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 10 May 2025), 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 wholesaling" (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
Lupus Trade Limited
310 Great North Road
Mkm Investments Limited
Withers Tsang & Co Ltd
Nz Motor Home And Caravan Sales Limited
6th Floor
Revolution Industries Limited
45 Union Street