Dreamland (Nz) Limited was registered on 10 Nov 2009 and issued an NZ business number of 9429031801287. This registered LTD company has been supervised by 17 directors: Zhi Jie Shen - an active director whose contract began on 01 Jan 2024,
Zhijie Shen - an inactive director whose contract began on 01 Apr 2023 and was terminated on 01 Jan 2024,
Shujun Li - an inactive director whose contract began on 01 Jan 2024 and was terminated on 01 Jan 2024,
Shujun Li - an inactive director whose contract began on 01 Apr 2022 and was terminated on 31 Mar 2023,
Jerry Shen - an inactive director whose contract began on 01 Oct 2021 and was terminated on 01 Apr 2022.
According to the BizDb database (updated on 29 Feb 2024), the company uses 5 addresess: 17 Tralee Terrace, Dannemora, Auckland, 2016 (office address),
2/18 Cavendish Drive, Manukau, Auckland, 2104 (registered address),
2/18 Cavendish Drive, Manukau, Auckland, 2104 (service address),
13K Ryan Place, Manukau, Auckland, 2104 (registered address) among others.
Until 26 Feb 2021, Dreamland (Nz) Limited had been using 36/18 Lambie Drive, Papatoetoe, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Shen, Zhi Jie (a director) located at Manukau, Auckland postcode 2104.
Other active addresses
Address #4: 2/18 Cavendish Drive, Manukau, Auckland, 2104 New Zealand
Registered & service address used from 10 Nov 2023
Principal place of activity
17 Tralee Terrace, Dannemora, Auckland, 2016 New Zealand
Previous addresses
Address #1: 36/18 Lambie Drive, Papatoetoe, Auckland, 2104 New Zealand
Registered address used from 23 Jul 2020 to 26 Feb 2021
Address #2: 36/18 Lambie Drive, Henderson, Auckland, 2104 New Zealand
Registered & physical address used from 13 Jul 2020 to 23 Jul 2020
Address #3: 7 Catherine Street, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 06 Apr 2018 to 13 Jul 2020
Address #4: 1 The Avenue, Lynfield, Auckland, 1042 New Zealand
Physical & registered address used from 13 Mar 2017 to 06 Apr 2018
Address #5: 652 Great South Road, Manukau, Auckland, 2104 New Zealand
Registered address used from 20 Aug 2014 to 13 Mar 2017
Address #6: Shop 15, 233 Queen Street, Auckland City, Auckland, 1010 New Zealand
Physical address used from 20 Aug 2014 to 13 Mar 2017
Address #7: 17 Tralee, Auckland City, Auckland, 1010 New Zealand
Registered & physical address used from 07 Apr 2014 to 20 Aug 2014
Address #8: 4 Wellesley Street West, Auckland City, Auckland, 1010 New Zealand
Physical & registered address used from 14 Mar 2013 to 07 Apr 2014
Address #9: 17 Tralee Terrace, Dannemora, Auckland, 2016 New Zealand
Registered & physical address used from 28 Mar 2012 to 14 Mar 2013
Address #10: 20 Nuneaton Drive, Flat Bush New Zealand
Physical & registered address used from 10 Nov 2009 to 28 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Shen, Zhi Jie |
Manukau Auckland 2104 New Zealand |
29 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Shujun |
Manukau Auckland 2104 New Zealand |
20 Feb 2024 - 29 Feb 2024 |
Individual | Shen, Zhijie |
Manukau Auckland 2104 New Zealand |
13 Apr 2023 - 20 Feb 2024 |
Individual | Yan, Zi |
Greenhithe Auckland 0632 New Zealand |
07 Oct 2011 - 15 Feb 2012 |
Individual | Li, Shujun |
Manukau Auckland 2104 New Zealand |
12 Aug 2014 - 04 Mar 2015 |
Individual | Li, Shujun |
Manukau Auckland 2104 New Zealand |
05 Apr 2022 - 13 Apr 2023 |
Individual | Shen, Zhijie |
Henderson Auckland 0612 New Zealand |
06 May 2019 - 25 Jun 2019 |
Individual | Li, Shujun |
Auckland 0612 New Zealand |
25 Jul 2018 - 06 May 2019 |
Individual | Shen, Jerry |
Manukau Auckland 2104 New Zealand |
18 May 2021 - 05 Apr 2022 |
Individual | Shen, Zhijie |
Henderson Auckland 0612 New Zealand |
04 Mar 2015 - 25 Jul 2018 |
Individual | Li, Shujun |
Papatoetoe Auckland 2104 New Zealand |
