Optix Nz Limited (issued an NZBN of 9429046147844) was started on 23 May 2017. 2 addresses are currently in use by the company: 51 Redwood Park Road, Rd 1, Richmond, 7081 (type: registered, physical). 81A Lake Domain Drive, Frankton, Hamilton had been their physical address, until 12 Mar 2020. Optix Nz Limited used more names, namely: Fake It Till You Make It Limited from 22 May 2017 to 30 May 2018. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50 per cent of shares), namely:
Burrell, Sarah Jayne (an individual) located at Rd 1, Richmond postcode 7081. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Burrell, Daniel Jay (an individual) - located at Rd 1, Richmond. "Sales advisory service" (business classification M696285) is the category the ABS issued Optix Nz Limited. The Businesscheck database was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
51 Redwood Park Road, Rd 1, Richmond, 7081 | Registered & physical & service | 12 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Sarah Jayne Burrell
Rd 1, Richmond, 7081
Address used since 01 May 2018 |
Director | 01 May 2018 - current |
Daniel Jay Burrell
Rd 1, Richmond, 7081
Address used since 01 May 2018 |
Director | 01 May 2018 - current |
Brad Regan Feisst
Frankton, Hamilton, 3204
Address used since 23 May 2017 |
Director | 23 May 2017 - 05 Jun 2018 |
Previous address | Type | Period |
---|---|---|
81a Lake Domain Drive, Frankton, Hamilton, 3204 | Physical & registered | 23 May 2017 - 12 Mar 2020 |
Shareholder Name | Address | Period |
---|---|---|
Burrell, Sarah Jayne Individual |
Rd 1 Richmond 7081 |
30 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Burrell, Daniel Jay Individual |
Rd 1 Richmond 7081 |
30 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Feisst, Brad Regan Individual |
Frankton Hamilton 3204 |
23 May 2017 - 30 May 2018 |
Statutory Trustees (french) Limited 81a Lake Domain Drive |
|
Statutory Trustees (cannell) Limited 81a Lake Domain Drive |
|
Statutory Trustees (willy) Limited 81a Lake Domain Drive |
|
Statutory Trustees (mcleod) Limited 81a Lake Domain Drive |
|
Casa Di Serenita Limited 81a Lake Domain Drive |
|
Providere Ductu Limited 81a Lake Domain Drive |
Tbs Auckland Limited 45 Seddon Road |
Robinson Seismic Limited 3 Piako Road |
The Smart Card NZ Limited 21b Claude Street |
J.a.guerra Power Consulting Limited 32 Ayrshire Drive |
South Waikato Milk Limited 6/110 Maungakawa Road |
Tasman Pipe Supply Limited 437 Rickit Road |