Optimum Acceleration Limited was started on 29 Apr 2013 and issued a New Zealand Business Number of 9429030245778. This registered LTD company has been run by 2 directors: Grant Matthew James Kane - an active director whose contract began on 23 Apr 2019,
Susan Michelle Vick - an inactive director whose contract began on 29 Apr 2013 and was terminated on 23 Jan 2020.
According to our data (updated on 03 Apr 2024), the company filed 1 address: 237 Woodlands Park Road, Titirangi, Auckland, 0604 (category: postal, office).
Up to 14 Aug 2013, Optimum Acceleration Limited had been using 2 Crummer Road, Grey Lynn, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Kane, Grant Matthew James (a director) located at Titirangi, Auckland postcode 0604. Optimum Acceleration Limited is categorised as "Car Sales" (ANZSIC F350110).
Other active addresses
Address #4: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Office address used from 22 Oct 2019
Principal place of activity
2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 05 Aug 2013 to 14 Aug 2013
Address #2: 8b Southgate Place, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 29 Apr 2013 to 05 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 21 Oct 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Kane, Grant Matthew James |
Titirangi Auckland 0604 New Zealand |
23 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vick, Susan Michelle |
Titirangi Auckland 0604 New Zealand |
29 Apr 2013 - 23 Jan 2020 |
Grant Matthew James Kane - Director
Appointment date: 23 Apr 2019
Address: Whangarei, Whangarei, 0110 New Zealand
Address used since 23 Apr 2019
Susan Michelle Vick - Director (Inactive)
Appointment date: 29 Apr 2013
Termination date: 23 Jan 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Sep 2014
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road
0800 Best Deal Cars Limited
Flat 1b, 3 Edinburgh Street
Accolade Developments Limited
35 Crummer Road
Loyal Pacific Limited
Suite 1, 139 Vincent Street
Lupus Trade Limited
310 Great North Road
Minardi Holdings Limited
1b Heke Street
Mkm Investments Limited
Withers Tsang & Co Ltd