New Dreamland Investment Limited was registered on 09 Apr 2015 and issued an NZBN of 9429041697696. The registered LTD company has been run by 3 directors: Kun Yu - an active director whose contract began on 04 Jun 2015,
Manqiu Wu - an inactive director whose contract began on 27 Feb 2018 and was terminated on 29 Apr 2019,
Zhuona Li - an inactive director whose contract began on 09 Apr 2015 and was terminated on 04 Jun 2015.
As stated in BizDb's information (last updated on 07 Mar 2024), the company uses 1 address: Unit 2, 43 Apollo Drive, Rosedale, Auckland, 0632 (types include: office, registered).
Until 18 Oct 2021, New Dreamland Investment Limited had been using Level 12B, 44-52 Wellesley St, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Che, Kaiping (an individual) located at Pinehill, Auckland postcode 0632.
The 2nd group consists of 1 shareholder, holds 5% shares (exactly 5 shares) and includes
Yu, Lianhua - located at Pinehill, Auckland.
The next share allotment (80 shares, 80%) belongs to 1 entity, namely:
Yu, Kun, located at Rosedale, Auckland (a director). New Dreamland Investment Limited was categorised as "Investment - residential property" (business classification L671150).
Principal place of activity
Unit 2, 43 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 12b, 44-52 Wellesley St, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 Mar 2018 to 18 Oct 2021
Address #2: 10 Basra Drive, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 18 Jun 2015 to 07 Mar 2018
Address #3: 39 Golden Morning Drive, Albany Heights, Auckland, 0632 New Zealand
Registered & physical address used from 09 Apr 2015 to 18 Jun 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Che, Kaiping |
Pinehill Auckland 0632 New Zealand |
29 Oct 2021 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Yu, Lianhua |
Pinehill Auckland 0632 New Zealand |
29 Oct 2021 - |
Shares Allocation #3 Number of Shares: 80 | |||
Director | Yu, Kun |
Rosedale Auckland 0632 New Zealand |
05 Mar 2020 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Zhang, Yong Zhen |
Pinehill Auckland 0632 New Zealand |
03 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Qu, Lei |
Qingdao China |
16 Mar 2017 - 13 Nov 2017 |
Entity | M Homes Limited Shareholder NZBN: 9429032215335 Company Number: 2254757 |
Henderson Auckland 0612 New Zealand |
16 Mar 2017 - 05 Mar 2020 |
Individual | Hao, Hao |
Henderson Auckland 0610 New Zealand |
16 Mar 2017 - 03 Nov 2020 |
Individual | Hao, Hao |
Henderson Auckland 0610 New Zealand |
16 Mar 2017 - 03 Nov 2020 |
Entity | M Homes Limited Shareholder NZBN: 9429032215335 Company Number: 2254757 |
Henderson Auckland 0612 New Zealand |
16 Mar 2017 - 05 Mar 2020 |
Director | Zhuona Li |
Albany Heights Auckland 0632 New Zealand |
09 Apr 2015 - 10 Jun 2015 |
Individual | Yu, Kun |
Henderson Auckland 0612 New Zealand |
10 Jun 2015 - 10 Apr 2018 |
Individual | Yu, Kun |
Henderson Auckland 0612 New Zealand |
10 Jun 2015 - 10 Apr 2018 |
Individual | Wu, Manqiu |
Henderson Auckland 0612 New Zealand |
27 Feb 2018 - 05 Mar 2020 |
Individual | Li, Zhuona |
Albany Heights Auckland 0632 New Zealand |
09 Apr 2015 - 10 Jun 2015 |
Kun Yu - Director
Appointment date: 04 Jun 2015
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 01 Nov 2022
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 29 Apr 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 04 Jun 2015
Manqiu Wu - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 29 Apr 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 27 Feb 2018
Zhuona Li - Director (Inactive)
Appointment date: 09 Apr 2015
Termination date: 04 Jun 2015
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 09 Apr 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Argyle 2012 Limited
Level 3, 100 Mayoral Drive
Blue Nautilus Limited
Level 5, 50 Anzac Avenue
Hayward Carrington Limited
Level 29, 188 Quay Street
Jumpkick Investments Limited
Level 10, 34 Shortland Street
Scene Property Limited
Level 6, 121 Beach Road
Taonga Mara Investments Limited
Level 29, 188 Quay Street