Opus International (Nz) Limited, a registered company, was registered on 09 Sep 1996. 9429038244742 is the NZ business number it was issued. The company has been managed by 23 directors: Pei Sum Chua - an active director whose contract started on 16 Nov 2020,
Rais Bin Imran - an active director whose contract started on 30 Apr 2021,
Vincent Michael Gin - an active director whose contract started on 16 Sep 2021,
Tuck Leong Chan - an inactive director whose contract started on 16 Nov 2020 and was terminated on 29 Sep 2022,
Asheel Chandra Bharos - an inactive director whose contract started on 01 Oct 2020 and was terminated on 16 Sep 2021.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (types include: registered, physical).
Opus International (Nz) Limited had been using Level 12, 55 Shortland Street, Auckland as their physical address up until 11 Jun 2019.
More names used by this company, as we found at BizDb, included: from 09 Sep 1996 to 13 Apr 2005 they were called Kinta Kellas Nz Limited.
A single entity controls all company shares (exactly 200 shares) - Opus Group Berhad - located at 1010, Bangsar South City No 8, Jalan Kerinchi, Kuala Lumpur.
Previous addresses
Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 30 Jan 2018 to 11 Jun 2019
Address: Level 9 Majestic Centre, 100 Willis Street, Wellington New Zealand
Physical address used from 16 Jul 2004 to 30 Jan 2018
Address: P O Box 12 343, Wellington
Physical address used from 07 Aug 2003 to 16 Jul 2004
Address: Level 9 Majestic Centre, 100 Willis Street, Wellington New Zealand
Registered address used from 07 Aug 2003 to 30 Jan 2018
Address: The Offices Of Chapman Tripp Sheffield, Young Level 1 Amp Centre, Grey Street, Wellington
Physical address used from 29 Jul 2002 to 07 Aug 2003
Address: Level 9, Majestic Centre, 100 Willis Street, Wellington
Physical address used from 03 Jul 2002 to 29 Jul 2002
Address: Level 9, Majestic Centre, 100 Willis St, Wellington
Registered address used from 03 Jul 2002 to 07 Aug 2003
Address: Level 1, Amp Centre, Grey Street, Wellington
Registered address used from 11 Apr 2000 to 03 Jul 2002
Address: Level 1, Amp Centre, Grey Street, Wellington
Registered address used from 29 Oct 1996 to 11 Apr 2000
Address: Level 1, Amp Centre, Grey Street, Wellington
Physical address used from 29 Oct 1996 to 29 Oct 1996
Address: The Offices Of Chapman Tripp Sheffield, Young Level 1 Amp Centre, Grey Street, Wellington
Physical address used from 29 Oct 1996 to 03 Jul 2002
Address: The Offices Of Chapman Tripp Sheffield, Young Level 1 Amp Centre, Grey Street, Wellington
Registered address used from 09 Sep 1996 to 29 Oct 1996
Basic Financial info
Total number of Shares: 200
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Other (Other) | Opus Group Berhad |
Bangsar South City No 8, Jalan Kerinchi Kuala Lumpur 59200 Malaysia |
09 Sep 1996 - |
Ultimate Holding Company
Pei Sum Chua - Director
Appointment date: 16 Nov 2020
Address: Jalan Kiara 2, Kuala Lumpur 50480, Malaysia
Address used since 16 Nov 2020
Rais Bin Imran - Director
Appointment date: 30 Apr 2021
Address: Jalan Desa Pandan, Desa Pandan, Kuala Lumpur, 55100 Malaysia
Address used since 11 Jul 2022
Address: Jalan Desa Pandan, Desa Pandan, Kuala Lumpur, 55100 Malaysia
Address used since 30 Apr 2021
Vincent Michael Gin - Director
Appointment date: 16 Sep 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 16 Mar 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 16 Sep 2021
Tuck Leong Chan - Director (Inactive)
Appointment date: 16 Nov 2020
Termination date: 29 Sep 2022
Address: Persiaran Tropicana, Petaling Jaya, Selangor 47410, Malaysia
Address used since 16 Nov 2020
Asheel Chandra Bharos - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 16 Sep 2021
