New Zealand Opera Limited was registered on 28 Aug 1995 and issued an NZ business number of 9429038437717. This registered LTD company has been supervised by 39 directors: Suzanne Snively - an active director whose contract started on 25 Jul 2010,
Timothy Ian Brown - an active director whose contract started on 01 Mar 2015,
Annabel Mary Holland - an active director whose contract started on 21 Dec 2016,
Leopino Foliaki - an active director whose contract started on 05 Nov 2019,
Joanna Mary Heslop - an active director whose contract started on 12 Jul 2021.
As stated in BizDb's database (updated on 03 May 2025), the company filed 1 address: Suite E, 69 St Georges Bay Road, Parnell, Auckland, 1141 (category: office, delivery).
Until 29 Mar 2017, New Zealand Opera Limited had been using Level 3, 100 Mayoral Drive, Auckland as their registered address.
BizDb found more names used by the company: from 28 Aug 1995 to 29 Nov 1995 they were called The New Zealand Opera Company Limited.
A total of 50000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 50000 shares are held by 1 entity, namely:
New Zealand Opera Holdings Trust (an other) located at Parnell, Auckland postcode 1052.
Previous addresses
Address #1: Level 3, 100 Mayoral Drive, Auckland, 1010 New Zealand
Registered & physical address used from 18 Mar 2011 to 29 Mar 2017
Address #2: Level 3, 100 Mayoral Drive, Auckland New Zealand
Registered address used from 01 Apr 2008 to 18 Mar 2011
Address #3: Level 4, Aotea Centre, 50 Mayoral Drive, Auckland
Registered address used from 12 Mar 2007 to 01 Apr 2008
Address #4: 2 / 29 Lewin Road, Epsom, Auckland New Zealand
Physical address used from 09 May 2003 to 18 Mar 2011
Address #5: Level 1, 54 Wellesley Street, Auckland
Physical address used from 10 Apr 2000 to 10 Apr 2000
Address #6: Level 1, 54 Wellesley Street, Auckland
Registered address used from 10 Apr 2000 to 12 Mar 2007
Address #7: C/- Ellis Gould, Solicitors, Level 31 A N Z Centre, 23-29 Albert Street, Auckland
Physical address used from 10 Apr 2000 to 09 May 2003
Address #8: 953 New North Road, Mt Albert, Auckland
Registered address used from 01 Dec 1996 to 10 Apr 2000
Address #9: Level 1, 54 Wellesley St, Auckland
Physical address used from 01 Dec 1996 to 10 Apr 2000
Address #10: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland
Physical address used from 01 Dec 1996 to 01 Dec 1996
Address #11: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 10 Jun 1996 to 01 Dec 1996
Basic Financial info
Total number of Shares: 50000
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 50000 | |||
| Other (Other) | New Zealand Opera Holdings Trust |
Parnell Auckland 1052 New Zealand |
31 Mar 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | New Zealand Opera Foundation | 14 Mar 2005 - 31 Mar 2015 | |
| Entity | Opera New Zealand Trust Company Number: 435807 |
28 Aug 1995 - 14 Mar 2005 | |
| Entity | Opera New Zealand Trust Company Number: 435807 |
28 Aug 1995 - 14 Mar 2005 | |
| Other | Null - National Opera Of Wellington Trust | 28 Aug 1995 - 14 Mar 2005 | |
| Other | Null - New Zealand Opera Foundation | 14 Mar 2005 - 31 Mar 2015 | |
| Other | National Opera Of Wellington Trust | 28 Aug 1995 - 14 Mar 2005 |
Ultimate Holding Company
Suzanne Snively - Director
Appointment date: 25 Jul 2010
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 25 Jul 2010
Timothy Ian Brown - Director
Appointment date: 01 Mar 2015
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Mar 2015
Annabel Mary Holland - Director
Appointment date: 21 Dec 2016
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 21 Dec 2016
Leopino Foliaki - Director
Appointment date: 05 Nov 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Nov 2019
Joanna Mary Heslop - Director
Appointment date: 12 Jul 2021
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 12 Jul 2021
Julian Paul Knights - Director
Appointment date: 26 Oct 2023
Address: Arrowtown, 9371 New Zealand
Address used since 26 Oct 2023
Ngaere Duff - Director
Appointment date: 05 Feb 2025
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 Feb 2025
Peter Charles Doyle - Director
Appointment date: 04 Mar 2025
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 04 Mar 2025
Alice Shearman - Director
Appointment date: 29 Apr 2025
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 29 Apr 2025
Te Oti Paipeta Rakena - Director (Inactive)
Appointment date: 12 Aug 2021
Termination date: 31 Dec 2024
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 12 Aug 2021
Zhiyun He - Director (Inactive)
Appointment date: 09 Nov 2015
Termination date: 18 Nov 2024
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 Nov 2015
Annika Catherine Streefland - Director (Inactive)
Appointment date: 02 Nov 2016
