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.
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
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 | Period |
---|---|---|---|
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 |
02 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simmonds, Andrew David |
Karori Wellington New Zealand |
08 Nov 1999 - 02 Apr 2014 |
Entity | Optimation Employee Benefit Trustees Limited Shareholder NZBN: 9429030439740 Company Number: 4115818 |
03 Dec 2012 - 02 Apr 2014 | |
Individual | Johnson, Stephen And Katrina |
Ngaio Wellington 6035 New Zealand |
04 Nov 2013 - 02 Apr 2014 |
Individual | Perry, Stuart Alexander Mcrae |
Kelburn Wellington |
08 Nov 1999 - 21 Mar 2005 |
Individual | Kevin Robert, Smith |
Hataitai Wellington |
08 Nov 1999 - 21 Mar 2005 |
Individual | Stewart, Joana Leigh |
Hataitai Wellington |
08 Nov 1999 - 27 Jun 2010 |
Individual | Mcglashan, Anne |
Mt Eden Auckland |
08 Nov 1999 - 21 Mar 2005 |
Individual | Mason, Nicholas P |
Northland Wellington |
08 Nov 1999 - 21 Mar 2005 |
Entity | Optimation Employee Benefit Trustees Limited Shareholder NZBN: 9429030439740 Company Number: 4115818 |
03 Dec 2012 - 02 Apr 2014 | |
Individual | Shaw, James R |
Berhampore Wellington |
08 Nov 1999 - 21 Mar 2005 |
Individual | Owens, Alistair Stewart |
Mt Victoria Wellington |
08 Nov 1999 - 27 Feb 2007 |
Individual | Mccallum, Scott Ashwell |
Karori Wellington 6012 New Zealand |
03 Dec 2012 - 02 Apr 2014 |
Individual | Mcglashan, Paul |
Mt Eden Auckland |
08 Nov 1999 - 21 Mar 2005 |
Individual | Gronback, Lisbeth |
Northland Wellington |
08 Nov 1999 - 21 Mar 2005 |
Individual | Leys, Caroline |
Mt Eden Auckland |
08 Nov 1999 - 21 Mar 2005 |
Individual | Butler, Neil Tolley |
Khandallah Wellington |
08 Nov 1999 - 02 Apr 2014 |
Individual | Paul James, Fraser |
Hataitai Wellington |
08 Nov 1999 - 27 Jun 2010 |
Individual | Butler, Sharon T |
Khandallah Wellington |
08 Nov 1999 - 02 Apr 2014 |
Individual | Motwani, Sudhir |
Karori Wellington |
08 Nov 1999 - 21 Mar 2005 |
Ultimate Holding Company
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
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
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