Shortcuts

Opera Kitchen Limited

Type: NZ Limited Company (Ltd)
9429033138442
NZBN
1984392
Company Number
Registered
Company Status
Current address
9a Ossian Street
Ahuriri
Napier 4110
New Zealand
Registered & physical & service address used since 20 Apr 2022

Opera Kitchen Limited, a registered company, was incorporated on 11 Sep 2007. 9429033138442 is the NZ business number it was issued. This company has been run by 3 directors: Jennifer Clare Le Comte - an active director whose contract began on 11 Sep 2007,
Scott Gordon Nickerson - an inactive director whose contract began on 11 Sep 2007 and was terminated on 22 Dec 2009,
Kaye Christine Tollenaar - an inactive director whose contract began on 11 Sep 2007 and was terminated on 13 Mar 2008.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: 9A Ossian Street, Ahuriri, Napier, 4110 (category: registered, physical).
Opera Kitchen Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address up to 20 Apr 2022.
One entity owns all company shares (exactly 99 shares) - Le Comte, Jennifer Clare - located at 4110, Ahuriri, Napier.

Addresses

Previous addresses

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Physical & registered address used from 23 Sep 2019 to 20 Apr 2022

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 19 Oct 2018 to 23 Sep 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered & physical address used from 23 Jan 2015 to 19 Oct 2018

Address: 1 Puketapu Road, Taradale, Napier, 4112 New Zealand

Registered & physical address used from 19 Dec 2012 to 23 Jan 2015

Address: Shepherd Hensman Limited, 107 Market Street South, Hastings 4122 New Zealand

Physical & registered address used from 15 May 2008 to 19 Dec 2012

Address: Atkinson Shepherd Hensman Limited, 107 Market Street South, Hastings 4156

Physical & registered address used from 11 Sep 2007 to 15 May 2008

Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 99
Individual Le Comte, Jennifer Clare Ahuriri
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tollenaar, Kaye Christine Havelock North
Individual Nickerson, Scott Gordon Hastings
Directors

Jennifer Clare Le Comte - Director

Appointment date: 11 Sep 2007

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 10 Apr 2022

Address: Westshore, Napier, 4110 New Zealand

Address used since 11 Sep 2007


Scott Gordon Nickerson - Director (Inactive)

Appointment date: 11 Sep 2007

Termination date: 22 Dec 2009

Address: Hastings,

Address used since 11 Sep 2007


Kaye Christine Tollenaar - Director (Inactive)

Appointment date: 11 Sep 2007

Termination date: 13 Mar 2008

Address: Havelock North,

Address used since 11 Sep 2007

Nearby companies

Tripwire Wine Consulting Limited
208-210 Avenue Road East

Ferrydale Crop Limited
208-210 Avenue Road East

Blue Creek Farming Company Limited
208-210 Avenue Road East

The Puketapu/fernhill Reserve Trust
C/o Whk Coffey Davidson

Crime Prevention Education Foundation
208-210 Avenue Road

Tkw Holdings Limited
208-210 Avenue Road East