Optimed Nz Limited (issued an NZ business number of 9429033625386) was started on 08 Feb 2007. 4 addresses are in use by the company: 1 Queen Street, Auckland Central, Auckland, 1010 (type: registered, service). Unit 6, 1 Tony Street, Henderson, Auckland had been their registered address, up until 15 May 2018. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 51 shares (51% of shares), namely:
Optimed Pty Limited (an other) located at North Sydney, New South Wales postcode 2060. The Businesscheck database was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 1, 3 Northside Drive, Westgate, Auckland, 0814 | Registered | 15 May 2018 |
| Unit 1, 3 Northside Drive, Westgate, Auckland, 0814 | Physical & service | 23 May 2018 |
| 1 Queen Street, Auckland Central, Auckland, 1010 | Registered & service | 02 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Matteo Accornero
Mosman, Nsw, 2088
Address used since 18 Dec 2023 |
Director | 18 Dec 2023 - current |
|
Alessio Smiderle
Huangpu District, Shanghai,
Address used since 19 May 2025
#39-09 South Beach Residences, Singapore, 189762
Address used since 20 Dec 2023 |
Director | 20 Dec 2023 - current |
|
Alberto Revolfato
Cremorne, New South Wales, 2090
Address used since 14 Aug 2024
Cremorne, New South Wales, 2090
Address used since 07 Jun 2024 |
Director | 07 Jun 2024 - current |
|
Robert Sparkes
Balmain, Nsw 2041,
Address used since 08 Feb 2007
Castle Hill, Nsw, 2154
Address used since 01 Jan 1970
Lane Cove, 2066
Address used since 01 Jan 1970
Lane Cove, 2066
Address used since 01 Jan 1970 |
Director | 08 Feb 2007 - 05 Jun 2024 |
|
Robert William Jan Nyenkamp
Greenhithe, Auckland, 0632
Address used since 04 Aug 2022
Massey, Auckland, 0614
Address used since 26 Mar 2013 |
Director | 26 Mar 2013 - 05 Jun 2024 |
|
Marco Alberto Caccini
Vaucluse, Nsw, 2030
Address used since 11 Jul 2022 |
Director | 11 Jul 2022 - 18 Dec 2023 |
|
Pierre Jurek
Singapore, 286623
Address used since 30 Aug 2019 |
Director | 30 Aug 2019 - 12 Oct 2023 |
| Alix B. | Director | 24 Jul 2020 - 31 Dec 2022 |
|
Pierre Longerna
Queens Park, Nsw, 2022
Address used since 30 Aug 2019 |
Director | 30 Aug 2019 - 11 Jul 2022 |
| Dominique L. | Director | 30 Aug 2019 - 24 Jul 2020 |
|
Douglas Delamare
Castle Hill, Nsw, 2154
Address used since 01 Jan 1970
Lane Cove, 2066
Address used since 01 Jan 1970
Lane Cove, 2066
Address used since 01 Jan 1970
Castle Hill, Nsw 2154,
Address used since 08 Feb 2007 |
Director | 08 Feb 2007 - 30 Aug 2019 |
|
James Christensen
Pine Mountain, Qld 4306,
Address used since 08 Feb 2007
Castle Hill, Nsw, 2154
Address used since 01 Jan 1970
Lane Cove, 2066
Address used since 01 Jan 1970
Lane Cove, 2066
Address used since 01 Jan 1970 |
Director | 08 Feb 2007 - 30 Aug 2019 |
| Previous address | Type | Period |
|---|---|---|
| Unit 6, 1 Tony Street, Henderson, Auckland, 0610 | Registered | 01 Aug 2011 - 15 May 2018 |
| Unit 6, 1 Tony Street, Henderson, Auckland, 0610 | Physical | 01 Aug 2011 - 23 May 2018 |
| Unit 8, 22 Timothy Place, Avondale, Auckland, 1026 | Physical & registered | 07 Jul 2010 - 01 Aug 2011 |
| Unit 8, 22 Timothy Place, Avondale, Auckland, 1026 | Registered | 23 May 2008 - 07 Jul 2010 |
| Unit 1, 15-17 Chaplin Drive, Lane Cove, Nsw 2066, Australia | Physical | 08 Feb 2007 - 07 Jul 2010 |
| Unit 1, 15-17 Chaplin Drive, Lane Cove, Nsw 2066, Australia | Registered | 08 Feb 2007 - 23 May 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Optimed Pty Limited Other (Other) |
North Sydney New South Wales 2060 |
08 Feb 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Essilor International Other (Other) |
29 Nov 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nyenkamp, Robert William Jan Individual |
Greenhithe Auckland 0632 |
05 Dec 2012 - 19 Jun 2024 |
|
Tikai Vision Other |
09 Dec 2019 - 29 Nov 2023 | |
|
Nyenkamp, Karen Lee Individual |
Massey Auckland 0614 |
05 Dec 2012 - 12 Apr 2019 |
|
Nyenkamp, Robert William Jan Individual |
Massey Auckland 0614 |
05 Dec 2012 - 19 Jun 2024 |
|
Nyenkamp, Robert William Jan Individual |
Greenhithe Auckland 0632 |
05 Dec 2012 - 19 Jun 2024 |
|
Nyenkamp, Robert William Jan Individual |
Greenhithe Auckland 0632 |
05 Dec 2012 - 19 Jun 2024 |
|
Gmlegal Trustee Limited Shareholder NZBN: 9429041521526 Company Number: 5516106 Entity |
Te Atatu Peninsula Auckland 0610 |
12 Apr 2019 - 19 Jun 2024 |
| Effective Date | 18 Jul 2022 |
| Name | Optimed Pty Limited |
| Type | Company |
| Ultimate Holding Company Number | 93425873 |
| Country of origin | AU |
| Address |
Unit 1 A, 7-9 Orion Road Lane Cove 2066 |
![]() |
Douglas America Limited Central Park Drive |
![]() |
Douglas International Limited Central Park Drive |
![]() |
Douglas Pharmaceuticals Europe Limited Central Park Drive |
![]() |
Natural Health Laboratories Limited Central Park Drive |
![]() |
Cartagena Limited 133a Central Park Drive |
![]() |
The Tenancy Practice Service Limited C/o Corban Revell |