General information

Optimed NZ Limited

Type: NZ Limited Company (Ltd)
9429033625386
New Zealand Business Number
1906546
Company Number
Registered
Company Status

Optimed Nz Limited (issued an NZ business number of 9429033625386) was started on 08 Feb 2007. 2 addresses are in use by the company: Unit 1, 3 Northside Drive, Westgate, Auckland, 0814 (type: physical, service). Unit 6, 1 Tony Street, Henderson, Auckland had been their registered address, up until 15 May 2018. 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 38 shares (38% of shares). As far as the second group is concerned, a total of 2 shareholders hold 11% of all shares (11 shares); it includes
Gmlegal Trustee Limited (an entity) - located at Te Atatu Peninsula, Auckland,
Nyenkamp, Robert William Jan (an individual) - located at Greenhithe, Auckland. Moving on to the next group of shareholders, share allocation (51 shares, 51%) belongs to 1 entity, namely:
Optimed Pty Limited, located at Castle Hill, Nsw (an other). The Businesscheck database was last updated on 16 Apr 2024.

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
Directors
Name and Address Role Period
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 - current
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 - current
Matteo Accornero
Mosman, Nsw, 2088
Address used since 18 Dec 2023
Director 18 Dec 2023 - current
Alessio Smiderle
#39-09 South Beach Residences, Singapore, 189762
Address used since 20 Dec 2023
Director 20 Dec 2023 - current
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
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
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
March
Financial report filing month
18 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 38
Shareholder Name Address Period
Essilor International
Other (Other)
29 Nov 2023 - current
Shares Allocation #2 Number of Shares: 11
Shareholder Name Address Period
Gmlegal Trustee Limited
Shareholder NZBN: 9429041521526
Entity (NZ Limited Company)
Te Atatu Peninsula
Auckland
0610
12 Apr 2019 - current
Nyenkamp, Robert William Jan
Individual
Greenhithe
Auckland
0632
05 Dec 2012 - current
Shares Allocation #3 Number of Shares: 51
Shareholder Name Address Period
Optimed Pty Limited
Other (Other)
Castle Hill
Nsw
2154
08 Feb 2007 - current

Historic shareholders

Shareholder Name Address Period
Tikai Vision
Other
09 Dec 2019 - 29 Nov 2023
Nyenkamp, Karen Lee
Individual
Massey
Auckland
0614
05 Dec 2012 - 12 Apr 2019

Ultimate Holding Company
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
Location
Companies nearby
Mk Story Limited
1a Tony Street
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