Termination date: 31 Mar 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 17 Oct 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 02 Nov 2016
Carol Ann Hirschfeld - Director (Inactive)
Appointment date: 11 May 2021
Termination date: 28 May 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 11 May 2021
Witi Tame Ihimaera Smiler - Director (Inactive)
Appointment date: 15 May 2018
Termination date: 21 May 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 May 2018
Rachael Catharine Walkinton - Director (Inactive)
Appointment date: 26 Jun 2019
Termination date: 21 May 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 26 Jun 2019
Murray George Shaw - Director (Inactive)
Appointment date: 02 Dec 2019
Termination date: 21 May 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 02 Dec 2019
Matthew Henry Ormond Maling - Director (Inactive)
Appointment date: 28 May 2016
Termination date: 10 Oct 2020
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 28 May 2016
Philip James King - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 18 Oct 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Jul 2015
Storm Anna Mcvay - Director (Inactive)
Appointment date: 06 Mar 2018
Termination date: 01 Aug 2019
Address: 142 Park Terrace, Christchurch, 8013 New Zealand
Address used since 06 Mar 2018
Chanelle Farmer - Director (Inactive)
Appointment date: 01 Jan 2010
Termination date: 20 Jun 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 06 Apr 2016
Edward John Harvey - Director (Inactive)
Appointment date: 03 May 2002
Termination date: 28 Sep 2018
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 01 Dec 2016
Donald Stanley Mackintosh Trott - Director (Inactive)
Appointment date: 28 May 1996
Termination date: 14 Sep 2018
Address: St Heliers, Auckland, 1072 New Zealand
Address used since 06 Apr 2016
Katherine Mary Burtt - Director (Inactive)
Appointment date: 13 Nov 2012
Termination date: 08 Nov 2016
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 13 Nov 2012
Jennifer Marie Norton - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 26 Jul 2016
Address: Chaffersdock Apartments, 22 Herd Street, Wellington, 6011 New Zealand
Address used since 06 Apr 2016
Dona Therese Arseneau - Director (Inactive)
Appointment date: 13 Nov 2012
Termination date: 31 Dec 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 13 Nov 2012
Athol Wilson Mann - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 11 Dec 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Jul 2005
Reginald Barry Mora - Director (Inactive)
Appointment date: 08 Aug 2003
Termination date: 30 Sep 2014
Address: Orakei, Auckland, 1071 New Zealand
Address used since 15 Aug 2007
David Rendel Kingston Gascoigne - Director (Inactive)
Appointment date: 27 Sep 2001
Termination date: 29 Sep 2014
Address: 11 Cable Street, Wellington,
Address used since 15 Aug 2007
Graham Desmond Beattie - Director (Inactive)
Appointment date: 16 Nov 2000
Termination date: 31 Dec 2009
Address: 2 Augustus Terrace, Parnell, Auckland,
Address used since 16 Nov 2000
Frances Mary Ricketts - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 31 Dec 2009
Address: Parnell, Auckland,
Address used since 15 Aug 2007
John Bentley Morrison - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 30 Jun 2005
Address: Karori, Wellington,
Address used since 17 Dec 1999
Beverley Anne Wakem - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 30 May 2005
Address: Thorndon, Wellington,
Address used since 17 Dec 1999
Gregory Martyn Aim - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 01 Apr 2005
Address: Wellington,
Address used since 17 Dec 1999
Jennifer Barbara Gibbs - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 31 Dec 2003
Address: Orakei, Auckland,
Address used since 17 Dec 1999
Christopher Keith Doig - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 01 Oct 2002
Address: Sumner, Christchurch,
Address used since 17 Dec 1999
Robin Lawrence Congreve - Director (Inactive)
Appointment date: 28 May 1996
Termination date: 31 Dec 2001
Address: Takapuna, Auckland,
Address used since 28 May 1996
Patricia Lee Reddy - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 10 Sep 2001
Address: Mt Victoria, Wellington,
Address used since 17 Dec 1999
Garry Albert Muir - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 21 Jun 2000
Address: Parnell, Auckland,
Address used since 17 Dec 1999
Jonathan Robert Flaws - Director (Inactive)
Appointment date: 29 Aug 1995
Termination date: 28 May 1996
Address: Epsom, Auckland,
Address used since 29 Aug 1995
Trustee Service No. 86 Limited
Level 3
Mcfetridge Trustee Company Limited
Ground Floor
Crackerjack Promotions Limited
Level 1 Chamber Of Commerce Building
M K S Holdings Limited
Ground Floor
Lancaster Antiques Limited
Ground Floor
Cafe On The Rocks Limited
Ground Floor