General information

The Optimum Clothing Co Limited

Type: NZ Limited Company (Ltd)
9429036557400
New Zealand Business Number
1200118
Company Number
Registered
Company Status

The Optimum Clothing Co Limited (issued an NZ business identifier of 9429036557400) was started on 26 Mar 2002. 2 addresses are in use by the company: 14 Westech Place, Glen Eden, Glen Eden, Auckland, 0602 (type: physical, service). 2 Shamrock Drive, Kumeu, Kumeu had been their physical address, up to 05 Mar 2021. The Optimum Clothing Co Limited used more aliases, namely: Optimum Newco Limited from 26 Mar 2002 to 07 May 2002. 112 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 67 shares (59.82 per cent of shares), namely:
Fawcett Trustee Company Limited (an entity) located at Onehunga, Auckland postcode 1061,
Fawcett, Timothy Richard (an individual) located at 176 Boord Crescent, Rd 1, Kumeu postcode 0891. In the second group, a total of 1 shareholder holds 33.93 per cent of all shares (exactly 38 shares); it includes
Fullmilano Limited (an entity) - located at Kumeu, Kumeu. The 3rd group of shareholders, share allotment (7 shares, 6.25%) belongs to 1 entity, namely:
O'hara, Caroline Sarah, located at Glen Eden, Auckland (an individual). Businesscheck's information was updated on 03 May 2024.

Current address Type Used since
2 Shamrock Drive, Kumeu, Kumeu, 0810 Registered 06 May 2019
14 Westech Place, Glen Eden, Glen Eden, Auckland, 0602 Physical & service 05 Mar 2021
Directors
Name and Address Role Period
Timothy Richard Fawcett
Rd 1, Kumeu, 0891
Address used since 24 Aug 2010
Director 30 Sep 2003 - current
Malcolm Robert Thomas
New Lynn, Auckland, 0600
Address used since 01 Apr 2015
Director 01 Apr 2015 - current
John Frederick Sellar
Milford, Auckland, 0620
Address used since 07 Aug 2012
Director 26 Mar 2002 - 19 Nov 2014
Susan Lesley Fawcett
Kumeu, Auckland,
Address used since 26 Mar 2002
Director 26 Mar 2002 - 02 Aug 2003
Daniel Paul Young
Ponsonby, Auckland,
Address used since 26 Mar 2002
Director 26 Mar 2002 - 26 Mar 2002
Addresses
Previous address Type Period
2 Shamrock Drive, Kumeu, Kumeu, 0810 Physical 06 May 2019 - 05 Mar 2021
Level 3, 27 Bath Street, Parnell, Auckland, 1052 Registered & physical 14 Dec 2017 - 06 May 2019
Level 2, 161 Manukau Road, Epsom, Auckland, 1023 Registered & physical 01 Sep 2010 - 14 Dec 2017
Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland Registered & physical 24 Aug 2006 - 01 Sep 2010
161 Manakau Road, Epsom, Auckland Registered & physical 26 Mar 2002 - 24 Aug 2006
Financial Data
Financial info
112
Total number of Shares
August
Annual return filing month
23 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 67
Shareholder Name Address Period
Fawcett Trustee Company Limited
Shareholder NZBN: 9429046390592
Entity (NZ Limited Company)
Onehunga
Auckland
1061
26 Feb 2018 - current
Fawcett, Timothy Richard
Individual
176 Boord Crescent
Rd 1, Kumeu
0891
09 Oct 2003 - current
Shares Allocation #2 Number of Shares: 38
Shareholder Name Address Period
Fullmilano Limited
Shareholder NZBN: 9429031435017
Entity (NZ Limited Company)
Kumeu
Kumeu
0810
02 Apr 2012 - current
Shares Allocation #3 Number of Shares: 7
Shareholder Name Address Period
O'hara, Caroline Sarah
Individual
Glen Eden
Auckland
0602
05 Oct 2010 - current

Historic shareholders

Shareholder Name Address Period
K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Company Number: 865947
Entity
Level 2, 161 Manukau Road
Epsom, Auckland
15 Jun 2010 - 26 Feb 2018
Thomas, Averil Janette
Individual
14 Westech Place
Glen Eden, Waitakere
0602
14 Apr 2008 - 02 Apr 2012
Mgh, Trustees Limited
Individual
Milford
Auckland
09 Oct 2003 - 27 Jun 2010
Mgh Fawcett Limited
Shareholder NZBN: 9429031917162
Company Number: 2323181
Entity
Newmarket
Auckland
1023
15 Dec 2014 - 26 Feb 2018
Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Company Number: 881134
Entity
27 Aug 2004 - 03 Dec 2014
Sellar, John Frederick
Individual
73 Forrest Hill Road
Milford, Auckland
0620
09 Oct 2003 - 03 Dec 2014
Fawcett, Susan Lesley
Individual
Kumeu
Auckland
09 Oct 2003 - 27 Jun 2010
K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Company Number: 865947
Entity
Level 2, 161 Manukau Road
Epsom, Auckland
15 Jun 2010 - 26 Feb 2018
Dolbel, David John
Individual
14 Westech Place
Kelston, Auckland
09 Oct 2003 - 17 Aug 2006
Young, Daniel Paul
Individual
Ponsonby
Auckland
09 Oct 2003 - 09 Oct 2003
Thomas, Malcolm Robert
Individual
14 Westech Place
Glen Eden, Waitakere
0602
09 Oct 2003 - 02 Apr 2012
Mgh Fawcett Limited
Shareholder NZBN: 9429031917162
Company Number: 2323181
Entity
15 Jun 2010 - 03 Dec 2014
Sellar, Marie Jacqueline
Individual
73 Forrest Hill Road
Milford, Auckland
0620
09 Oct 2003 - 03 Dec 2014
Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Company Number: 881134
Entity
27 Aug 2004 - 03 Dec 2014
Fraser, Gordon William
Individual
14 Westech Place
Kelston, Auckland
09 Oct 2003 - 17 Aug 2006
Fraser, Sandra Ann
Individual
14 Westech Place
Kelston, Auckland
09 Oct 2003 - 17 Aug 2006
Mgh Fawcett Limited
Shareholder NZBN: 9429031917162
Company Number: 2323181
Entity
Newmarket
Auckland
1023
15 Dec 2014 - 26 Feb 2018
Mgh Fawcett Limited
Shareholder NZBN: 9429031917162
Company Number: 2323181
Entity
15 Jun 2010 - 03 Dec 2014
Location
Companies nearby
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace