Optimum Energy Innovations Limited, a registered company, was launched on 27 Jan 2006. 9429034328958 is the NZBN it was issued. The company has been managed by 2 directors: Bogdan Carlo Anich - an active director whose contract began on 27 Jan 2006,
Irma Anich - an active director whose contract began on 03 Mar 2019.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: 124 Salerno Rise, Albany Heights, Auckland, 0632 (category: registered, physical).
Optimum Energy Innovations Limited had been using 27/21 Armoy Drive, East Tamaki, Manukau as their registered address up until 21 May 2018.
More names for the company, as we established at BizDb, included: from 27 Jan 2006 to 20 Aug 2012 they were called Fire Starter Limited.
A total of 100000 shares are issued to 5 shareholders (5 groups). The first group includes 4000 shares (4%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2000 shares (2%). Lastly there is the third share allocation (6911 shares 6.91%) made up of 1 entity.
Previous addresses
Address #1: 27/21 Armoy Drive, East Tamaki, Manukau, 2016 New Zealand
Registered address used from 06 Apr 2016 to 21 May 2018
Address #2: 27/21 Armoy Drive, East Tamaki, Manukau, 2016 New Zealand
Physical address used from 06 Apr 2016 to 18 May 2018
Address #3: 17/21 Armoy Drive, East Tamaki, Manukau, 2016 New Zealand
Physical & registered address used from 19 May 2015 to 06 Apr 2016
Address #4: 1/157 Gowing Drive, Meadowbank, Auckland, 1070 New Zealand
Registered & physical address used from 04 Jul 2014 to 19 May 2015
Address #5: 27/21 Armoy Drive, Botany Downs, Manukau City, 2016 New Zealand
Registered & physical address used from 07 Aug 2013 to 04 Jul 2014
Address #6: Level 27 188 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 29 Nov 2012 to 07 Aug 2013
Address #7: 188 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 17 Sep 2012 to 29 Nov 2012
Address #8: Unit 1/23-25, Highbrook Drive, East Tamaki, Auckland New Zealand
Registered & physical address used from 03 Jul 2009 to 17 Sep 2012
Address #9: Level 27, Pwc Tower, 188 Quay St, Auckland, New Zealand
Physical & registered address used from 10 Apr 2008 to 03 Jul 2009
Address #10: 51 Kiwi Road, Pt Chevalier, Auckland
Physical & registered address used from 27 Jan 2006 to 10 Apr 2008
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Mtb, Matthew Todd Bower And Leanne Mae Morrison |
Wolfville, Nova Scotia, B4P2M3 Canada |
26 Jul 2023 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Other (Other) | Orion Power Solutions Corp. |
Calgary T3G5R1 Canada |
19 Nov 2012 - |
Shares Allocation #3 Number of Shares: 6911 | |||
Entity (NZ Limited Company) | Robnmal Limited Shareholder NZBN: 9429036975334 |
Freemans Bay Auckland 1011 New Zealand |
19 Nov 2012 - |
Shares Allocation #4 Number of Shares: 86089 | |||
Individual | Anich, Bogdan Carlo |
Albany Heights Auckland 0632 New Zealand |
27 Jan 2006 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Other (Other) | Zera Holdings Incorporated |
#301, Miiford Ohio 45150 United States |
29 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bower, Matthew Todd |
Toronto Ontario M6K3P4 Canada |
11 Sep 2013 - 26 Jul 2023 |
Individual | Harper, Sharyn |
Milford Ohio 45150 United States |
21 Apr 2017 - 29 Dec 2018 |
Bogdan Carlo Anich - Director
Appointment date: 27 Jan 2006
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 21 May 2018
Address: East Tamaki, Auckland, 1076 New Zealand
Address used since 29 Mar 2016
Irma Anich - Director
Appointment date: 03 Mar 2019
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 03 Mar 2019
Balance Consulting Limited
102 Salerno Rise
About Time Consulting Limited
102 Salerno Rise
Medevo Limited
100 Naples Way
Pro Bono Limited
32m Point Ridge Avenue
Birmingham Trustees Limited
32m Point Ridge Avenue
Madison Consulting Limited
32m Point Ridge Avenue