Optica Life Accessories Limited, a registered company, was launched on 07 May 1958. 9429031960274 is the NZBN it was issued. "Personal accessories retailing nec" (business classification G425923) is how the company has been classified. The company has been managed by 10 directors: John Ernest Nichol - an active director whose contract began on 28 Jun 2002,
Brent John Rundle - an active director whose contract began on 07 May 2008,
Thomas Alexander Nichol - an active director whose contract began on 21 Jul 2016,
Richard Guyon Carey - an active director whose contract began on 01 Jul 2021,
Richard Hamilton Bruce - an inactive director whose contract began on 23 Sep 2015 and was terminated on 03 Jun 2016.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: 8 Moncur Place, Addington, Christchurch, 8024 (office address),
8 Moncur Place, Addington, Christchurch, 8024 (delivery address),
8 Moncur Place, Addington, Christchurch, 8024 (physical address),
8 Moncur Place, Addington, Christchurch, 8024 (service address) among others.
Optica Life Accessories Limited had been using 5 Moncur Place, Addington, Christchurch as their physical address until 15 Apr 2020.
Old names for this company, as we found at BizDb, included: from 06 Aug 2002 to 27 Jul 2009 they were named Optica Limited, from 07 May 1958 to 06 Aug 2002 they were named Optica Manufacturing Company Limited.
One entity owns all company shares (exactly 266143 shares) - Flour Cask Holdings Limited - located at 8024, Christchurch.
Principal place of activity
8 Moncur Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 5 Moncur Place, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 19 Apr 2011 to 15 Apr 2020
Address #2: 15 Waterman Place, Ferrymead, Christchurch New Zealand
Registered & physical address used from 19 Sep 2006 to 19 Apr 2011
Address #3: C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch
Physical & registered address used from 10 Jun 2003 to 19 Sep 2006
Address #4: Ernst & Young, Level 6 Ernst & Young House, 227 Cambridge Terrace, Christchurch
Registered & physical address used from 03 Oct 2002 to 10 Jun 2003
Address #5: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Physical address used from 10 Jun 2001 to 10 Jun 2001
Address #6: 165 Ferry Road, Christchurch
Registered address used from 10 Jun 2001 to 03 Oct 2002
Address #7: 41 Carlyle Street, Christchurch
Physical address used from 10 Jun 2001 to 03 Oct 2002
Address #8: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 24 Dec 1999 to 10 Jun 2001
Address #9: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Registered address used from 01 Mar 1999 to 24 Dec 1999
Address #10: Level 11, 119 Armagh Street, Christchurch
Registered address used from 04 Nov 1998 to 01 Mar 1999
Address #11: Level 11, 119 Armagh Street, Christchurch
Physical address used from 01 Jul 1997 to 10 Jun 2001
Basic Financial info
Total number of Shares: 266143
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 266143 | |||
Entity (NZ Limited Company) | Flour Cask Holdings Limited Shareholder NZBN: 9429037150198 |
Christchurch 8024 New Zealand |
07 May 1958 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rundle Holdings Limited Shareholder NZBN: 9429032304770 Company Number: 2229647 |
08 May 2009 - 02 Mar 2015 | |
Entity | Rundle Holdings Limited Shareholder NZBN: 9429032304770 Company Number: 2229647 |
08 May 2009 - 02 Mar 2015 |
Ultimate Holding Company
John Ernest Nichol - Director
Appointment date: 28 Jun 2002
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 15 Dec 2022
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 20 Jun 2014
Brent John Rundle - Director
Appointment date: 07 May 2008
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 01 Jul 2015
Thomas Alexander Nichol - Director
Appointment date: 21 Jul 2016
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 21 Jul 2016
Richard Guyon Carey - Director
Appointment date: 01 Jul 2021
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Jul 2021
Richard Hamilton Bruce - Director (Inactive)
Appointment date: 23 Sep 2015
Termination date: 03 Jun 2016
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 23 Sep 2015
Peter Wayne Dobbs - Director (Inactive)
Appointment date: 20 Jun 2014
Termination date: 22 Apr 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 20 Jun 2014
Michael John Saunders - Director (Inactive)
Appointment date: 28 Jun 2002
Termination date: 22 Dec 2014
Address: Wanaka, Otago, 9305 New Zealand
Address used since 01 Jun 2008
Arthur Grahame Stone - Director (Inactive)
Appointment date: 09 Feb 1989
Termination date: 28 Jun 2002
Address: Sumner, Christchurch,
Address used since 09 Feb 1989
Brent John Rundle - Director (Inactive)
Appointment date: 15 Mar 1993
Termination date: 28 Jun 2002
Address: Christchurch,
Address used since 15 Mar 1993
Maureen Elizabeth Stone - Director (Inactive)
Appointment date: 31 Jan 1989
Termination date: 15 Mar 1993
Address: Christchurch 5,
Address used since 31 Jan 1989
J B Joinery Limited
18 Hands Road
Spencer Equipment Limited
11 Vanadium Place
Canterbury Creative Concrete Limited
7 Vanadium Place
Neville Rockhouse & Associates Limited
7 Vanadium Place
Wetherby And Drake Construction Limited
7 Vanadium Place
Mcattanach Limited
7 Vanadium Place
Cosi Fan Tutte Limited
328 Durham Street
Essentialized Limited
51 Totara Street
Kandle Co Limited
208a Salisbury Street
Mooch Home Limited
80 Rugby Street
Optica Limited
5 Moncur Place, Addington
Sonder Leather Limited
96 Fendalton Road