Optimed Nz Limited, a registered company, was launched on 08 Feb 2007. 9429033625386 is the NZBN it was issued. This company has been run by 12 directors: Matteo Accornero - an active director whose contract began on 18 Dec 2023,
Alessio Smiderle - an active director whose contract began on 20 Dec 2023,
Alberto Revolfato - an active director whose contract began on 07 Jun 2024,
Robert Sparkes - an inactive director whose contract began on 08 Feb 2007 and was terminated on 05 Jun 2024,
Robert William Jan Nyenkamp - an inactive director whose contract began on 26 Mar 2013 and was terminated on 05 Jun 2024.
Last updated on 22 May 2025, our database contains detailed information about 1 address: 1 Queen Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Optimed Nz Limited had been using Unit 6, 1 Tony Street, Henderson, Auckland as their registered address up to 15 May 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 51 shares (51%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 49 shares (49%).
Previous addresses
Address #1: Unit 6, 1 Tony Street, Henderson, Auckland, 0610 New Zealand
Registered address used from 01 Aug 2011 to 15 May 2018
Address #2: Unit 6, 1 Tony Street, Henderson, Auckland, 0610 New Zealand
Physical address used from 01 Aug 2011 to 23 May 2018
Address #3: Unit 8, 22 Timothy Place, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 07 Jul 2010 to 01 Aug 2011
Address #4: Unit 8, 22 Timothy Place, Avondale, Auckland, 1026 New Zealand
Registered address used from 23 May 2008 to 07 Jul 2010
Address #5: Unit 1, 15-17 Chaplin Drive, Lane Cove, Nsw 2066, Australia New Zealand
Physical address used from 08 Feb 2007 to 07 Jul 2010
Address #6: Unit 1, 15-17 Chaplin Drive, Lane Cove, Nsw 2066, Australia
Registered address used from 08 Feb 2007 to 23 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 19 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 51 | |||
| Other (Other) | Optimed Pty Limited |
North Sydney New South Wales 2060 Australia |
08 Feb 2007 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Other (Other) | Essilor International | 29 Nov 2023 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Nyenkamp, Robert William Jan |
Greenhithe Auckland 0632 New Zealand |
05 Dec 2012 - 19 Jun 2024 |
| Other | Tikai Vision | 09 Dec 2019 - 29 Nov 2023 | |
| Individual | Nyenkamp, Karen Lee |
Massey Auckland 0614 New Zealand |
05 Dec 2012 - 12 Apr 2019 |
| Individual | Nyenkamp, Robert William Jan |
Massey Auckland 0614 New Zealand |
05 Dec 2012 - 19 Jun 2024 |
| Individual | Nyenkamp, Robert William Jan |
Greenhithe Auckland 0632 New Zealand |
05 Dec 2012 - 19 Jun 2024 |
| Individual | Nyenkamp, Robert William Jan |
Greenhithe Auckland 0632 New Zealand |
05 Dec 2012 - 19 Jun 2024 |
| Entity | Gmlegal Trustee Limited Shareholder NZBN: 9429041521526 Company Number: 5516106 |
Te Atatu Peninsula Auckland 0610 New Zealand |
12 Apr 2019 - 19 Jun 2024 |
Ultimate Holding Company
Matteo Accornero - Director
Appointment date: 18 Dec 2023
Address: Mosman, Nsw, 2088 Australia
Address used since 18 Dec 2023
Alessio Smiderle - Director
Appointment date: 20 Dec 2023
Address: Huangpu District, Shanghai, China
Address used since 19 May 2025
Address: #39-09 South Beach Residences, Singapore, 189762 Singapore
Address used since 20 Dec 2023
Alberto Revolfato - Director
Appointment date: 07 Jun 2024
ASIC Name: Optimed Pty Ltd
Address: Cremorne, New South Wales, 2090 Australia
Address used since 14 Aug 2024
Address: Cremorne, New South Wales, 2090 Australia
Address used since 07 Jun 2024
Robert Sparkes - Director (Inactive)
Appointment date: 08 Feb 2007
Termination date: 05 Jun 2024
ASIC Name: Optimed Pty Ltd
Address: Balmain, Nsw 2041, Australia
Address used since 08 Feb 2007
Address: Castle Hill, Nsw, 2154 Australia
Address: Lane Cove, 2066 Australia
Address: Lane Cove, 2066 Australia
Robert William Jan Nyenkamp - Director (Inactive)
Appointment date: 26 Mar 2013
Termination date: 05 Jun 2024
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 04 Aug 2022
Address: Massey, Auckland, 0614 New Zealand
Address used since 26 Mar 2013
Marco Alberto Caccini - Director (Inactive)
Appointment date: 11 Jul 2022
Termination date: 18 Dec 2023
Address: Vaucluse, Nsw, 2030 Australia
Address used since 11 Jul 2022
Pierre Jurek - Director (Inactive)
Appointment date: 30 Aug 2019
Termination date: 12 Oct 2023
Address: Singapore, 286623 Singapore
Address used since 30 Aug 2019
Alix B. - Director (Inactive)
Appointment date: 24 Jul 2020
Termination date: 31 Dec 2022
Pierre Longerna - Director (Inactive)
Appointment date: 30 Aug 2019
Termination date: 11 Jul 2022
Address: Queens Park, Nsw, 2022 Australia
Address used since 30 Aug 2019
Dominique L. - Director (Inactive)
Appointment date: 30 Aug 2019
Termination date: 24 Jul 2020
Douglas Delamare - Director (Inactive)
Appointment date: 08 Feb 2007
Termination date: 30 Aug 2019
ASIC Name: Optimed Pty Ltd
Address: Castle Hill, Nsw, 2154 Australia
Address: Lane Cove, 2066 Australia
Address: Lane Cove, 2066 Australia
Address: Castle Hill, Nsw 2154, Australia
Address used since 08 Feb 2007
James Christensen - Director (Inactive)
Appointment date: 08 Feb 2007
Termination date: 30 Aug 2019
ASIC Name: Optimed Pty Ltd
Address: Pine Mountain, Qld 4306, Australia
Address used since 08 Feb 2007
Address: Castle Hill, Nsw, 2154 Australia
Address: Lane Cove, 2066 Australia
Address: Lane Cove, 2066 Australia
Douglas America Limited
Central Park Drive
Douglas International Limited
Central Park Drive
Douglas Pharmaceuticals Europe Limited
Central Park Drive
Natural Health Laboratories Limited
Central Park Drive
Cartagena Limited
133a Central Park Drive
The Tenancy Practice Service Limited
C/o Corban Revell