Optimation Group Holdings Limited (issued a New Zealand Business Number of 9429037440282) was started on 08 Nov 1999. 4 addresses are in use by the company: Level 12, Grant Thornton House, 215-229 Lambton Quay, Wellington, 6143 (type: registered, service). Level 2, Optimation House, 1 Grey St, Wellington had been their physical address, until 04 Apr 2012. Optimation Group Holdings Limited used other names, namely: Mentum Group Holdings Limited from 08 Nov 1999 to 17 Oct 2008. 10000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10000000 shares (100 per cent of shares), namely:
Og New Zealand Limited (an entity) located at 215-229 Lambton Quay, Wellington postcode 6143. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued Optimation Group Holdings Limited. Our data was last updated on 26 Sep 2024.
Current address | Type | Used since |
---|---|---|
Level 12, Anz Tower, 215-229 Lambton Quay, Wellington, 6143 | Physical & registered & service | 04 Apr 2012 |
Level 12, Grant Thornton House, 215-229 Lambton Quay, Wellington, 6143 | Registered & service | 25 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Neil Tolley Butler
Rd 2, Havelock North, 4172
Address used since 11 May 2018
Khandallah, Wellington, 6035
Address used since 08 Nov 1999 |
Director | 08 Nov 1999 - current |
Paul Cook
Remuera, Auckland, 1050
Address used since 11 Nov 2010 |
Director | 11 Nov 2010 - 28 Mar 2014 |
Ross Hughson
Thorndon, Wellington, 6011
Address used since 01 Jul 2012 |
Director | 01 Jul 2012 - 26 Mar 2014 |
Richard Miles Palmer
Whitby, Porirua, 5024
Address used since 04 Aug 2010 |
Director | 18 May 2004 - 28 Apr 2011 |
Martin Wesley Butler
Devonport, North Shore City, 0624
Address used since 30 Sep 2009 |
Director | 17 Jul 2009 - 03 Dec 2010 |
Garth Langley Biggs
7 -11 Emily Place, Auckland 1001,
Address used since 12 Dec 2005 |
Director | 09 Sep 2005 - 31 Jul 2009 |
Robert John Knox
Remuera, Auckland,
Address used since 24 Apr 2007 |
Director | 23 Sep 2004 - 28 Jun 2009 |
Alistair Stewart Owens
Roseneath, Wellington,
Address used since 08 Apr 2005 |
Director | 31 Jan 2003 - 08 Dec 2006 |
Graeme Wallace Thomson
Glen Iris, Melbourne, Australia 3146,
Address used since 14 Nov 2002 |
Director | 14 Nov 2002 - 09 Sep 2005 |
John Marion Mendzela
Lowry Bay, Wellington,
Address used since 10 Dec 1999 |
Director | 10 Dec 1999 - 23 Sep 2004 |
Peter Blades
Waikanae Beach, Kapiti Coast,
Address used since 01 Nov 2001 |
Director | 01 Nov 2001 - 31 May 2003 |
Paul John Mcglashan
Mt Eden, Auckland,
Address used since 08 Nov 1999 |
Director | 08 Nov 1999 - 07 Oct 2002 |
Previous address | Type | Period |
---|---|---|
Level 2, Optimation House, 1 Grey St, Wellington | Physical | 20 Mar 2000 - 04 Apr 2012 |
33 Lucknow Terrace, Khandallah, Wellington | Physical | 20 Mar 2000 - 20 Mar 2000 |
Level 2, Optimation House, 1 Grey St, Wellington | Registered | 06 Mar 2000 - 04 Apr 2012 |
33 Lucknow Terrace, Khandallah, Wellington | Registered | 06 Mar 2000 - 06 Mar 2000 |
Shareholder Name | Address | Period |
---|---|---|
Og New Zealand Limited Shareholder NZBN: 9429041163603 Entity (NZ Limited Company) |
215-229 Lambton Quay Wellington 6143 |
02 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Optimation Employee Benefit Trustees Limited Shareholder NZBN: 9429030439740 Company Number: 4115818 Entity |
03 Dec 2012 - 02 Apr 2014 | |
Johnson, Stephen And Katrina Individual |
Ngaio Wellington 6035 |
04 Nov 2013 - 02 Apr 2014 |
Perry, Stuart Alexander Mcrae Individual |
Kelburn Wellington |
08 Nov 1999 - 21 Mar 2005 |
Kevin Robert, Smith Individual |
Hataitai Wellington |
08 Nov 1999 - 21 Mar 2005 |
Stewart, Joana Leigh Individual |
Hataitai Wellington |
08 Nov 1999 - 27 Jun 2010 |
Mcglashan, Anne Individual |
Mt Eden Auckland |
08 Nov 1999 - 21 Mar 2005 |
Simmonds, Andrew David Individual |
Karori Wellington |
08 Nov 1999 - 02 Apr 2014 |
Mason, Nicholas P Individual |
Northland Wellington |
08 Nov 1999 - 21 Mar 2005 |
Optimation Employee Benefit Trustees Limited Shareholder NZBN: 9429030439740 Company Number: 4115818 Entity |
03 Dec 2012 - 02 Apr 2014 | |
Shaw, James R Individual |
Berhampore Wellington |
08 Nov 1999 - 21 Mar 2005 |
Owens, Alistair Stewart Individual |
Mt Victoria Wellington |
08 Nov 1999 - 27 Feb 2007 |
Mccallum, Scott Ashwell Individual |
Karori Wellington 6012 |
03 Dec 2012 - 02 Apr 2014 |
Mcglashan, Paul Individual |
Mt Eden Auckland |
08 Nov 1999 - 21 Mar 2005 |
Gronback, Lisbeth Individual |
Northland Wellington |
08 Nov 1999 - 21 Mar 2005 |
Leys, Caroline Individual |
Mt Eden Auckland |
08 Nov 1999 - 21 Mar 2005 |
Butler, Neil Tolley Individual |
Khandallah Wellington |
08 Nov 1999 - 02 Apr 2014 |
Paul James, Fraser Individual |
Hataitai Wellington |
08 Nov 1999 - 27 Jun 2010 |
Butler, Sharon T Individual |
Khandallah Wellington |
08 Nov 1999 - 02 Apr 2014 |
Motwani, Sudhir Individual |
Karori Wellington |
08 Nov 1999 - 21 Mar 2005 |
Effective Date | 21 Jul 1991 |
Name | Og New Zealand Limited |
Type | Ltd |
Ultimate Holding Company Number | 5083441 |
Country of origin | NZ |
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 |
Og New Zealand Limited Level 12, Anz Tower |
Takapu Investments Limited L15 |
Evakaram Limited C/-7th Floor |
Essex Assets Limited Level 1 South British Building |
Highlander Trusts Limited Level 12, Anz Centre |
Safety First New Zealand Holdings Limited Ground Floor |