Shortcuts

The Optima Corporation Limited

Type: NZ Limited Company (Ltd)
9429037795894
NZBN
918742
Company Number
Registered
Company Status
Current address
Shed 7, City Works Depot
Wellesley Street
Auckland 1010
New Zealand
Physical & registered address used since 09 Jan 2013

The Optima Corporation Limited, a registered company, was started on 21 Aug 1998. 9429037795894 is the business number it was issued. This company has been run by 27 directors: Amanda Cheryl Day - an active director whose contract began on 26 Sep 2016,
Matthew S. - an active director whose contract began on 25 Jan 2019,
Michael R. - an active director whose contract began on 25 Jan 2019,
Richard E. - an active director whose contract began on 10 Oct 2019,
Christopher R. - an inactive director whose contract began on 25 Jan 2019 and was terminated on 20 Sep 2019.
Last updated on 08 Dec 2019, the BizDb data contains detailed information about 1 address: Shed 7, City Works Depot, Wellesley Street, Auckland, 1010 (category: physical, registered).
The Optima Corporation Limited had been using Level 2, Textile Centre, 117 St George's Bay Road, Parnell, Auckland as their physical address up to 09 Jan 2013.
Previous aliases for the company, as we identified at BizDb, included: from 21 Aug 1998 to 04 Nov 2005 they were named Optimal Decision Technologies Limited.
A single entity owns all company shares (exactly 1 share) - Intermedix Corporation - located at 1010, Chicago, Illinois.

Addresses

Previous addresses

Address: Level 2, Textile Centre, 117 St George's Bay Road, Parnell, Auckland New Zealand

Physical & registered address used from 08 Feb 2006 to 09 Jan 2013

Address: 3 Gloucester Park Road, Onehunga Auckland

Physical & registered address used from 10 Mar 2005 to 08 Feb 2006

Address: 51a West Tamaki Road, St Heliers

Registered address used from 12 Apr 2000 to 10 Mar 2005

Address: 51a West Tamaki Road, St Heliers

Physical address used from 24 Aug 1998 to 10 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Annual return last filed: 17 Feb 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other Intermedix Corporation Chicago, Illinois
60611
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simone Marie Forde Herne Bay

New Zealand
Individual Geoffrey William Goodhew Headington
Oxford, United Kingdom
Individual Nigel Alexander Harrison Remuera

New Zealand
Individual Andrew Knowles Rd1 Tauranga

New Zealand
Individual John Mcdonald Remuera
Auckland

New Zealand
Individual Nigel Nausbaum Parnell
Auckland

New Zealand
Individual Christopher Elliot Ritchie Wellington

New Zealand
Individual David Warwick Snedden Mt Albert

New Zealand
Individual Sarah Ellen Taylor Grey Lynn

New Zealand
Individual James Richard Freeman Waite Rd 5
Warkworth

New Zealand
Individual Cory David Wheaton Williams Viaduct Basin
Auckland
Entity Ice Angels Nominees Limited
Shareholder NZBN: 9429033906119
Company Number: 1858408
Individual Geoffrey Cumming Calgary, Alberta
T2P 5N4
Canada
Entity Duthco Trustees (nah) Limited
Shareholder NZBN: 9429036583768
Company Number: 1195785
Other Null - Jacon Investments Limited
Individual Ken Erskine Herne Bay
Auckland

New Zealand
Other Null - Mr Paul Rodger Day
Other Null - Mrs Amanda Cheryl Day
Entity Sparkbox Limited
Shareholder NZBN: 9429037892951
Company Number: 898592
Entity The Icehouse Limited
Shareholder NZBN: 9429036847730
Company Number: 1148205
Entity Ice Angels Nominees Limited
Shareholder NZBN: 9429033906119
Company Number: 1858408
Entity K One W One Limited
Shareholder NZBN: 9429037482732
Company Number: 979578
Individual Bridget Lynskey Grey Lynn

New Zealand
Individual Timothy Lynskey Grey Lynn

New Zealand
Other Mr Paul Rodger Day
Individual Christopher Donald Mackay Herne Bay
Auckland
1011
New Zealand
Other Mrs Amanda Cheryl Day
Individual Symon Nausbaum Parnell
Auckland

