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).
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
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 | 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
Compass South Limited
5 Bretby Court
Delos Investments Limited
14 Bretby Court
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