18 Nov 2019 - 18 May 2021 |
Individual | Shen, Zhijie |
Xi Gang District Da Lian 116022 China |
29 Mar 2014 - 12 Aug 2014 |
Individual | Li, Shujun |
Auckland City 1010 New Zealand |
31 Oct 2013 - 29 Mar 2014 |
Individual | Shen, Zhijie |
Auckland City Auckland 1010 New Zealand |
10 Nov 2009 - 31 Oct 2013 |
Individual | Li, Shujun |
Henderson Auckland 0612 New Zealand |
25 Jun 2019 - 14 Oct 2019 |
Individual | Shen, Jerry |
Henderson Auckland 0650 New Zealand |
14 Oct 2019 - 18 Nov 2019 |
Individual | Yan, Zi |
Greenhithe Auckland 0632 New Zealand |
17 Oct 2010 - 07 Feb 2013 |
Zhi Jie Shen - Director
Appointment date: 01 Jan 2024
Address: Manukau, Auckland, 2104 New Zealand
Address used since 01 Jan 2024
Zhijie Shen - Director (Inactive)
Appointment date: 01 Apr 2023
Termination date: 01 Jan 2024
Address: Manukau, Auckland, 2104 New Zealand
Address used since 02 Nov 2023
Address: Manukau, Auckland, 2104 New Zealand
Address used since 01 Apr 2023
Shujun Li - Director (Inactive)
Appointment date: 01 Jan 2024
Termination date: 01 Jan 2024
Address: Manukau, Auckland, 2104 New Zealand
Address used since 01 Jan 2024
Shujun Li - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 31 Mar 2023
Address: Manukau, Auckland, 2104 New Zealand
Address used since 01 Apr 2022
Jerry Shen - Director (Inactive)
Appointment date: 01 Oct 2021
Termination date: 01 Apr 2022
Address: Manukau, Auckland, 2104 New Zealand
Address used since 01 Oct 2021
Zhi Jie Shen - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 01 Apr 2022
Address: Manukau, Auckland, 2104 New Zealand
Address used since 01 Apr 2022
Jerry Shen - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 01 Oct 2021
Address: Manukau, Auckland, 2104 New Zealand
Address used since 01 Apr 2021
Shujun Li - Director (Inactive)
Appointment date: 01 Oct 2021
Termination date: 01 Oct 2021
Address: Rd 1, Glenbrook, 2681 New Zealand
Address used since 01 Oct 2021
Shujun Li - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 31 Mar 2021
Address: Auckland, 2104 New Zealand
Address used since 01 Jan 2020
Address: Rd 1, Glenbrook, 2681 New Zealand
Address used since 01 Oct 2019
Zhi Jie Shen - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 01 Apr 2020
Address: Rd 1, Glenbrook, 2681 New Zealand
Address used since 01 Apr 2020
Jerry Shen - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 01 Nov 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Oct 2019
Shujun Li - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 01 Oct 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Apr 2018
Zhijie Shen - Director (Inactive)
Appointment date: 29 Mar 2014
Termination date: 01 Apr 2018
Address: 1 The Avenue, Lynfield Shopping Centre, Auckland, 2104 New Zealand
Address used since 05 Mar 2017
Address: Rd 1, Glenbrook, 2681 New Zealand
Address used since 03 Oct 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Jan 2018
Shujun Li - Director (Inactive)
Appointment date: 31 Oct 2013
Termination date: 12 Jun 2014
Address: Auckland City, 1010 New Zealand
Address used since 31 Oct 2013
Zhijie Shen - Director (Inactive)
Appointment date: 10 Nov 2009
Termination date: 11 Nov 2013
Address: Auckland City, Auckland, 1010 New Zealand
Address used since 06 Mar 2013
Zi Yan - Director (Inactive)
Appointment date: 20 Mar 2012
Termination date: 01 Feb 2013
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 20 Mar 2012
Zi Yan - Director (Inactive)
Appointment date: 01 Oct 2011
Termination date: 15 Feb 2012
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Oct 2011
Hampson Sport Limited
15 Tralee Terrace
Mann Gas Stations Limited
21 Tralee Terrace
Platinum Payroll Systems Limited
12 Mellick Place
Koya Wheels & Equipments Nz Limited
22 Tralee Terrace
Perspective Fg Limited
27 Tralee Tce
Cloudpro Solutions Limited
27 Tralee Terrace