Shortcuts

Optimal Workshop Limited

Type: NZ Limited Company (Ltd)
9429033199672
NZBN
1973791
Company Number
Registered
Company Status
097617597
GST Number
No Abn Number
Australian Business Number
G422220
Industry classification code
Computer Software Retailing (except Computer Games)
Industry classification description
Current address
Po Box 27456
Marion Square
Wellington 6141
New Zealand
Postal address used since 24 Jul 2019
25 Courtenay Place
Te Aro
Wellington 6011
New Zealand
Office & delivery address used since 24 Jul 2019
25 Courtenay Place
Te Aro
Wellington 6011
New Zealand
Physical & service address used since 01 Aug 2019

Optimal Workshop Limited, a registered company, was incorporated on 16 Aug 2007. 9429033199672 is the number it was issued. "Computer software retailing (except computer games)" (ANZSIC G422220) is how the company is categorised. The company has been supervised by 16 directors: James Oliver - an active director whose contract began on 18 Nov 2021,
Anne T. - an active director whose contract began on 24 Jan 2023,
Katherine Jane Hyndman - an active director whose contract began on 08 May 2023,
Samuel Shoong Chi Ng - an active director whose contract began on 01 Jun 2023,
Paul Reid - an active director whose contract began on 01 Mar 2024.
Updated on 13 Mar 2024, our database contains detailed information about 4 addresses this company uses, namely: Suite 2, 25 Courtenay Place, Te Aro, Wellington, 6011 (registered address),
25 Courtenay Place, Te Aro, Wellington, 6011 (physical address),
25 Courtenay Place, Te Aro, Wellington, 6011 (service address),
Po Box 27456, Marion Square, Wellington, 6141 (postal address) among others.
Optimal Workshop Limited had been using Level 2, 2 - 12 Allen Street, Wellington as their physical address up to 01 Aug 2019.
Former names used by this company, as we identified at BizDb, included: from 16 Aug 2007 to 24 Aug 2016 they were called Optimal Product Limited.
One entity owns all company shares (exactly 1255 shares) - Optimal Workshop Holdings Limited - located at 6011, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Suite 2, 25 Courtenay Place, Te Aro, Wellington, 6011 New Zealand

Registered address used from 26 Aug 2019

Principal place of activity

25 Courtenay Place, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 2, 2 - 12 Allen Street, Wellington, 6011 New Zealand

Physical address used from 09 Nov 2017 to 01 Aug 2019

Address #2: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered address used from 21 May 2013 to 26 Aug 2019

Address #3: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Physical address used from 21 May 2013 to 09 Nov 2017

Address #4: Level 1, 360 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 21 Jul 2011 to 21 May 2013

Address #5: Level 1, 126 Cuba Street, Cuba Mall, Te Aro, Wellington New Zealand

Physical & registered address used from 25 Aug 2008 to 21 Jul 2011

Address #6: Level 1, Stewart Dawson Building, 360 Lambton Quay, Wellington

Registered & physical address used from 16 Aug 2007 to 25 Aug 2008

Contact info
64 4 3841082
24 Jul 2019 Phone
accounts@optimalworkshop.com
24 Jul 2019 Email
accounst@optimalworkshop.com
24 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.optimalworkshop.com
24 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1255

Annual return filing month: July

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1255
Entity (NZ Limited Company) Optimal Workshop Holdings Limited
Shareholder NZBN: 9429050088669
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ng, Kathryn Alice-louise Nelson South
Nelson
7010
New Zealand
Entity Sgf Trustees No.6 Limited
Shareholder NZBN: 9429047197329
Company Number: 7189554
Entity Mk Trustee 2021 Limited
Shareholder NZBN: 9429049131765
Company Number: 8169351
Individual Ng, Kathryn Alice-louise Nelson South
Nelson
7010
New Zealand
Entity Mk Wellington Trustee Company Limited
Shareholder NZBN: 9429033792644
Company Number: 1878360
Level 19, 105 The Terrace
Wellington

