Optimum Energy Holdings Limited, a registered company, was started on 25 Aug 2008. 9429032592054 is the NZ business number it was issued. "Computer programming service" (ANZSIC M700020) is how the company has been classified. This company has been supervised by 4 directors: Bogdan Carlo Anich - an active director whose contract started on 25 Aug 2008,
Mervyn Shane Warbrick - an inactive director whose contract started on 26 Aug 2008 and was terminated on 18 May 2012,
Owen Robert Jennings - an inactive director whose contract started on 26 Aug 2008 and was terminated on 07 May 2012,
John Third - an inactive director whose contract started on 26 Aug 2008 and was terminated on 07 May 2012.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: 124 Salerno Rise, Albany Heights, Auckland, 0632 (category: registered, physical).
Optimum Energy Holdings Limited had been using 27/21 Armoy Drive, East Tamaki, Manukau City as their registered address until 21 May 2018.
Former names for this company, as we identified at BizDb, included: from 25 Aug 2008 to 19 May 2009 they were called Plasmonic Technologies Limited.
A single entity owns all company shares (exactly 100 shares) - Anich, Bogdan Carlo - located at 0632, Albany Heights, Auckland.
Previous addresses
Address #1: 27/21 Armoy Drive, East Tamaki, Manukau City, 2016 New Zealand
Registered address used from 06 Apr 2016 to 21 May 2018
Address #2: 27/21 Armoy Drive, East Tamaki, Manukau City, 2016 New Zealand
Physical address used from 06 Apr 2016 to 18 May 2018
Address #3: 17/21 Armoy Drive, East Tamaki, Manukau City, 2016 New Zealand
Registered & physical address used from 19 May 2015 to 06 Apr 2016
Address #4: 1/157 Gowing Drive, Meadowbank, Auckland, 1076 New Zealand
Registered & physical address used from 26 Aug 2014 to 19 May 2015
Address #5: 27/21armoy Drive, Botany Downs, Manukau City, 2016 New Zealand
Registered & physical address used from 07 Aug 2013 to 26 Aug 2014
Address #6: Level 27, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 24 Aug 2012 to 07 Aug 2013
Address #7: Unit 1/ 23 -25 Highbrook Drive, East Tamaki, Auckland New Zealand
Registered & physical address used from 25 Aug 2008 to 24 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Anich, Bogdan Carlo |
Albany Heights Auckland 0632 New Zealand |
25 Aug 2008 - |
Bogdan Carlo Anich - Director
Appointment date: 25 Aug 2008
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 21 May 2018
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 29 Mar 2016
Mervyn Shane Warbrick - Director (Inactive)
Appointment date: 26 Aug 2008
Termination date: 18 May 2012
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 24 Sep 2009
Owen Robert Jennings - Director (Inactive)
Appointment date: 26 Aug 2008
Termination date: 07 May 2012
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 26 Aug 2008
John Third - Director (Inactive)
Appointment date: 26 Aug 2008
Termination date: 07 May 2012
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 24 Sep 2009
Sarnia Tech Limited
159 Gowing Drive
Inmed Medical New Zealand Limited
302 St Johns Road
Ariel Books Limited
308 St Johns Road
Projx Limited
147 Gowing Drive
Paul Bradley Electrical Limited
145 Gowing Drive
Transitions Construction Limited
149a Gowing Dr
Anz Export Limited
3 Whytehead Cres
Emoji Eggplant Limited
9a Temple Street
How? Limited
123a Apirana Avenue
Megatec Group Limited
9 Thorp Street
Strategic Insight Consulting Limited
12 Radcliffe Street
Thencompute Limited
54a Temple Street