Shortcuts

Opra Holdings Limited

Type: NZ Limited Company (Ltd)
9429030627062
NZBN
3885438
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 6, 135 Broadway
Newmarket
Auckland 1023
New Zealand
Physical address used since 30 Mar 2016
Level 6, 135 Broadway
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 06 May 2022
Po Box 9918
Newmarket
Auckland 1149
New Zealand
Postal address used since 06 May 2022

Opra Holdings Limited was started on 21 Jun 2012 and issued a number of 9429030627062. This registered LTD company has been run by 9 directors: Madeleine B. - an active director whose contract began on 04 Oct 2021,
Mark Mccutcheon - an active director whose contract began on 04 Oct 2021,
Majid Sharif - an active director whose contract began on 23 Mar 2022,
Stephen T. - an inactive director whose contract began on 04 Oct 2021 and was terminated on 25 Oct 2024,
Paul D. - an inactive director whose contract began on 04 Oct 2021 and was terminated on 31 May 2023.
As stated in our database (updated on 13 May 2025), this company registered 1 address: 2 Westcroft Cottages, Eversley Road, Yateley, Hampshire, GU46 7RJ (type: registered, service).
Up until 19 May 2025, Opra Holdings Limited had been using Level 6, 135 Broadway, Newmarket, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). Opra Holdings Limited was classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).

Addresses

Other active addresses

Address #4: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Postal address used from 01 Apr 2025

Address #5: 2 Westcroft Cottages, Eversley Road, Yateley, Hampshire, GU46 7RJ New Zealand

Registered & service address used from 19 May 2025

Principal place of activity

Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 30 Mar 2016 to 19 May 2025

Address #2: Level 17, Plimmer Towers, 2-6 Gilmer Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 25 Feb 2015 to 30 Mar 2016

Address #3: Level 1 South British Building, 326 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 21 Jun 2012 to 25 Feb 2015

Contact info
www.talogy.com
01 Apr 2025 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Talogy Holdings Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Englert, Paul John Singapore
Singapore
486843
Singapore
Individual Burke, Dean Brian Thorndon
Wellington
6011
New Zealand
Individual Burke, John Brian Mana
Porirua
5026
New Zealand
Individual Burke, Sarah Elizabeth Thorndon
Wellington
6011
New Zealand
Individual Englert, Peter Michael Wainuiomata
Lower Hutt
5014
New Zealand
Individual Englert, Peter Michael Wainuiomata
Lower Hutt
5014
New Zealand
Individual Englert, Patricia Mary Karori
Wellington
6012
New Zealand
Directors

Madeleine B. - Director

Appointment date: 04 Oct 2021


Mark Mccutcheon - Director

Appointment date: 04 Oct 2021

ASIC Name: Talogy (australia) Pty Ltd

Address: Sydney, New South Wales, 2000 Australia

Address: Sydney, New South Wales, 2000 Australia

Address: Berowra, New South Wales, 2081 Australia

Address used since 04 Oct 2021


Majid Sharif - Director

Appointment date: 23 Mar 2022

Address: Reem, Dubai, N/A United Arab Emirates

Address used since 03 Apr 2024

Address: Dubai Silicon Oasis, Dubai, N/A United Arab Emirates

Address used since 23 Mar 2022


Stephen T. - Director (Inactive)

Appointment date: 04 Oct 2021

Termination date: 25 Oct 2024


Paul D. - Director (Inactive)

Appointment date: 04 Oct 2021

Termination date: 31 May 2023


Robyn G. - Director (Inactive)

Appointment date: 04 Oct 2021

Termination date: 19 Mar 2022


Paul John Englert - Director (Inactive)

Appointment date: 21 Jun 2012

Termination date: 04 Oct 2021

Address: Singapore, Singapore, 486843 Singapore

Address used since 25 May 2016


Sarah Elizabeth Burke - Director (Inactive)

Appointment date: 21 Jun 2012

Termination date: 04 Oct 2021

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 18 Mar 2016


Dean Brian Burke - Director (Inactive)

Appointment date: 21 Jun 2012

Termination date: 06 Oct 2020

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 18 Mar 2016

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies

Airey Holdings Limited
Level 6, 135 Broadway

Hk Da Investments Limited
Level 2, 3 Margot Street

Keen Trustees Limited
Level 6/135 Broadway

Stella Holdings 2012 Limited
Level 6/135 Broadway

Team Lincoln Holdings Limited
Level 6/135 Broadway

Vp Trustees Limited
Level 6/135 Broadway