New Zealand
Individual William Patterson Remuera
Auckland

New Zealand
Individual Ruth Ryan Remuera

New Zealand
Individual Michael Snowden Parnell
Auckland

New Zealand
Individual James Stewart Papamoa
Mt Maunganui

New Zealand
Individual Gavin Walker Remuera
Auckland

New Zealand
Individual Jocelyn Walker Maunu
Whangarei

New Zealand
Individual Susan Walker Remuera
Auckland

New Zealand
Entity The Icehouse Limited
Shareholder NZBN: 9429036847730
Company Number: 1148205
Entity Icehouse Ventures Nominees Limited
Shareholder NZBN: 9429033906119
Company Number: 1858408
Other Null - (de) Sublimate Limited
Entity Trustee Services Limited
Shareholder NZBN: 9429037784973
Company Number: 920613
Entity Tpi Management Limited
Shareholder NZBN: 9429036247516
Company Number: 1255640
Entity (de) Sublimate Limited
Shareholder NZBN: 9429038612602
Company Number: 646517
Entity (de) Sublimate Limited
Shareholder NZBN: 9429038612602
Company Number: 646517
Entity Blennerhassett Nominees Limited
Shareholder NZBN: 9429030623064
Company Number: 3887544
Individual Tim Macavoy Cockle Bay
Auckland
Individual Andrew Clements Murrays Bay
Auckland
Other Jacon Investments Limited
Individual Paul Rodger Day Remuera
Individual Decision Technologies Ltd Optimal St Heliers
Auckland
Individual David John Clarke Rd1
Alfriston

New Zealand
Individual William Crawford Maunu
Whangarei

New Zealand
Other (de) Sublimate Limited
Individual Andrew Falloon Cockle Bay
Aucklan

New Zealand
Individual Michael Blennerhasset Remuera
Auckland

New Zealand
Entity Tpi Management Limited
Shareholder NZBN: 9429036247516
Company Number: 1255640
Entity (de) Sublimate Limited
Shareholder NZBN: 9429038612602
Company Number: 646517
Entity (de) Sublimate Limited
Shareholder NZBN: 9429038612602
Company Number: 646517
Entity Blennerhassett Nominees Limited
Shareholder NZBN: 9429030623064
Company Number: 3887544
Individual Chris C. Pflugerville
Texas
78660
United States
Individual Robert Berks Westmere
Auckland
1022
New Zealand
Individual Belinda Maria Clarke Rd1
Alfriston

New Zealand
Individual Andrew James Mason Herne Bay
Individual Iain Mccormick St Heliers
Auckland

New Zealand
Individual Charmian Nausbaum Parnell

New Zealand
Individual Alison Margaret Quirk Epsom

New Zealand
Individual John Edward Quirk Epsom

New Zealand
Individual Sue Reid Papamoa
Mt Maunganui

New Zealand
Individual Vicki Reid Papamoa
Mt Maunganui

New Zealand
Individual David Murray Ryan Remuera
Entity Sparkbox Limited
Shareholder NZBN: 9429037892951
Company Number: 898592
Individual Craig W.
Entity K One W One Limited
Shareholder NZBN: 9429037482732
Company Number: 979578
Entity Trustee Services Limited
Shareholder NZBN: 9429037784973
Company Number: 920613
Entity Duthco Trustees (nah) Limited
Shareholder NZBN: 9429036583768
Company Number: 1195785
Individual Brett Hewlett Mt Maunganui

New Zealand
Individual William Thornton Hollins Remuera

New Zealand
Individual Kevin Jaffe Rd1
Alfriston

New Zealand

Ultimate Holding Company

07 May 2018
Effective Date
R1 Rcm Inc.
Name
Corporation
Type
US
Country of origin
6451 N. Federal Highway, Suite 1000
Fort Lauderdale
Florida 33308
United States
Address
Directors

Amanda Cheryl Day - Director

Appointment date: 26 Sep 2016

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 26 Sep 2016


Matthew S. - Director

Appointment date: 25 Jan 2019

Address: Washington Dc, 20008 United States

Address used since 25 Jan 2019


Michael R. - Director

Appointment date: 25 Jan 2019

Address: Elmhurst, Il, 60126 United States

Address used since 25 Jan 2019


Richard E. - Director

Appointment date: 10 Oct 2019

Address: Hinsdale, Il, 60521 United States

Address used since 10 Oct 2019


Christopher R. - Director (Inactive)

