The Optimisers Limited was registered on 12 Apr 2011 and issued an NZBN of 9429031145008. The registered LTD company has been supervised by 5 directors: Emily Louise Conway - an active director whose contract started on 12 Apr 2011,
Richard Conway - an active director whose contract started on 12 Apr 2011,
Anthony Edwin Falkenstein - an active director whose contract started on 20 Feb 2014,
Ian Donald Malcolm - an active director whose contract started on 20 Feb 2014,
Cornelis Johannes Boertjens - an active director whose contract started on 01 Apr 2025.
As stated in the BizDb information (last updated on 11 May 2025), this company registered 4 addresses: 1-36 Sale Street, Auckland, 1010 (office address),
Level 6, 135 Broadway, Newmarket, Auckland, 1023 (registered address),
Level 6, 135 Broadway, Newmarket, Auckland, 1023 (service address),
125 St Georges Bay Road, Parnell, Auckland, 1052 (registered address) among others.
Up to 19 Oct 2018, The Optimisers Limited had been using Unit 1, 36 Sale Street, Auckland as their physical address.
A total of 1000 shares are issued to 7 groups (11 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Melt Investments Limited (an entity) located at Freemans Bay, Auckland postcode 1011.
The second group consists of 1 shareholder, holds 5 per cent shares (exactly 50 shares) and includes
Yada Holdings No. 1 Limited - located at Newmarket, Auckland.
The third share allotment (498 shares, 49.8%) belongs to 3 entities, namely:
Conway, Richard, located at Northcote, Auckland (a director),
Conway, Emily Louise, located at Northcote, Auckland (an individual),
Conway Family Trustees Limited, located at Newmarket, Auckland (an entity). The Optimisers Limited is classified as "Internet advertising service" (ANZSIC M694040).
Other active addresses
Principal place of activity
1-36 Sale Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Unit 1, 36 Sale Street, Auckland, 1010 New Zealand
Physical & registered address used from 11 Oct 2013 to 19 Oct 2018
Address #2: Unit 12, 114 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 11 Nov 2011 to 11 Oct 2013
Address #3: Flat 1, 55 Brighton Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 12 Apr 2011 to 11 Nov 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 07 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Melt Investments Limited Shareholder NZBN: 9429033207124 |
Freemans Bay Auckland 1011 New Zealand |
20 Feb 2014 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Yada Holdings No. 1 Limited Shareholder NZBN: 9429037812935 |
Newmarket Auckland 1023 New Zealand |
20 Feb 2014 - |
| Shares Allocation #3 Number of Shares: 498 | |||
| Director | Conway, Richard |
Northcote Auckland 0627 New Zealand |
12 Apr 2011 - |
| Individual | Conway, Emily Louise |
Northcote Auckland 0627 New Zealand |
13 Feb 2012 - |
| Entity (NZ Limited Company) | Conway Family Trustees Limited Shareholder NZBN: 9429041842942 |
Newmarket Auckland 1023 New Zealand |
14 Sep 2015 - |
| Shares Allocation #4 Number of Shares: 151 | |||
| Director | Conway, Richard |
Northcote Auckland 0627 New Zealand |
12 Apr 2011 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Conway, Emily Louise |
Northcote Auckland 0627 New Zealand |
13 Feb 2012 - |
| Shares Allocation #6 Number of Shares: 100 | |||
| Individual | Malcolm, Ian Donald |
Freemans Bay Auckland 1011 New Zealand |
20 Feb 2014 - |
| Individual | Falkenstein, Anthony Edwin |
Mission Bay Auckland 1071 New Zealand |
20 Feb 2014 - |
| Shares Allocation #7 Number of Shares: 100 | |||
| Individual | Malcolm, Ian Donald |
Freemans Bay Auckland 1011 New Zealand |
20 Feb 2014 - |
| Individual | Falkenstein, Heather Jeanette |
Mission Bay Auckland 1071 New Zealand |
20 Feb 2014 - |
Emily Louise Conway - Director
Appointment date: 12 Apr 2011
Address: Northcote, Auckland, 0627 New Zealand
Address used since 02 Mar 2017
Richard Conway - Director
Appointment date: 12 Apr 2011
Address: Northcote, Auckland, 0627 New Zealand
Address used since 02 Mar 2017
Anthony Edwin Falkenstein - Director
Appointment date: 20 Feb 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 20 Feb 2014
Ian Donald Malcolm - Director
Appointment date: 20 Feb 2014
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 21 Jun 2016
Cornelis Johannes Boertjens - Director
Appointment date: 01 Apr 2025
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Apr 2025
Espy Media Group Limited
Unit 8
Blue Snow Limited
Unit 1, 36 Sale Street
M 2 Magazine Uk Limited
Unit 8
M 2 Magazine Limited
Unit 8
My Cloud Bench Limited
Unit 1, 36 Sale Street
Platypus Shoes Limited
Shed 15, 1-3 City Works Depot
Cathay Business Solutions Limited
Unit 603, 27 Union Street
Dundeal Limited
Suite 3d Imperial Apartments, 125a Hobson Street
Mebay Ecommerce (nz) Limited
Unit 603, 27 Union Street
Media Nz Limited
60 Cook Street
Reload Media Limited
Level 4, Bdo Centre
The Recipe Limited
Suite 807, 149 Nelson Street