Shortcuts

Optimation Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429037440282
NZBN
1000373
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 12, Anz Tower
215-229 Lambton Quay
Wellington 6143
New Zealand
Physical & registered & service address used since 04 Apr 2012
Level 12, Grant Thornton House
215-229 Lambton Quay
Wellington 6143
New Zealand
Registered & service address used since 25 Sep 2023

Optimation Group Holdings Limited, a registered company, was launched on 08 Nov 1999. 9429037440282 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was classified. The company has been run by 12 directors: Neil Tolley Butler - an active director whose contract started on 08 Nov 1999,
Paul Cook - an inactive director whose contract started on 11 Nov 2010 and was terminated on 28 Mar 2014,
Ross Hughson - an inactive director whose contract started on 01 Jul 2012 and was terminated on 26 Mar 2014,
Richard Miles Palmer - an inactive director whose contract started on 18 May 2004 and was terminated on 28 Apr 2011,
Martin Wesley Butler - an inactive director whose contract started on 17 Jul 2009 and was terminated on 03 Dec 2010.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: Level 12, Grant Thornton House, 215-229 Lambton Quay, Wellington, 6143 (category: registered, service).
Optimation Group Holdings Limited had been using Level 2, Optimation House, 1 Grey St, Wellington as their physical address up to 04 Apr 2012.
Other names for the company, as we established at BizDb, included: from 08 Nov 1999 to 17 Oct 2008 they were called Mentum Group Holdings Limited.
A single entity controls all company shares (exactly 10000000 shares) - Og New Zealand Limited - located at 6143, 215-229 Lambton Quay, Wellington.

Addresses

Previous addresses

Address #1: Level 2, Optimation House, 1 Grey St, Wellington New Zealand

Physical address used from 20 Mar 2000 to 04 Apr 2012

Address #2: 33 Lucknow Terrace, Khandallah, Wellington

Physical address used from 20 Mar 2000 to 20 Mar 2000

Address #3: Level 2, Optimation House, 1 Grey St, Wellington New Zealand

Registered address used from 06 Mar 2000 to 04 Apr 2012

Address #4: 33 Lucknow Terrace, Khandallah, Wellington

Registered address used from 06 Mar 2000 to 06 Mar 2000

Contact info
64 4 4727218
11 Sep 2018 Phone
finance@optimationgroup.com
11 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: September

Annual return last filed: 15 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000000
Entity (NZ Limited Company) Og New Zealand Limited
Shareholder NZBN: 9429041163603
215-229 Lambton Quay
Wellington
6143
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simmonds, Andrew David Karori
Wellington

New Zealand
Entity Optimation Employee Benefit Trustees Limited
Shareholder NZBN: 9429030439740
Company Number: 4115818
Individual Johnson, Stephen And Katrina Ngaio
Wellington
6035
New Zealand
Individual Perry, Stuart Alexander Mcrae Kelburn
Wellington
Individual Kevin Robert, Smith Hataitai
Wellington
Individual Stewart, Joana Leigh Hataitai
Wellington
Individual Mcglashan, Anne Mt Eden
Auckland
Individual Mason, Nicholas P Northland
Wellington
Entity Optimation Employee Benefit Trustees Limited
Shareholder NZBN: 9429030439740
Company Number: 4115818
Individual Shaw, James R Berhampore
Wellington
Individual Owens, Alistair Stewart Mt Victoria
Wellington
Individual Mccallum, Scott Ashwell Karori
Wellington
6012
New Zealand
Individual Mcglashan, Paul Mt Eden
Auckland
Individual Gronback, Lisbeth Northland
Wellington
Individual Leys, Caroline Mt Eden
Auckland
Individual Butler, Neil Tolley Khandallah
Wellington
Individual Paul James, Fraser Hataitai
Wellington
Individual Butler, Sharon T Khandallah
Wellington
Individual Motwani, Sudhir Karori
Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Og New Zealand Limited
Name
Ltd
Type
5083441
Ultimate Holding Company Number
NZ
Country of origin
Directors

Neil Tolley Butler - Director

Appointment date: 08 Nov 1999

Address: Rd 2, Havelock North, 4172 New Zealand

Address used since 11 May 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 08 Nov 1999


Paul Cook - Director (Inactive)

Appointment date: 11 Nov 2010

Termination date: 28 Mar 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Nov 2010


Ross Hughson - Director (Inactive)

Appointment date: 01 Jul 2012

Termination date: 26 Mar 2014

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Jul 2012


Richard Miles Palmer - Director (Inactive)

Appointment date: 18 May 2004

Termination date: 28 Apr 2011

Address: Whitby, Porirua, 5024 New Zealand

Address used since 04 Aug 2010


Martin Wesley Butler - Director (Inactive)

Appointment date: 17 Jul 2009

Termination date: 03 Dec 2010

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 30 Sep 2009


Garth Langley Biggs - Director (Inactive)

Appointment date: 09 Sep 2005

Termination date: 31 Jul 2009

Address: 7 -11 Emily Place, Auckland 1001,

Address used since 12 Dec 2005


Robert John Knox - Director (Inactive)

Appointment date: 23 Sep 2004

Termination date: 28 Jun 2009

Address: Remuera, Auckland,

Address used since 24 Apr 2007


Alistair Stewart Owens - Director (Inactive)

Appointment date: 31 Jan 2003

Termination date: 08 Dec 2006

Address: Roseneath, Wellington,

Address used since 08 Apr 2005


Graeme Wallace Thomson - Director (Inactive)

Appointment date: 14 Nov 2002

Termination date: 09 Sep 2005

Address: Glen Iris, Melbourne, Australia 3146,

Address used since 14 Nov 2002


John Marion Mendzela - Director (Inactive)

Appointment date: 10 Dec 1999

Termination date: 23 Sep 2004

Address: Lowry Bay, Wellington,

Address used since 10 Dec 1999


Peter Blades - Director (Inactive)

Appointment date: 01 Nov 2001

Termination date: 31 May 2003

Address: Waikanae Beach, Kapiti Coast,

Address used since 01 Nov 2001


Paul John Mcglashan - Director (Inactive)

Appointment date: 08 Nov 1999

Termination date: 07 Oct 2002

Address: Mt Eden, Auckland,

Address used since 08 Nov 1999

Nearby companies

Jk Wicks Limited
L15, 215 Lambton Quay

Zeal Commercial Interiors Limited
Level 15, Grant Thornton House

National Financial Securties & Investment Corporation Limited
Level 15, Grant Thornton House

The Bay Leaf Cafe Limited
Level 15, Grant Thornton House

Institute Of Applied Technology Transfer Limited
Level 15, Grant Thornton House

Re-bags.com Limited
Level 15, Grant Thornton House

Similar companies

Bel Aire Joint Venture Limited
Charter Financial Services Limited

Dillon Family Holdings Limited
Level 15 Grant Thornton House

Ftd Limited
L15,215 Lambton Quay

Intergrated Management Holdings Limited
Level 3, Amp Chambers

Og New Zealand Limited
Level 12, Anz Tower

Takapu Investments Limited
L15