Shortcuts

Optimus Project Management Limited

Type: NZ Limited Company (Ltd)
9429031314299
NZBN
3192511
Company Number
Registered
Company Status
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
31 Nichol Street
Rd 2
Lake Hawea 9382
New Zealand
Registered & physical & service address used since 07 Oct 2022
54 Mitchell Avenue
Maryhill
Dunedin 9011
New Zealand
Registered & service address used since 05 Jun 2024

Optimus Project Management Limited was launched on 01 Dec 2010 and issued a New Zealand Business Number of 9429031314299. The registered LTD company has been managed by 2 directors: James Roy Arthur Clarke - an active director whose contract began on 01 Dec 2010,
Sarah Anne Somerville - an inactive director whose contract began on 01 Dec 2010 and was terminated on 25 Oct 2018.
According to BizDb's data (last updated on 30 May 2025), this company registered 1 address: 54 Mitchell Avenue, Maryhill, Dunedin, 9011 (category: registered, service).
Up until 07 Oct 2022, Optimus Project Management Limited had been using 672 Peninsula Road, Kelvin Heights, Queenstown as their physical address.
A total of 2000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Clarke, James Roy Arthur (a director) located at Rd 2, Lake Hawea postcode 9382. Optimus Project Management Limited has been categorised as "Construction project management service - fee or contract basis" (business classification M692325).

Addresses

Previous addresses

Address #1: 672 Peninsula Road, Kelvin Heights, Queenstown, 9300 New Zealand

Physical address used from 30 Oct 2020 to 07 Oct 2022

Address #2: 672 Peninsula Road, Kelvin Heights, Queenstown, 9300 New Zealand

Registered address used from 29 Oct 2020 to 07 Oct 2022

Address #3: 8 Goldleaf, Queenstown, 9371 New Zealand

Registered address used from 19 Dec 2019 to 29 Oct 2020

Address #4: 8 Goldleaf, Queenstown, 9371 New Zealand

Physical address used from 19 Dec 2019 to 30 Oct 2020

Address #5: 6 Soudley Court, Queenstown, 9371 New Zealand

Registered & physical address used from 13 Sep 2018 to 19 Dec 2019

Address #6: 98 Jacks Point Rise, Jacks Point, Queenstown, 9471 New Zealand

Physical & registered address used from 23 Jun 2015 to 13 Sep 2018

Address #7: 16 Mckellar Drive, Jacks Point, Queenstown, 9471 New Zealand

Physical & registered address used from 30 Nov 2012 to 23 Jun 2015

Address #8: 15 Bridesdale Drive, Lake Hayes Estate, Queenstown, 9304 New Zealand

Registered & physical address used from 01 Dec 2010 to 30 Nov 2012

Contact info
64 21 1024851
13 Dec 2018 Phone
saszqn1705@gmail.com
13 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: November

Annual return last filed: 02 Dec 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Director Clarke, James Roy Arthur Rd 2
Lake Hawea
9382
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Somerville, Sarah Anne Queenstown
9371
New Zealand
Directors

James Roy Arthur Clarke - Director

Appointment date: 01 Dec 2010

Address: Rd 2, Lake Hawea, 9382 New Zealand

Address used since 29 Sep 2022

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 11 Dec 2019

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 11 Dec 2019

Address: Jacks Point, Queenstown, 9371 New Zealand

Address used since 04 Feb 2016

Address: Jacks Point, Queenstown, 9371 New Zealand

Address used since 05 Sep 2018


Sarah Anne Somerville - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 25 Oct 2018

Address: Queenstown, 9371 New Zealand

Address used since 05 Sep 2018

Address: Jacks Point, Queenstown, 9371 New Zealand

Address used since 01 Dec 2016

Nearby companies
Similar companies

3b Projects Limited
728 Peninsula Road

Grit Projects Limited
6/1085 Frankton Road

Oceanone Limited
Level 2, 13 Camp Street

Ramsey Construction Limited
12 Poplar Drive

Southern Builders Limited
49 Cedar Drive

Triple Star Management Limited
201a Level 1, Dart House