Shortcuts

Optica Life Accessories Limited

Type: NZ Limited Company (Ltd)
9429031960274
NZBN
125566
Company Number
Registered
Company Status
020243767
GST Number
16138670676
Australian Business Number
138670676
Australian Company Number
G425923
Industry classification code
Personal Accessories Retailing Nec
Industry classification description
Current address
Po Box 9410
Tower Junction
Christchurch 8149
New Zealand
Postal address used since 05 Jun 2019
8 Moncur Place
Addington
Christchurch 8024
New Zealand
Physical & service & registered address used since 15 Apr 2020
8 Moncur Place
Addington
Christchurch 8024
New Zealand
Office & delivery address used since 08 Jun 2020

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.

Addresses

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

Contact info
64 3 9829898
05 Jun 2019 Phone
accounts@opticaaccessories.com
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
http://www.opticaaccessories.com/
05 Jun 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 266143
Entity (NZ Limited Company) Flour Cask Holdings Limited
Shareholder NZBN: 9429037150198
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rundle Holdings Limited
Shareholder NZBN: 9429032304770
Company Number: 2229647
Entity Rundle Holdings Limited
Shareholder NZBN: 9429032304770
Company Number: 2229647

Ultimate Holding Company

21 Jul 1991
Effective Date
Flour Cask Holdings Limited
Name
Ltd
Type
1064011
Ultimate Holding Company Number
NZ
Country of origin
5 Moncur Place
Christchurch 8024
New Zealand
Address
Directors

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

Nearby companies
Similar companies

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