Appointment date: 25 Jan 2019

Termination date: 20 Sep 2019

Address: Chicago, Il, 60611 United States

Address used since 25 Jan 2019


Brad W. - Director (Inactive)

Appointment date: 11 Apr 2014

Termination date: 08 May 2018

Address: Wellington, Florida, 33414 United States

Address used since 11 Apr 2014


Kenneth C. - Director (Inactive)

Appointment date: 11 Apr 2014

Termination date: 08 May 2018

Address: Nashville, Tn, 37215 United States

Address used since 22 Feb 2017


Joel P. - Director (Inactive)

Appointment date: 20 Feb 2015

Termination date: 08 May 2018

Address: Brentwood, Tn, 37027 United States

Address used since 22 Feb 2017


Melissa L. - Director (Inactive)

Appointment date: 25 Feb 2016

Termination date: 08 May 2018

Address: Nolensville, Tn, 37135 United States

Address used since 22 Feb 2017


Ian W. - Director (Inactive)

Appointment date: 27 Feb 2018

Termination date: 08 May 2018

Address: Nashville, Tn, 37215 United States

Address used since 27 Feb 2018


Michael W. - Director (Inactive)

Appointment date: 11 Apr 2014

Termination date: 27 Feb 2018

Address: Fort Lauderdale, Florida, FL33308 United States

Address used since 11 Apr 2014


Tim Lynskey - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 23 Sep 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Dec 2015


Pamela K. - Director (Inactive)

Appointment date: 11 Apr 2014

Termination date: 15 Jan 2016

Address: Fort Lauderdale, Florida, 33308 United States

Address used since 11 Apr 2014


Christopher John Carter - Director (Inactive)

Appointment date: 13 Jun 2015

Termination date: 01 Dec 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 13 Jun 2015


Douglas S. - Director (Inactive)

Appointment date: 11 Apr 2014

Termination date: 23 Feb 2015

Address: Fort Lauderdale, Florida, FL33308 United States

Address used since 11 Apr 2014


Christopher Donald Mackay - Director (Inactive)

Appointment date: 11 Apr 2014

Termination date: 11 Feb 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Apr 2014


David Murray Ryan - Director (Inactive)

Appointment date: 23 Sep 2005

Termination date: 11 Apr 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Sep 2005


David Clarke - Director (Inactive)

Appointment date: 16 Mar 2007

Termination date: 11 Apr 2014

Address: Brookby, Rd1 Manurewa, Auckland,

Address used since 16 Mar 2007


John Edward Quirk - Director (Inactive)

Appointment date: 23 Jul 2008

Termination date: 11 Apr 2014

Address: Epsom, 1023 New Zealand

Address used since 23 Jul 2008


Alan Monro - Director (Inactive)

Appointment date: 25 May 2011

Termination date: 11 Apr 2014

Address: Herne Bay, Auckland, New Zealand

Address used since 01 Dec 2011


Ian Richard Mcrae - Director (Inactive)

Appointment date: 23 Sep 2005

Termination date: 01 Oct 2008

Address: Mt Eden, Auckland,

Address used since 23 Sep 2005


Gregory Evan Cross - Director (Inactive)

Appointment date: 22 Jul 2005

Termination date: 15 Mar 2007

Address: Viaduct Basin, Auckland,

Address used since 22 Jul 2005


Andrew James Mason - Director (Inactive)

Appointment date: 21 Aug 1998

Termination date: 30 Sep 2005

Address: Herne Bay,

Address used since 21 Aug 1998


Jeffrey Arnold Meyer - Director (Inactive)

Appointment date: 21 Aug 1998

Termination date: 23 Sep 2005

Address: St Marys Bay,

Address used since 21 Aug 1998


Paul Rodger Day - Director (Inactive)

Appointment date: 21 Aug 1998

Termination date: 22 Jul 2005

Address: Onehunga,

Address used since 21 Aug 1998


David Murray Ryan - Director (Inactive)

Appointment date: 21 Aug 1998

Termination date: 22 Jul 2005

Address: Remuera,

Address used since 21 Aug 1998


Andrew Paul Goldie - Director (Inactive)

Appointment date: 21 Aug 1998

Termination date: 12 Sep 2001

Address: Brightwater, Nelson,

Address used since 21 Aug 1998