Shortcuts

Opera New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039105301
NZBN
508341
Company Number
Registered
Company Status
Current address
55a Portal Street
Durie Hill
Whanganui 4500
New Zealand
Registered & physical & service address used since 06 Apr 2017

Opera New Zealand Limited, a registered company, was registered on 30 May 1991. 9429039105301 is the New Zealand Business Number it was issued. This company has been supervised by 24 directors: Donald Stanley Mackintosh Trott - an active director whose contract started on 09 Sep 1992,
Robin Lance Congreve - an active director whose contract started on 23 Jun 1993,
Barbara Louise Moses - an inactive director whose contract started on 09 Sep 1992 and was terminated on 24 Jan 2006,
Garry Albert Muir - an inactive director whose contract started on 04 May 1998 and was terminated on 24 Jan 2006,
Graham Desmond Beattie - an inactive director whose contract started on 09 Feb 1999 and was terminated on 24 Jan 2006.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 55A Portal Street, Durie Hill, Whanganui, 4500 (types include: registered, physical).
Opera New Zealand Limited had been using New Zealand Opera, Level 3, 100 Mayoral Drive, Auckland 1010 as their physical address until 06 Apr 2017.
Former names for this company, as we found at BizDb, included: from 01 Aug 1991 to 29 Nov 1995 they were called Auckland Opera Company Limited, from 30 May 1991 to 01 Aug 1991 they were called Gallileo Enterprises Limited.
A single entity owns all company shares (exactly 100 shares) - Opera New Zealand Trust - located at 4500, Whanganui, Whanganui.

Addresses

Previous addresses

Address: New Zealand Opera, Level 3, 100 Mayoral Drive, Auckland 1010, 1010 New Zealand

Physical address used from 24 Mar 2014 to 06 Apr 2017

Address: New Zealand Opera, Level 3, 100 Mayoral Drive, Auckland, 1010 New Zealand

Physical address used from 19 Mar 2014 to 24 Mar 2014

Address: Level 3, 100 Mayoral Drive, Auckland 1010, Auckland, 1010 New Zealand

Registered address used from 02 Apr 2009 to 02 Apr 2009

Address: Level 3, 100 Mayoral Drive, Auckland 1010

Physical address used from 02 Apr 2009 to 02 Apr 2009

Address: C/o The Nbr New Zealand Opera, Level 3, 100 Mayoral Drive, Auckland 1010

Registered address used from 02 Apr 2009 to 02 Apr 2009

Address: C/o The Nbr New Zealand Opera, Level 3, 100 Mayoral Drive, Auckland 1010 New Zealand

Physical address used from 02 Apr 2009 to 02 Apr 2009

Address: C/o The Nbr New Zealand Opera, Level 4, Aotea Centre, 50 Mayoral Drive, Auckland

Physical & registered address used from 13 Feb 2006 to 02 Apr 2009

Address: C/-nbr New Zealand Opera, Level 4, Aotea Centre, 50 Mayoral Drive, Auckland

Physical address used from 01 Mar 2005 to 13 Feb 2006

Address: Nbr New Zealand Opera, Level 4, Aotea Centre, Aotea Centre, Auckland

Registered address used from 01 Mar 2005 to 13 Feb 2006

Address: Level 1, 54 Wellesley Street, Auckland

Registered address used from 10 Jan 2000 to 01 Mar 2005

Address: Level 1, 54 Wellesley Street, Auckland

Physical address used from 09 Jul 1999 to 09 Jul 1999

Address: Ellis Gould, Solicitors, Level 31, Anz Centre, 23-29 Albert Street, Auckland

Physical address used from 09 Jul 1999 to 09 Jul 1999

Address: First Floor, 953 New North Road, Mt Albert, Auckland

Registered address used from 01 Dec 1996 to 10 Jan 2000

Address: First Floor, 953 New North Road, Mt Albert, Auckland

Physical address used from 01 Dec 1996 to 09 Jul 1999

Address: Bell Gully Buddle Weir, 12 Th Floor Auckland Club Tower, 34 Shortland St, Auckland

Registered address used from 02 Apr 1996 to 01 Dec 1996

Address: 12th Floor, Bell Gully Buddle Weir, The, Auckland Club Tower, 34 Shortland, Str, Auckland

Physical address used from 31 Oct 1995 to 01 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Opera New Zealand Trust Whanganui
Whanganui
4500
New Zealand
Directors

