Optimum 2001 Limited was started on 19 Mar 1997 and issued a number of 9429038142086. This registered LTD company has been supervised by 3 directors: Glenys Lorraine Crawford - an active director whose contract began on 16 Dec 1997,
Robin Dowe - an active director whose contract began on 30 Nov 2016,
Robin Matthew Dowe - an inactive director whose contract began on 19 Mar 1997 and was terminated on 16 Dec 1997.
As stated in the BizDb database (updated on 18 Apr 2024), the company uses 3 addresses: Level 1, 317 New North Road, Kingsland, Auckland, 1021 (registered address),
Level 1, 317 New North Road, Kingsland, Auckland, 1021 (service address),
Level 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 (registered address),
Level 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 (physical address) among others.
Up to 15 Mar 2019, Optimum 2001 Limited had been using 108 Whitaker Street, Te Aroha, Te Aroha as their registered address.
BizDb found previous aliases for the company: from 19 Mar 1997 to 16 Jul 2001 they were called Optimum Print Management Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Dowe, Robin Matthew (an individual) located at Remuera, Auckland.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Crawford, Glenys Lorraine - located at Remuera, Auckland. Optimum 2001 Limited has been categorised as "Motel operation" (business classification H440045).
Principal place of activity
4a Swinton Close, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 108 Whitaker Street, Te Aroha, Te Aroha, 3320 New Zealand
Registered & physical address used from 03 May 2018 to 15 Mar 2019
Address #2: 4a Swinton Close, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 18 Oct 2011 to 03 May 2018
Address #3: 4a Swinton Close, Remuera New Zealand
Physical address used from 02 Apr 2008 to 18 Oct 2011
Address #4: Earthstar Chartered Accountants Ltd, Level 1, 233 State Highway 17, Albany Village, Auckland New Zealand
Registered address used from 13 Dec 2006 to 18 Oct 2011
Address #5: Level 1, 233 State Hightway 1, Albany Village, Auckland
Registered address used from 27 Aug 2001 to 13 Dec 2006
Address #6: 20 Hoskins Ave, Hillsborough, Auckland
Physical address used from 27 Aug 2001 to 02 Apr 2008
Address #7: Level 1, 233 State Highway 1, Albany Village, Auckland
Physical address used from 27 Aug 2001 to 27 Aug 2001
Address #8: 20 Hoskins Avenue, Hillsborough, Auckland
Registered & physical address used from 07 Mar 2001 to 27 Aug 2001
Address #9: 16 Olsen Avenue, Hillsborough, Auckland
Registered address used from 11 Apr 2000 to 07 Mar 2001
Address #10: 16 Olsen Avenue, Hillsborough, Auckland
Registered address used from 13 Mar 2000 to 11 Apr 2000
Address #11: 16 Olsen Avenue, Hillsborough, Auckland
Physical address used from 13 Mar 2000 to 07 Mar 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Dowe, Robin Matthew |
Remuera Auckland New Zealand |
19 Mar 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Crawford, Glenys Lorraine |
Remuera Auckland New Zealand |
19 Mar 1997 - |
Glenys Lorraine Crawford - Director
Appointment date: 16 Dec 1997
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 08 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Mar 2008
Robin Dowe - Director
Appointment date: 30 Nov 2016
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 08 May 2018
Address: Auckland, 1050 New Zealand
Address used since 30 Nov 2016
Robin Matthew Dowe - Director (Inactive)
Appointment date: 19 Mar 1997
Termination date: 16 Dec 1997
Address: Hillsborough, Auckland,
Address used since 19 Mar 1997
Feedback Limited
2a Swinton Close
Sourcecode Trust
8 Swinton Close
Talk Communications Limited
52 Bassett Road
Gateway Corporation Limited
22 Ely Avenue
The Eynon Trustee Limited
23a Ely Avenue
St A Trustee Limited
23a Ely Avenue
Bethshan Motel Limited
Level 6/135 Broadway
Bkh Properties Limited
Level 5, 393 Khyber Pass Road
Hobbit Motorlodge Limited
27 Laxon Terrace
Idk Hospitality Limited
Flat 2c, 5 Furneaux Way
Newmarket Apartments Limited
83 Remuera Road
Parakai Paradise Resort Limited
Level 2, 142 Broadway