New Zealand
Individual Mankelow, Louise Joanne Margaret Island Bay
Wellington
6023
New Zealand
Entity Kw Trustees Limited
Shareholder NZBN: 9429034535158
Company Number: 1696705
Central Park
666 Great South Road, Penrose, Auckland
Individual Mankelow, Trent Damien Island Bay
Wellington
6023
New Zealand
Individual Ng, Samuel Shoong Chi Nelson South
Nelson
7010
New Zealand
Individual Manga, Shailesh Ishvar Birkenhead
Auckland
0626
New Zealand
Individual Francis, Richard Murray Boulcott
Lower Hutt
5010
New Zealand
Individual Mayfield, Royden Andrew Nikau Valley
Paraparaumu
5032
New Zealand
Individual Ng, Samuel Shoong Chi Nelson South
Nelson
7010
New Zealand
Individual Ng, Samuel Shoong Chi Nelson South
Nelson
7010
New Zealand
Individual Mankelow, Trent Damien Island Bay
Wellington
6023
New Zealand
Individual Mankelow, Trent Damien Island Bay
Wellington
6023
New Zealand
Individual Mankelow, Trent Damien Island Bay
Wellington
6023
New Zealand
Individual Manga, Shailesh Ishvar Birkenhead
Auckland
0626
New Zealand
Individual Manga, Shailesh Ishvar Birkenhead
Auckland
0626
New Zealand
Entity Mk Trustee 2021 Limited
Shareholder NZBN: 9429049131765
Company Number: 8169351
Wellington Central
Wellington
6011
New Zealand
Entity Sgf Trustees No.6 Limited
Shareholder NZBN: 9429047197329
Company Number: 7189554
2-12 Allen Street
Wellington
6011
New Zealand
Individual Hill, Louise Joanne Margaret Island Bay
Wellington
6023
New Zealand
Entity Mk Wellington Trustee Company Limited
Shareholder NZBN: 9429033792644
Company Number: 1878360
Level 19, 105 The Terrace
Wellington

New Zealand
Entity Mk Wellington Trustee Company Limited
Shareholder NZBN: 9429033792644
Company Number: 1878360
Wellington Central
Wellington
6011
New Zealand
Entity Kw Trustees Limited
Shareholder NZBN: 9429034535158
Company Number: 1696705
Greenlane
666 Great South Road, Penrose, Auckland
1051
New Zealand
Individual Manga, Janine Isobel Birkenhead
Auckland
0626
New Zealand
Individual Manga, Janine Isobel Birkenhead
Auckland
0626
New Zealand
Individual Kent, Morrison Wellington

New Zealand
Individual Mankelow, Louise Joanne Margaret Island Bay
Wellington
6023
New Zealand

Ultimate Holding Company

17 Nov 2021
Effective Date
Pioneer Capital Partners Iv Lp
Name
Ltd_partner_incorp
Type
50057151
Ultimate Holding Company Number
NZ
Country of origin
77 Parnell Road
Parnell
Auckland 1052
New Zealand
Address
Directors

James Oliver - Director

Appointment date: 18 Nov 2021

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 18 Nov 2021


Anne T. - Director

Appointment date: 24 Jan 2023


Katherine Jane Hyndman - Director

Appointment date: 08 May 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 08 May 2023


Samuel Shoong Chi Ng - Director

Appointment date: 01 Jun 2023

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 01 Jun 2023


Paul Reid - Director

Appointment date: 01 Mar 2024

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Mar 2024


Kirsty T. - Director (Inactive)

Appointment date: 17 Dec 2021

Termination date: 01 Jun 2023


Shailesh Ishvar Manga - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 31 May 2023

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Mar 2017


James Oliver - Director (Inactive)

Appointment date: 17 Dec 2021

Termination date: 31 May 2023

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 17 Dec 2021


Shayne Henry James Engstrom Shepherd - Director (Inactive)

Appointment date: 17 Dec 2021

Termination date: 17 May 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Dec 2021


Edward R. - Director (Inactive)

Appointment date: 01 Jun 2014

Termination date: 01 Apr 2022

Address: San Francisco, CA 94117 United States

Address used since 01 Jun 2014


Alexander John Macleod - Director (Inactive)

Appointment date: 23 Nov 2012

Termination date: 01 Apr 2021

Address: Rd 2, Napier, 4182 New Zealand

Address used since 23 Nov 2012


Samuel Shoong Chi Ng - Director (Inactive)

Appointment date: 23 Nov 2012

Termination date: 01 Mar 2017

Address: Otaki Beach, Otaki, 5512 New Zealand

Address used since 23 Nov 2012


Nathan John Torkington - Director (Inactive)

Appointment date: 12 Jul 2013

Termination date: 27 Feb 2014

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 12 Jul 2013


Shailesh Ishvar Manga - Director (Inactive)

Appointment date: 16 Aug 2007

Termination date: 23 Nov 2012

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 26 Mar 2012


Samuel Shoong Chi Ng - Director (Inactive)

Appointment date: 16 Aug 2007

Termination date: 23 Nov 2012

Address: Otaki Beach, Otaki, 5512 New Zealand

Address used since 17 Jun 2010


Trent Damien Mankelow - Director (Inactive)

Appointment date: 16 Aug 2007

Termination date: 23 Nov 2012

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 13 Apr 2011

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street

Similar companies

Hospo360 Limited
4 Taranaki Street

Spiderworks Limited
Level 9, 10 Customhouse Quay

Synergy Project Systems Limited
Level 2

Visual Analysis (nz) Pty Limited
C/ Trustees Executors Limited

Xero (nz) Limited
3 Market Lane

Yonix Limited
50 Manners Street