Donald Stanley Mackintosh Trott - Director

Appointment date: 09 Sep 1992

Address: Durie Hill, Whanganui, 4500 New Zealand

Address used since 29 Mar 2017


Robin Lance Congreve - Director

Appointment date: 23 Jun 1993

Address: Freemans Bay, Auckland, 1010 New Zealand

Address used since 12 Dec 2009


Barbara Louise Moses - Director (Inactive)

Appointment date: 09 Sep 1992

Termination date: 24 Jan 2006

Address: Orakei, Auckland,

Address used since 09 Sep 1992


Garry Albert Muir - Director (Inactive)

Appointment date: 04 May 1998

Termination date: 24 Jan 2006

Address: Auckland,

Address used since 22 Feb 2005


Graham Desmond Beattie - Director (Inactive)

Appointment date: 09 Feb 1999

Termination date: 24 Jan 2006

Address: Ponsonby, Auckland,

Address used since 09 Feb 1999


William John Falconer - Director (Inactive)

Appointment date: 04 Oct 1995

Termination date: 22 Feb 2005

Address: Remuera, Auckland,

Address used since 04 Oct 1995


Gillian Trelawney Hubble - Director (Inactive)

Appointment date: 07 Jul 1998

Termination date: 01 Sep 2000

Address: St Heliers, Auckland,

Address used since 07 Jul 1998


Graeme Marten Edwards - Director (Inactive)

Appointment date: 04 Oct 1995

Termination date: 09 Feb 1999

Address: Herne Bay, Auckland,

Address used since 04 Oct 1995


Jonathan Robert Flaws - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 29 Apr 1998

Address: Epsom, Auckland,

Address used since 31 Jul 1991


Peter Nicholas Tarling - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 15 Oct 1997

Address: Devonport, Auckland,

Address used since 31 Jul 1991


Catherine Helen Peters - Director (Inactive)

Appointment date: 01 Jan 1996

Termination date: 15 Oct 1997

Address: Epsom, Auckland,

Address used since 01 Jan 1996


Matthew Alexander Muir - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 25 Jun 1997

Address: Oratia, Auckland,

Address used since 31 Jul 1991


Winifred Norien Hoadley - Director (Inactive)

Appointment date: 01 Jan 1996

Termination date: 12 May 1997

Address: Takapuna, Auckland,

Address used since 01 Jan 1996


Paul Richard Person - Director (Inactive)

Appointment date: 01 Jan 1996

Termination date: 10 May 1997

Address: Richmond Heights, Taupo,

Address used since 01 Jan 1996


Graeme Neville Jenkins - Director (Inactive)

Appointment date: 01 Jan 1996

Termination date: 31 Mar 1997

Address: Grafton, Auckland,

Address used since 01 Jan 1996


Sally Rosalind Mclean - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 05 Mar 1996

Address: Epsom, Auckland,

Address used since 31 Jul 1991


Mark Geoffrey Scott - Director (Inactive)

Appointment date: 10 Feb 1993

Termination date: 06 Jan 1995

Address: Wellington,

Address used since 10 Feb 1993


Michael Charles Gault - Director (Inactive)

Appointment date: 10 Feb 1993

Termination date: 06 Jan 1995

Address: St Heliers, Auckland,

Address used since 10 Feb 1993


Graeme Neville Jenkins - Director (Inactive)

Appointment date: 09 Sep 1992

Termination date: 07 Jul 1993

Address: Grafton, Auckland,

Address used since 09 Sep 1992


Paul Richard Person - Director (Inactive)

Appointment date: 09 Sep 1992

Termination date: 07 Jul 1993

Address: Mt Roskill, Auckland,

Address used since 09 Sep 1992


Winifred Norien Hoadley - Director (Inactive)

Appointment date: 09 Sep 1992

Termination date: 09 Jun 1993

Address: Takapuna, Auckland,

Address used since 09 Sep 1992


Garry James Burns - Director (Inactive)

Appointment date: 09 Sep 1992

Termination date: 10 Mar 1993

Address: Lower Hutt, Wellington,

Address used since 09 Sep 1992


Phillip Robert Thorpe Taylor - Director (Inactive)

Appointment date: 29 May 1991

Termination date: 31 Jul 1991

Address: Remuera, Auckland,

Address used since 29 May 1991


Gavin John Macdonald - Director (Inactive)

Appointment date: 29 May 1991

Termination date: 31 Jul 1991

Address: Mt Eden, Auckland,

Address used since 29 May 1991

Nearby companies