Shortcuts

Optimed Nz Limited

Type: NZ Limited Company (Ltd)
9429033625386
NZBN
1906546
Company Number
Registered
Company Status
Current address
Unit 1, 3 Northside Drive
Westgate
Auckland 0814
New Zealand
Registered address used since 15 May 2018
Unit 1, 3 Northside Drive
Westgate
Auckland 0814
New Zealand
Physical & service address used since 23 May 2018
1 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 02 Jul 2024

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 51
Other (Other) Optimed Pty Limited North Sydney
New South Wales
2060
Australia
Shares Allocation #2 Number of Shares: 49
Other (Other) Essilor International

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nyenkamp, Robert William Jan Greenhithe
Auckland
0632
New Zealand
Other Tikai Vision
Individual Nyenkamp, Karen Lee Massey
Auckland
0614
New Zealand
Individual Nyenkamp, Robert William Jan Massey
Auckland
0614
New Zealand
Individual Nyenkamp, Robert William Jan Greenhithe
Auckland
0632
New Zealand
Individual Nyenkamp, Robert William Jan Greenhithe
Auckland
0632
New Zealand
Entity Gmlegal Trustee Limited
Shareholder NZBN: 9429041521526
Company Number: 5516106
Te Atatu Peninsula
Auckland
0610
New Zealand

Ultimate Holding Company

18 Jul 2022
Effective Date
Optimed Pty Limited
Name
Company
Type
93425873
Ultimate Holding Company Number
AU
Country of origin
Unit 1 A, 7-9 Orion Road
Lane Cove 2066
Australia
Address
Directors

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

Nearby companies

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