Hawkes Bay Opera House Limited (issued a business number of 9429032316773) was launched on 12 May 2009. 5 addresess are in use by the company: Private Bag 9002, Hastings, 4156 (type: postal, office). 207 Lyndon Road East, Hastings had been their physical address, up to 19 Sep 2011. 100060 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100060 shares (100% of shares), namely:
Hastings District Holdings Limited (an entity) located at Hastings postcode 4122. The Businesscheck data was updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 101 Hastings Street, Hastings, Hastings, 4122 | Registered & physical & service | 19 Sep 2011 |
| Private Bag 9002, Hastings, 4156 | Postal | 03 Jul 2020 |
| 207 Lyndon Road East, Hastings, Hastings, 4122 | Office & delivery | 03 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Bruce Keith Allan
Napier South, Napier, 4110
Address used since 01 Sep 2015 |
Director | 01 Sep 2015 - current |
|
Craig Ian Cameron
Frimley, Hastings, 4120
Address used since 05 May 2016 |
Director | 05 May 2016 - current |
|
Scott Hartley Smith
Havelock North, Havelock North, 4130
Address used since 12 Nov 2020 |
Director | 12 Nov 2020 - current |
|
Alison Ngiritia Banks
Raureka, Hastings, 4120
Address used since 04 Jul 2018
Hastings, Hastings, 4122
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - 12 Nov 2020 |
|
Caroline Marjorie Thomson
Westshore, Napier, 4110
Address used since 24 Mar 2016 |
Director | 24 Mar 2016 - 01 Sep 2016 |
|
Cynthia Margaret Bowers
Rd 1, Waipawa, 4271
Address used since 07 Jul 2015 |
Director | 12 May 2009 - 05 Apr 2016 |
|
Alice Helen Katherine Heather
Rd 4, Hastings, 4174
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 25 Feb 2016 |
|
Anthony Trevor Gray
Havelock North, Havelock North, 4130
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 01 Sep 2015 |
|
Bruce James Mactaggart
Havelock North, Havelock North, 4130
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 30 Jun 2014 |
|
Christopher Laurence O'reilly
Havelock North, Havelock North, 4130
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 30 Jun 2014 |
|
Michael Gordon Bain
Havelock North, 4130
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 30 Jun 2014 |
|
John Kenneth Buck
Havelock North,
Address used since 12 May 2009 |
Director | 12 May 2009 - 30 Jun 2013 |
|
Anna Marie Jepson
Bluff Hill, Napier, 4110
Address used since 12 May 2009 |
Director | 12 May 2009 - 29 Feb 2012 |
|
Dianne Shirley Abraham
Havelock North, 4130
Address used since 12 May 2009 |
Director | 12 May 2009 - 30 Jun 2011 |
| 207 Lyndon Road East , Hastings , Hastings , 4122 |
| Previous address | Type | Period |
|---|---|---|
| 207 Lyndon Road East, Hastings | Physical & registered | 12 May 2009 - 19 Sep 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hastings District Holdings Limited Shareholder NZBN: 9429038315466 Entity (NZ Limited Company) |
Hastings 4122 |
12 May 2009 - current |
| Effective Date | 21 Jul 1991 |
| Name | Hastings District Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 809527 |
| Country of origin | NZ |
![]() |
Assembly Of God Hastings Trust Board 315 -317 Heretaunga Street |
![]() |
Warriors Of Zion Christian Motorcycle Club - New Zealand Incorporated C/-hastings Assembly Of God |
![]() |
Fetuao Youth Trust 108 Hastings Street |
![]() |
Wesley Samoan Youth Group Trust 108 Hastings Street |
![]() |
New Zealand Sikh Society (hastings) Incorporated 402 Eastbourne Street East |
![]() |
The Beauty Spot (2016) Limited 309b Eastbourne Street |