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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Director | Clarke, James Roy Arthur |
Rd 2 Lake Hawea 9382 New Zealand |
01 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Somerville, Sarah Anne |
Queenstown 9371 New Zealand |
01 Dec 2010 - 25 Oct 2018 |
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
Be Do Have Limited
20 Rannoch Drive
Truck Moves New Zealand Limited
2 Arran Lane
Queenstown Painters & Decorators Limited
6 Durness Court
The Safety Soulutions Company Limited
20 Rannoch Drive
L Pickens Limited
39 Mckellar Drive
Compass South Limited
5 Bretby Court
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