Optima Transport Solutions Limited was incorporated on 16 Sep 2011 and issued an NZBN of 9429030944169. This registered LTD company has been managed by 2 directors: Jacobus Herman Dieleman - an active director whose contract began on 16 Sep 2011,
Fiona Mary Dieleman - an active director whose contract began on 16 Sep 2011.
According to our information (updated on 18 Mar 2024), this company filed 1 address: 1274 Eruera Street, Rotorua, Rotorua, 3010 (types include: service, registered).
Up to 07 Oct 2020, Optima Transport Solutions Limited had been using 47 Corinth Grove, Papamoa Beach, Papamoa as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 98 shares are held by 2 entities, namely:
Dieleman, Jacobus Herman (a director) located at Te Puke, Te Puke postcode 3119,
Dieleman, Fiona Mary (a director) located at Te Puke, Te Puke postcode 3119.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Dieleman, Jacobus Herman - located at Te Puke, Te Puke.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Dieleman, Fiona Mary, located at Te Puke, Te Puke (a director). Optima Transport Solutions Limited was categorised as "Liquefied petroleum gas - automotive - retailing" (ANZSIC G400020).
Principal place of activity
11 Valley Road, Te Puke, 3119 New Zealand
Previous addresses
Address #1: 47 Corinth Grove, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 13 Aug 2019 to 07 Oct 2020
Address #2: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Registered & physical address used from 07 Jan 2014 to 13 Aug 2019
Address #3: 18 Herbert Street, Te Puke, Te Puke, 3119 New Zealand
Physical & registered address used from 20 May 2013 to 07 Jan 2014
Address #4: 86 Pururu Street, Mangakakahi, Rotorua, 3015 New Zealand
Physical & registered address used from 16 Sep 2011 to 20 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Dieleman, Jacobus Herman |
Te Puke Te Puke 3119 New Zealand |
16 Sep 2011 - |
Director | Dieleman, Fiona Mary |
Te Puke Te Puke 3119 New Zealand |
16 Sep 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Dieleman, Jacobus Herman |
Te Puke Te Puke 3119 New Zealand |
16 Sep 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Dieleman, Fiona Mary |
Te Puke Te Puke 3119 New Zealand |
16 Sep 2011 - |
Jacobus Herman Dieleman - Director
Appointment date: 16 Sep 2011
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 10 Nov 2021
Address: Rd 2, Te Puke, 3182 New Zealand
Address used since 14 Sep 2018
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 14 Sep 2015
Fiona Mary Dieleman - Director
Appointment date: 16 Sep 2011
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 10 Nov 2021
Address: Rd 2, Te Puke, 3182 New Zealand
Address used since 14 Sep 2018
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 14 Sep 2015
Cocksy Five Limited
123 Jellicoe Street
Dng Farming Limited
123 Jellicoe Street
Semloh Contracting Limited
123 Jellicoe Street
Harrmac Farms Limited
123 Jellicoe Street
Zephyr Mk Iv Limited
123 Jellicoe Street
G M Cawte Limited
123 Jellicoe Street
Auto Gas Centre (2016) Limited
25 Copperfield Terrace
Invest Group Limited
37 Harrowglen Drive
Naki Energy Limited
1033 Junction Road
Surahil Investment Limited
31 Halberg Street
Thames Synergy Limited
4b Beach Road
Toxic Transport Limited
2 Sapphire Drive