Personaoptima Limited, a registered company, was started on 17 Oct 2007. 9429033112237 is the NZ business identifier it was issued. "Computer consultancy service" (business classification M700010) is how the company has been categorised. The company has been managed by 1 director, named Stephen James Herstell - an active director whose contract began on 17 Oct 2007.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 5 addresses this company registered, namely: 1 Endymion Place, Half Moon Bay, Auckland, 2012 (physical address),
1 Endymion Place, Half Moon Bay, Auckland, 2012 (registered address),
1 Endymion Place, Half Moon Bay, Auckland, 2012 (service address),
1 Endymion Place, Half Moon Bay, Auckland, 2012 (other address) among others.
Personaoptima Limited had been using Suite 17A Wiltshire Apartments, 89 Victoria Street West, Auckland Central, Auckland as their physical address until 10 Sep 2020.
A single entity owns all company shares (exactly 100 shares) - Herstell, Stephen James - located at 2012, Half Moon Bay, Auckland.
Other active addresses
Address #4: 1 Endymion Place, Half Moon Bay, Auckland, 2012 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 02 Sep 2020
Address #5: 1 Endymion Place, Half Moon Bay, Auckland, 2012 New Zealand
Physical & registered & service address used from 10 Sep 2020
Principal place of activity
1 Endymion Place, Half Moon Bay, Auckland, 2012 New Zealand
Previous addresses
Address #1: Suite 17a Wiltshire Apartments, 89 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 29 Oct 2018 to 10 Sep 2020
Address #2: Suite 17a Wiltshire Apartments, 89 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 27 Sep 2018 to 10 Sep 2020
Address #3: Suite 17a Wiltshire Apartments, 89 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 24 Sep 2018 to 27 Sep 2018
Address #4: Suite 17a Wiltshire Apartments, 89 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 24 Sep 2018 to 29 Oct 2018
Address #5: Unit 2c, 11 Pakenham Street East, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 13 Sep 2017 to 24 Sep 2018
Address #6: 21 Vanessa Crescent, Glendowie, Auckland, 1071 New Zealand
Physical address used from 29 Sep 2014 to 13 Sep 2017
Address #7: 21 Vanessa Crescent, Glendowie, Auckland, 1071 New Zealand
Registered address used from 26 Sep 2014 to 13 Sep 2017
Address #8: 21 Vanessa Crescent, Glendowie, Auckland, 1071 New Zealand
Physical address used from 23 Sep 2014 to 29 Sep 2014
Address #9: 5/101 Mokoia Road, Birkenhead, North Shore, Auckland, 0626 New Zealand
Physical address used from 27 Sep 2013 to 23 Sep 2014
Address #10: 5/101 Mokoia Road, Birkenhead, North Shore, Auckland, 0626 New Zealand
Registered address used from 27 Sep 2013 to 26 Sep 2014
Address #11: 84a Coronation Road, Hillcrest, North Shore, Auckland, 0627 New Zealand
Physical & registered address used from 04 Oct 2012 to 27 Sep 2013
Address #12: 17 Matipo Road, Mairangi Bay, North Shore, Auckland New Zealand
Physical address used from 20 Aug 2009 to 04 Oct 2012
Address #13: 17 Matipo Road, Mairamgi Bay, North Shore, Auckland New Zealand
Registered address used from 20 Aug 2009 to 04 Oct 2012
Address #14: 30 Pine Ridge Terrace, Takapuna, Auckland
Registered & physical address used from 17 Oct 2007 to 20 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Oct 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Herstell, Stephen James |
Half Moon Bay Auckland 2012 New Zealand |
17 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Herstell, Kathryn |
Takapuna Auckland |
17 Oct 2007 - 17 Oct 2007 |
Stephen James Herstell - Director
Appointment date: 17 Oct 2007
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 07 Oct 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Sep 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 Sep 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Sep 2014
Extra Bold Limited
Unit 4c, 11 Pakenham Street
Lancewiggs Consulting Limited
Unit 4c, 11 Pakenham Street
Rh Mcnally Limited
Unit 1e, 11 Pakenham Street East
Mastercard Prepaid Management Services (nz) Limited
Level 3, Mastercard House
Pakenham Co Limited
Level 4
T. Beach Investment Limited
Level 4
Espada Consulting Limited
Apt 507 125 Customs Street West
Fortytwo Consulting Limited
Flat 508, 125 Customs Street
Indigo Software Limited
312-125 Custom Street West
Lamont International Limited
Apartment 4a, 20 Market Place
Mcurtis Consulting Limited
Flat 201, 125 Customs Street
Metataxis Nz Limited
Flat 5b, 24 Market Place