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

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 16 Mar 2024), this company registered 1 address: 31 Nichol Street, Rd 2, Lake Hawea, 9382 (category: registered, physical).
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: 672 Peninsula Road, Kelvin Heights, Queenstown, 9300 New Zealand

Physical address used from 30 Oct 2020 to 07 Oct 2022

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

Registered address used from 29 Oct 2020 to 07 Oct 2022

Address: 8 Goldleaf, Queenstown, 9371 New Zealand

Registered address used from 19 Dec 2019 to 29 Oct 2020

Address: 8 Goldleaf, Queenstown, 9371 New Zealand

Physical address used from 19 Dec 2019 to 30 Oct 2020

Address: 6 Soudley Court, Queenstown, 9371 New Zealand

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

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

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

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

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

Address: 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: 27 Nov 2023

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

Insignis Project Management Limited
12-1092 Frankton Road

Oceanone Limited
Level 2, 13 Camp Street

Southern Builders Limited
49 Cedar Drive

Triple Star Management Limited
201a Level 1, Dart House