2Dream Limited, a registered company, was registered on 31 Oct 2000. 9429037092634 is the NZBN it was issued. "Fruit growing nec" (business classification A013935) is how the company has been categorised. The company has been supervised by 3 directors: Peratitongi Ngere Ngere - an active director whose contract started on 01 Mar 2017,
Helene Tereza Mason - an inactive director whose contract started on 31 Oct 2000 and was terminated on 10 Nov 2019,
Troy David Ramsey - an inactive director whose contract started on 01 Nov 2000 and was terminated on 11 Oct 2003.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 117 Tuaraki Road, Manutuke, 4072 (category: physical, service).
2Dream Limited had been using 49 Mangatuna Road, Rd 1, Tolaga Bay as their registered address until 16 Dec 2019.
Other names for the company, as we found at BizDb, included: from 31 Oct 2000 to 18 Feb 2013 they were called Samasun Limited.
One entity controls all company shares (exactly 100 shares) - Ngere Ngere, Peratitongi - located at 4072, Rd 1, Tolaga Bay.
Principal place of activity
49 Mangatuna Road, Rd 1, Tolaga Bay, 4077 New Zealand
Previous addresses
Address #1: 49 Mangatuna Road, Rd 1, Tolaga Bay, 4077 New Zealand
Registered address used from 06 Dec 2019 to 16 Dec 2019
Address #2: 49 Mangatuna Road, Rd 1, Tolaga Bay, 4077 New Zealand
Physical address used from 06 Dec 2019 to 23 Dec 2019
Address #3: 49 Mangatuna Road, Rd 1, Tolaga Bay, 4077 New Zealand
Physical & registered address used from 08 May 2017 to 06 Dec 2019
Address #4: Level 6, 276-278 Lambton Quay, Wellington New Zealand
Registered address used from 19 Nov 2002 to 08 May 2017
Address #5: Level 6, 276-278 Lambton Quay, Wellington New Zealand
Physical address used from 31 Oct 2000 to 08 May 2017
Address #6: C/- Michael Chung Law Office, Level 1, 142 Featherston Street, Wellington
Registered address used from 31 Oct 2000 to 19 Nov 2002
Address #7: C/- Michael Chung Law Office, Level 6, 276-278 Lambton Quay, Wellington
Physical address used from 31 Oct 2000 to 31 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Ngere Ngere, Peratitongi |
Rd 1 Tolaga Bay 4077 New Zealand |
31 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mason, Helene Tereza |
Rd 1 Tolaga Bay 4077 New Zealand |
24 Oct 2003 - 28 Nov 2019 |
Individual | Mason, Helene Tereza |
Rd 1 Tolaga Bay 4077 New Zealand |
24 Oct 2003 - 28 Nov 2019 |
Individual | Ramsey, Troy David |
Lowry Bay Wellington |
24 Oct 2003 - 24 Oct 2003 |
Peratitongi Ngere Ngere - Director
Appointment date: 01 Mar 2017
Address: Rd 1, Tolaga Bay, 4077 New Zealand
Address used since 01 Mar 2017
Helene Tereza Mason - Director (Inactive)
Appointment date: 31 Oct 2000
Termination date: 10 Nov 2019
Address: Rd 1, Tolaga Bay, 4077 New Zealand
Address used since 28 Apr 2017
Troy David Ramsey - Director (Inactive)
Appointment date: 01 Nov 2000
Termination date: 11 Oct 2003
Address: Lowry Bay, Wellington,
Address used since 01 Nov 2000
Aka Software Limited
49 Mangatuna Road
Ab Contracting & Fencing, Limited
37 Te Rahu Rd. Rd 3
Avtam Orchards Limited
96 Waioweka Road
Ingoe Orchards Limited
271 Grey Street
Mu Farm Limited
1274 Eruera Street
Organics Pacific Limited
22 Pare Street
Pardy Family Limited
47 Bruce Road