Optimize Associates Limited, a registered company, was launched on 07 Jul 1999. 9429037541163 is the NZ business identifier it was issued. "Business consultant service" (ANZSIC M696205) is how the company has been classified. The company has been managed by 4 directors: Warwick Gwynne Jones - an active director whose contract started on 14 Nov 2001,
Gillian May Taylor - an inactive director whose contract started on 19 Jul 2002 and was terminated on 31 Mar 2019,
Gilligan May Taylor - an inactive director whose contract started on 07 Jul 1999 and was terminated on 29 Jun 2002,
Megan Jane Jaffe - an inactive director whose contract started on 07 Jul 1999 and was terminated on 29 Oct 2001.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 34762, Birkenhead, Auckland, 0746 (type: postal, physical).
Optimize Associates Limited had been using 20 Maritime Terrace, Birkenhead, Auckland as their registered address up until 02 Apr 2004.
Past names used by the company, as we established at BizDb, included: from 07 Jul 1999 to 16 Nov 2001 they were named Rollapac Limited.
Previous addresses
Address #1: 20 Maritime Terrace, Birkenhead, Auckland
Registered & physical address used from 11 Nov 2003 to 02 Apr 2004
Address #2: 40 Maritime Tce, Birkenhead Point, Auckland
Registered address used from 15 Apr 2002 to 11 Nov 2003
Address #3: 40 Maritime Tce, Birkenhead, Auckland
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address #4: Same As Above
Physical address used from 31 Jul 2000 to 11 Nov 2003
Address #5: 40 Maritime Tce, Birkenhead, Auckland
Registered address used from 31 Jul 2000 to 15 Apr 2002
Address #6: 40 Maritime Tce, Birkenhead, Auckland
Registered address used from 12 Apr 2000 to 31 Jul 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Gillian May |
Birkenhead Auckland 0626 New Zealand |
07 Jul 1999 - 03 Nov 2022 |
Individual | Jones, Warwick Gwynne |
Birkenhead Auckland |
07 Jul 1999 - 27 Jun 2010 |
Individual | Taylor, Gillian May |
Birkenhead Auckland 0626 New Zealand |
07 Jul 1999 - 03 Nov 2022 |
Individual | Jones, Warwick Gwynne |
Birkenhead Auckland |
07 Jul 1999 - 27 Jun 2010 |
Individual | O'grady, Ronald Michael |
Titirangi Auckland |
07 Jul 1999 - 27 Jun 2010 |
Individual | Jones, Warwick Gwynne |
Birkenhead Auckland |
07 Jul 1999 - 27 Jun 2010 |
Warwick Gwynne Jones - Director
Appointment date: 14 Nov 2001
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 14 Nov 2001
Gillian May Taylor - Director (Inactive)
Appointment date: 19 Jul 2002
Termination date: 31 Mar 2019
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 22 Feb 2010
Gilligan May Taylor - Director (Inactive)
Appointment date: 07 Jul 1999
Termination date: 29 Jun 2002
Address: Birkenhead, Auckland,
Address used since 07 Jul 1999
Megan Jane Jaffe - Director (Inactive)
Appointment date: 07 Jul 1999
Termination date: 29 Oct 2001
Address: Epsom, Auckland,
Address used since 07 Jul 1999
Insolvency Watch Limited
40 Maritime Terrace
Taylored Solutions Limited
40 Maritime Terrace
Penrose Land Nominee Company Limited
Level 3, 14 Viaduct Harbour Avenue
Vp12 Limited
Level 3, 14 Viaduct Harbour Avenue
Upc Finance Limited
Level 3, 14 Viaduct Harbour Avenue
Lunn Ave Holdings Limited
Level 3, 14 Viaduct Harbour Ave
Hazlewood Optics Limited
65 Hinemoa Street
Hokimai Developments Limited
55 Maritime Terrace
Mckenzie Inc Limited
43 Maritime Terrace
Stepshift Limited
65 Hinemoa Street
Taylored Solutions Limited
40 Maritime Tce
The Red Pill Consultancy Limited
8b Maritime Terrace