Optimal Design Limited was registered on 20 Jun 2012 and issued an NZ business number of 9429030621800. This registered LTD company has been supervised by 4 directors: Marcel Gerard Beetz - an active director whose contract started on 20 Jun 2012,
Katrina Lisa Clayton - an active director whose contract started on 20 Jun 2012,
Marion Beetz - an inactive director whose contract started on 13 Dec 2013 and was terminated on 05 Jan 2014,
Hendricus Martinus Beetz - an inactive director whose contract started on 13 Dec 2013 and was terminated on 05 Jan 2014.
As stated in BizDb's database (updated on 26 Mar 2024), this company uses 1 address: Po Box 271, Cambridge, Cambridge, 3450 (category: postal, office).
Up until 24 Mar 2014, Optimal Design Limited had been using 19 Victoria Street, Cambridge, Cambridge as their registered address.
BizDb identified former names used by this company: from 18 Jun 2012 to 08 Jan 2013 they were called Airmark Design Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Beetz, Marcel Gerard (a director) located at Chartwell, Hamilton postcode 3210.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Clayton, Katrina Lisa - located at Chartwell, Hamilton. Optimal Design Limited is categorised as "Computer aided mechanical design draughting" (ANZSIC M692430).
Principal place of activity
719 Tirau Road, Rd 4, Cambridge, 3496 New Zealand
Previous address
Address #1: 19 Victoria Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 20 Jun 2012 to 24 Mar 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 10 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Beetz, Marcel Gerard |
Chartwell Hamilton 3210 New Zealand |
20 Jun 2012 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Clayton, Katrina Lisa |
Chartwell Hamilton 3210 New Zealand |
20 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beetz, Hendricus Martinus |
Rd 4 Cambridge 3496 New Zealand |
13 Dec 2013 - 05 Jan 2014 |
Individual | Beetz, Marion |
Rd 4 Cambridge 3496 New Zealand |
13 Dec 2013 - 05 Jan 2014 |
Director | Hendricus Martinus Beetz |
Rd 4 Cambridge 3496 New Zealand |
13 Dec 2013 - 05 Jan 2014 |
Director | Marion Beetz |
Rd 4 Cambridge 3496 New Zealand |
13 Dec 2013 - 05 Jan 2014 |
Marcel Gerard Beetz - Director
Appointment date: 20 Jun 2012
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Aug 2019
Address: Rd 4, Karapiro, Cambridge, 3496 New Zealand
Address used since 20 Jun 2012
Address: Cambridge, 3496 New Zealand
Address used since 01 Aug 2017
Katrina Lisa Clayton - Director
Appointment date: 20 Jun 2012
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Aug 2019
Address: Rd 4, Karapiro, Cambridge, 3496 New Zealand
Address used since 20 Jun 2012
Address: Cambridge, 3496 New Zealand
Address used since 01 Aug 2017
Marion Beetz - Director (Inactive)
Appointment date: 13 Dec 2013
Termination date: 05 Jan 2014
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 13 Dec 2013
Hendricus Martinus Beetz - Director (Inactive)
Appointment date: 13 Dec 2013
Termination date: 05 Jan 2014
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 13 Dec 2013
Karapiro Transport Limited
719 Tirau Road
Big Teds Limited
12 Wiseley Place
Novel Engineering Design Limited
1a Ridout Street
Precision Design Limited
41 Moore Road
Professional Cad Systems Limited
Gary Soffe & Associates
Sw Design Services Limited
5- 869 Heaphy Terrace
The Rocknail Group Limited
Level 1