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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1255 | |||
Entity (NZ Limited Company) | Optimal Workshop Holdings Limited Shareholder NZBN: 9429050088669 |
Auckland Central Auckland 1010 New Zealand |
01 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ng, Kathryn Alice-louise |
Nelson South Nelson 7010 New Zealand |
16 Aug 2007 - 01 Feb 2022 |
Entity | Sgf Trustees No.6 Limited Shareholder NZBN: 9429047197329 Company Number: 7189554 |
22 May 2020 - 01 Feb 2022 | |
Entity | Mk Trustee 2021 Limited Shareholder NZBN: 9429049131765 Company Number: 8169351 |
19 Nov 2021 - 01 Feb 2022 | |
Individual | Ng, Kathryn Alice-louise |
Nelson South Nelson 7010 New Zealand |
16 Aug 2007 - 01 Feb 2022 |
Entity | Mk Wellington Trustee Company Limited Shareholder NZBN: 9429033792644 Company Number: 1878360 |
Level 19, 105 The Terrace Wellington New Zealand |
13 Apr 2011 - 01 Feb 2022 |
Individual | Mankelow, Louise Joanne Margaret |
Island Bay Wellington 6023 New Zealand |
05 Aug 2009 - 22 May 2020 |
Entity | Kw Trustees Limited Shareholder NZBN: 9429034535158 Company Number: 1696705 |
Central Park 666 Great South Road, Penrose, Auckland |
16 Aug 2007 - 01 Feb 2022 |
Individual | Mankelow, Trent Damien |
Island Bay Wellington 6023 New Zealand |
16 Aug 2007 - 01 Feb 2022 |
Individual | Ng, Samuel Shoong Chi |
Nelson South Nelson 7010 New Zealand |
16 Aug 2007 - 01 Feb 2022 |
Individual | Manga, Shailesh Ishvar |
Birkenhead Auckland 0626 New Zealand |
16 Aug 2007 - 01 Feb 2022 |
Individual | Francis, Richard Murray |
Boulcott Lower Hutt 5010 New Zealand |
16 Aug 2007 - 19 Nov 2021 |
Individual | Mayfield, Royden Andrew |
Nikau Valley Paraparaumu 5032 New Zealand |
29 Jul 2013 - 01 Feb 2022 |
Individual | Ng, Samuel Shoong Chi |
Nelson South Nelson 7010 New Zealand |
16 Aug 2007 - 01 Feb 2022 |
Individual | Ng, Samuel Shoong Chi |
Nelson South Nelson 7010 New Zealand |
16 Aug 2007 - 01 Feb 2022 |
Individual | Mankelow, Trent Damien |
Island Bay Wellington 6023 New Zealand |
16 Aug 2007 - 01 Feb 2022 |
Individual | Mankelow, Trent Damien |
Island Bay Wellington 6023 New Zealand |
16 Aug 2007 - 01 Feb 2022 |
Individual | Mankelow, Trent Damien |
Island Bay Wellington 6023 New Zealand |
16 Aug 2007 - 01 Feb 2022 |
Individual | Manga, Shailesh Ishvar |
Birkenhead Auckland 0626 New Zealand |
16 Aug 2007 - 01 Feb 2022 |
Individual | Manga, Shailesh Ishvar |
Birkenhead Auckland 0626 New Zealand |
16 Aug 2007 - 01 Feb 2022 |
Entity | Mk Trustee 2021 Limited Shareholder NZBN: 9429049131765 Company Number: 8169351 |
Wellington Central Wellington 6011 New Zealand |
19 Nov 2021 - 01 Feb 2022 |
Entity | Sgf Trustees No.6 Limited Shareholder NZBN: 9429047197329 Company Number: 7189554 |
2-12 Allen Street Wellington 6011 New Zealand |
22 May 2020 - 01 Feb 2022 |
Individual | Hill, Louise Joanne Margaret |
Island Bay Wellington 6023 New Zealand |
22 May 2020 - 01 Feb 2022 |
Entity | Mk Wellington Trustee Company Limited Shareholder NZBN: 9429033792644 Company Number: 1878360 |
Level 19, 105 The Terrace Wellington New Zealand |
13 Apr 2011 - 01 Feb 2022 |
Entity | Mk Wellington Trustee Company Limited Shareholder NZBN: 9429033792644 Company Number: 1878360 |
Wellington Central Wellington 6011 New Zealand |
13 Apr 2011 - 01 Feb 2022 |
Entity | Kw Trustees Limited Shareholder NZBN: 9429034535158 Company Number: 1696705 |
Greenlane 666 Great South Road, Penrose, Auckland 1051 New Zealand |
16 Aug 2007 - 01 Feb 2022 |
Individual | Manga, Janine Isobel |
Birkenhead Auckland 0626 New Zealand |
16 Aug 2007 - 01 Feb 2022 |
Individual | Manga, Janine Isobel |
Birkenhead Auckland 0626 New Zealand |
16 Aug 2007 - 01 Feb 2022 |
Individual | Kent, Morrison |
Wellington New Zealand |
16 Aug 2007 - 13 Apr 2011 |
Individual | Mankelow, Louise Joanne Margaret |
Island Bay Wellington 6023 New Zealand |
05 Aug 2009 - 22 May 2020 |
Ultimate Holding Company
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
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
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