Address: Blockhouse Bay, Auckland, 06000 New Zealand
Address used since 01 Oct 2020
Syahrunizam Bin Samsudin - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 30 Apr 2021
Address: Bukit Damansara, Kuala Lumpur, 50490 Malaysia
Address used since 01 Jul 2020
Chee Yen Low - Director (Inactive)
Appointment date: 06 Sep 2017
Termination date: 16 Nov 2020
Address: Jalan Kapas, Bukit Bandaraya, Kuala Lumpur, 59100 Malaysia
Address used since 06 Sep 2017
Philippa Smith Lambert - Director (Inactive)
Appointment date: 07 Sep 2017
Termination date: 01 Oct 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 07 Sep 2017
Muhammad Noor Bin Abd Aziz - Director (Inactive)
Appointment date: 21 Apr 2020
Termination date: 31 Aug 2020
Address: Saujana Impian, 43000 Kajang, Selangor Darul Ehsan, Malaysia
Address used since 21 Apr 2020
Azmir Merican Bin Azmi Merican - Director (Inactive)
Appointment date: 12 Aug 2013
Termination date: 21 Apr 2020
Address: Villa Serene Kiara, Sri Hartamas, Kuala Lumpur, 50480 Malaysia
Address used since 23 Aug 2016
David James Prentice - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 07 Sep 2017
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 16 Jul 2013
Nik Airina Nik Jaffar - Director (Inactive)
Appointment date: 22 Feb 2011
Termination date: 06 Sep 2017
Address: 46350 Petaling Jaya Selangor Darul Ehsan, Kuala Lumpur, 58100 Malaysia
Address used since 22 Feb 2011
Kheng Lin Lim - Director (Inactive)
Appointment date: 19 Sep 2012
Termination date: 26 Jul 2013
Address: Bandar Sungai Long, 43000 Cheras, Kuala Lumpur, Malaysia
Address used since 19 Sep 2012
Suhaimi Halim - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 16 Jul 2013
Address: 13, 40100 Shah Alam Selangor Darul, Ehsan, Malaysia,
Address used since 24 Feb 2010
Chal Ying Neo - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 19 Sep 2012
Address: Setia Eco Park, 40170 Shah Alam, Malaysia,
Address used since 10 Feb 2009
Chi Haw Chin - Director (Inactive)
Appointment date: 01 Aug 2009
Termination date: 22 Feb 2011
Address: Jaya,68000 Ampang, Selangor Darul, Ehsan, Malaysia,
Address used since 01 Aug 2009
Kevin Joseph Thompson - Director (Inactive)
Appointment date: 01 Feb 2005
Termination date: 30 Sep 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Feb 2005
See Yin Tan - Director (Inactive)
Appointment date: 05 Dec 2007
Termination date: 01 Aug 2009
Address: 47300 Petaling Jaya,, Selangor Darul Ehsan, Malaysia,
Address used since 05 Dec 2007
Dato' Mohd Nor Idrus - Director (Inactive)
Appointment date: 07 Feb 2002
Termination date: 01 Jan 2006
Address: Taman Ibukota, Gombak, 53100 Kuala Lumpur,
Address used since 07 Feb 2002
Zaidan Bin Haji Othman Ybhg Dato - Director (Inactive)
Appointment date: 09 Sep 1996
Termination date: 01 May 2003
Address: Bukit Damansara, 50490 Kuala Lumpar, Malaysia,
Address used since 09 Sep 1996
Ybhg Dato Dr Ramli Bin Mohamad - Director (Inactive)
Appointment date: 09 Sep 1996
Termination date: 07 Dec 2001
Address: Bandar Baru Bangi, Kajang, Selangor, Darul Ehsan, Malaysia,
Address used since 09 Sep 1996
Ybhg Tan Sri Halim Bin Saad - Director (Inactive)
Appointment date: 09 Sep 1996
Termination date: 15 Nov 2001
Address: Tunku, Bukit Tunku, 50480 Kuala Lumpur, Malaysia,
Address used since 09 Sep 1996
Abdul Wahab Bin Abdul Hamid - Director (Inactive)
Appointment date: 04 Jun 1997
Termination date: 26 Dec 1997
Address: Kampung Tunku 47300 Petaling, Jaya Selangor, Malaysia,
Address used since 04 Jun 1997
Third Horizon Investments Limited
Level 16
Positive Planning Limited
Level 16
General Reinsurance Australia Ltd
Level 15, Forsyth Barr Tower
Lee Hecht Harrison New Zealand Limited
Level 15,
Ad Law Trustees (no.27) Limited
Level 8
Ad Law Trustees (no.26) Limited
Level 8