeri Kerikeri 0230 New Zealand |
04 Apr 2004 - |
Murray Ian Bain - Director
Appointment date: 17 Jul 2000
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 04 Apr 2016
Anna Elizabeth Hamilton - Director
Appointment date: 29 Mar 2008
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 04 Apr 2016
Anna Elizabeth Hammilton - Director (Inactive)
Appointment date: 20 Mar 2003
Termination date: 28 Mar 2008
Address: Khandallah, Wellington,
Address used since 20 Mar 2003
Designer Jewellery New Zealand Limited
394b Kerikeri Road
Oryx Technologies Limited
394b Kerikeri Road
M.i. Bain & Associates Limited
394b Kerikeri Road
Earth Citizens Organisation Charitable Trust
85 Access Road
Ash Distributors Limited
56 Access Road
Boi Septic Tank Services Limited
56 Access Road
Bay Of Islands Health Retreat Limited
457a Wiroa Road
Loredo Motels (2013) Limited
25 North Road
Pioneer House Paparoa Limited
3 Franklin Road
Somewhere Else Limited
1210 Bulls Road
Waiotemarama Falls Lodge Limited
356 Waiotemarama Gorge Road
Watershed Prospects Limited
74 Rainbow Falls Road