Dreamland Group Limited, a registered company, was incorporated on 17 Nov 2006. 9429033790794 is the NZ business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company has been categorised. The company has been supervised by 3 directors: Janet Zhan - an active director whose contract started on 01 Jan 2009,
Kunyuan Long - an inactive director whose contract started on 17 Nov 2006 and was terminated on 13 Aug 2019,
Longdan Zhan - an inactive director whose contract started on 17 Nov 2006 and was terminated on 21 Nov 2006.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, specifically: 11A Stratford Ave, Milford, Auckland, 0620 (physical address),
11A Stratford Ave, Milford, Auckland, 0620 (registered address),
11A Stratford Ave, Milford, Auckland, 0620 (service address),
14 Totara Grove, Hillcrest, Auckland, 0627 (other address) among others.
Dreamland Group Limited had been using 14 Totara Grove, Hillcrest, Auckland as their registered address up to 18 Aug 2021.
Other names used by this company, as we managed to find at BizDb, included: from 17 Nov 2006 to 28 Aug 2015 they were called Dreamhope International Group Limited.
One entity controls all company shares (exactly 1000000 shares) - Zhan, Janet - located at 0620, Milford, Auckland.
Principal place of activity
14 Totara Grove, Hillcrest, Auckland, 0627 New Zealand
Previous addresses
Address #1: 14 Totara Grove, Hillcrest, Auckland, 0627 New Zealand
Registered address used from 03 Sep 2018 to 18 Aug 2021
Address #2: 24 Balfour Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 11 Aug 2016 to 03 Sep 2018
Address #3: 14 Totara Grove, Hillcrest, Auckland, 0627 New Zealand
Physical address used from 11 Aug 2016 to 18 Aug 2021
Address #4: 50 Ocean View Road, Northcote, North Shore City, 0627 New Zealand
Physical & registered address used from 07 Sep 2010 to 11 Aug 2016
Address #5: 3b/16 Gore Street, Auckland Cbd, Auckland, Cbd New Zealand
Registered address used from 06 Aug 2009 to 07 Sep 2010
Address #6: 3b/16 Gore Street, Auckland Cbd, Auckland, Nz New Zealand
Physical address used from 06 Aug 2009 to 07 Sep 2010
Address #7: 7d/34 Kingston Street, Auckland Cbd, Auckland, Nz
Physical address used from 17 Jul 2008 to 06 Aug 2009
Address #8: Apt1601, 430 Queen Street, Auckland Cbd, Auckland, New Zealand
Registered address used from 20 Jul 2007 to 06 Aug 2009
Address #9: Apt 1601, 430 Queen Street, Auckland Cbd, Auckland, New Zealand
Physical address used from 20 Jul 2007 to 17 Jul 2008
Address #10: 913, 421 Queen Street, Auckland Cbd, Auckland, New Zealand
Physical & registered address used from 17 Nov 2006 to 20 Jul 2007
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Director | Zhan, Janet |
Milford Auckland 0620 New Zealand |
13 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Long, Kunyuan |
Futian District, Shenzhen Guangdong, China |
17 Nov 2006 - 13 Aug 2019 |
Individual | Zhan, Longdan |
Auckland Cbd Auckland, New Zealand |
17 Nov 2006 - 27 Jun 2010 |
Janet Zhan - Director
Appointment date: 01 Jan 2009
Address: Milford, Auckland, 0620 New Zealand
Address used since 10 Aug 2021
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 24 Aug 2018
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Jan 2014
Kunyuan Long - Director (Inactive)
Appointment date: 17 Nov 2006
Termination date: 13 Aug 2019
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 20 Aug 2017
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Jan 2014
Longdan Zhan - Director (Inactive)
Appointment date: 17 Nov 2006
Termination date: 21 Nov 2006
Address: Auckland Cbd, Auckland, New Zealand,
Address used since 17 Nov 2006
C J And L F Varney Trustee Limited
18 Munstead Place
Matakana Liquor Limited
11 Munstead Place
Valmont Trustee Limited
64a Hillcrest Avenue
G C Hewitt Trustee Limited
10 Munstead Place
Gh Flooring Limited
10 Munstead Place
Ck Property Holdings Limited
25 Stanaway Street
Calpernia Rentals Limited
194a Lake Rd.
Easy Business Software Limited
22 Holland Road
Eg Media Limited
1 Cobblestone Lane
Goldline Limited
18 Parity Place
Maxtron Services Limited
62 Hillcrest Ave
Wafer Trustee Limited
22 Welland Place