Shortcuts

The Optimum Clothing Co Limited

Type: NZ Limited Company (Ltd)
9429036557400
NZBN
1200118
Company Number
Registered
Company Status
Current address
2 Shamrock Drive
Kumeu
Kumeu 0810
New Zealand
Registered address used since 06 May 2019
14 Westech Place, Glen Eden
Glen Eden
Auckland 0602
New Zealand
Physical & service address used since 05 Mar 2021

The Optimum Clothing Co Limited, a registered company, was incorporated on 26 Mar 2002. 9429036557400 is the NZ business number it was issued. The company has been supervised by 5 directors: Timothy Richard Fawcett - an active director whose contract started on 30 Sep 2003,
Malcolm Robert Thomas - an active director whose contract started on 01 Apr 2015,
John Frederick Sellar - an inactive director whose contract started on 26 Mar 2002 and was terminated on 19 Nov 2014,
Susan Lesley Fawcett - an inactive director whose contract started on 26 Mar 2002 and was terminated on 02 Aug 2003,
Daniel Paul Young - an inactive director whose contract started on 26 Mar 2002 and was terminated on 26 Mar 2002.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 14 Westech Place, Glen Eden, Glen Eden, Auckland, 0602 (physical address),
14 Westech Place, Glen Eden, Glen Eden, Auckland, 0602 (service address),
2 Shamrock Drive, Kumeu, Kumeu, 0810 (registered address).
The Optimum Clothing Co Limited had been using 2 Shamrock Drive, Kumeu, Kumeu as their physical address until 05 Mar 2021.
Previous aliases used by this company, as we found at BizDb, included: from 26 Mar 2002 to 07 May 2002 they were called Optimum Newco Limited.
A total of 112 shares are issued to 4 shareholders (3 groups). The first group consists of 67 shares (59.82 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 38 shares (33.93 per cent). Lastly the 3rd share allocation (7 shares 6.25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 2 Shamrock Drive, Kumeu, Kumeu, 0810 New Zealand

Physical address used from 06 May 2019 to 05 Mar 2021

Address #2: Level 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 14 Dec 2017 to 06 May 2019

Address #3: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 01 Sep 2010 to 14 Dec 2017

Address #4: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland New Zealand

Registered & physical address used from 24 Aug 2006 to 01 Sep 2010

Address #5: 161 Manakau Road, Epsom, Auckland

Registered & physical address used from 26 Mar 2002 to 24 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 112

Annual return filing month: August

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 67
Entity (NZ Limited Company) Fawcett Trustee Company Limited
Shareholder NZBN: 9429046390592
Onehunga
Auckland
1061
New Zealand
Individual Fawcett, Timothy Richard 176 Boord Crescent
Rd 1, Kumeu
0891
New Zealand
Shares Allocation #2 Number of Shares: 38
Entity (NZ Limited Company) Fullmilano Limited
Shareholder NZBN: 9429031435017
Kumeu
Kumeu
0810
New Zealand
Shares Allocation #3 Number of Shares: 7
Individual O'hara, Caroline Sarah Glen Eden
Auckland
0602
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mgh, Trustees Limited Kumeu
Auckland
Entity K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Company Number: 865947
Level 2, 161 Manukau Road
Epsom, Auckland
Entity Mgh Fawcett Limited
Shareholder NZBN: 9429031917162
Company Number: 2323181
Newmarket
Auckland
1023
New Zealand
Entity Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Company Number: 881134
Individual Sellar, John Frederick 73 Forrest Hill Road
Milford, Auckland
0620
New Zealand
Individual Fawcett, Susan Lesley Kumeu
Auckland
Entity K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Company Number: 865947
Level 2, 161 Manukau Road
Epsom, Auckland
Individual Dolbel, David John 14 Westech Place
Kelston, Auckland
Individual Young, Daniel Paul Ponsonby
Auckland
Individual Thomas, Malcolm Robert 14 Westech Place
Glen Eden, Waitakere
0602
New Zealand
Entity Mgh Fawcett Limited
Shareholder NZBN: 9429031917162
Company Number: 2323181
Individual Sellar, Marie Jacqueline 73 Forrest Hill Road
Milford, Auckland
0620
New Zealand
Entity Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Company Number: 881134
Individual Fraser, Gordon William 14 Westech Place
Kelston, Auckland
Individual Fraser, Sandra Ann 14 Westech Place
Kelston, Auckland
Individual Thomas, Averil Janette 14 Westech Place
Glen Eden, Waitakere
0602
New Zealand
Entity Mgh Fawcett Limited
Shareholder NZBN: 9429031917162
Company Number: 2323181
Newmarket
Auckland
1023
New Zealand
Entity Mgh Fawcett Limited
Shareholder NZBN: 9429031917162
Company Number: 2323181
Directors

Timothy Richard Fawcett - Director

Appointment date: 30 Sep 2003

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 24 Aug 2010


Malcolm Robert Thomas - Director

Appointment date: 01 Apr 2015

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 01 Apr 2015


John Frederick Sellar - Director (Inactive)

Appointment date: 26 Mar 2002

Termination date: 19 Nov 2014

Address: Milford, Auckland, 0620 New Zealand

Address used since 07 Aug 2012


Susan Lesley Fawcett - Director (Inactive)

Appointment date: 26 Mar 2002

Termination date: 02 Aug 2003

Address: Kumeu, Auckland,

Address used since 26 Mar 2002


Daniel Paul Young - Director (Inactive)

Appointment date: 26 Mar 2002

Termination date: 26 Mar 2002

Address: Ponsonby, Auckland,

Address used since 26 Mar 2002

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace