Dragonsarm Limited was started on 11 Dec 2012 and issued an NZBN of 9429030437845. This registered LTD company has been run by 2 directors: Sulan Bian - an active director whose contract began on 11 Dec 2012,
Stephen Peter Peacocke - an active director whose contract began on 11 Dec 2012.
According to our information (updated on 20 Mar 2024), the company filed 1 address: 74 Mount Marua Drive, Timberlea, Upper Hutt, 5018 (category: delivery, postal).
Until 12 Aug 2020, Dragonsarm Limited had been using 140 Norana Road, Timberlea, Upper Hutt as their registered address.
BizDb identified past names for the company: from 15 Nov 2012 to 15 Aug 2016 they were called Nz Orient Limited.
A total of 200 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Peacocke, Stephen Peter (a director) located at Timberlea, Upper Hutt postcode 5018.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 100 shares) and includes
Bian, Sulan - located at Timberlea, Upper Hutt. Dragonsarm Limited is categorised as "Management training service" (ANZSIC M696250).
Other active addresses
Address #4: 74 Mount Marua Drive, Timberlea, Upper Hutt, 5018 New Zealand
Delivery address used from 09 Aug 2022
Address #5: 74 Mount Marua Drive,, Timberlea, Upper Hutt, 5018 New Zealand
Postal address used from 09 Aug 2022
Principal place of activity
63 Cruickshank Road, Clouston Park, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 140 Norana Road, Timberlea, Upper Hutt, 5018 New Zealand
Registered address used from 10 Dec 2018 to 12 Aug 2020
Address #2: 140 Norana Road, Timberlea, Upper Hutt, 5018 New Zealand
Physical address used from 10 Dec 2018 to 24 Aug 2021
Address #3: 63 Cruickshank Road, Clouston Park, Upper Hutt, 5018 New Zealand
Registered & physical address used from 25 Sep 2017 to 10 Dec 2018
Address #4: 1 Varsity Heights, Fitzherbert, Palmerston North, 4410 New Zealand
Registered & physical address used from 04 Sep 2015 to 25 Sep 2017
Address #5: 142a Victoria Avenue, Hokowhitu, Palmerston North, 4410 New Zealand
Registered & physical address used from 16 Sep 2014 to 04 Sep 2015
Address #6: 36 Seymour Grove, Kingsley Heights, Upper Hutt, 5018 New Zealand
Registered & physical address used from 21 Oct 2013 to 16 Sep 2014
Address #7: Flat 17, 1 Tasman Street, Mount Cook, Wellington, 6021 New Zealand
Physical & registered address used from 11 Dec 2012 to 21 Oct 2013
Basic Financial info
Total number of Shares: 200
NZSX Code: 5018
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Peacocke, Stephen Peter |
Timberlea Upper Hutt 5018 New Zealand |
11 Dec 2012 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Bian, Sulan |
Timberlea Upper Hutt 5018 New Zealand |
11 Dec 2012 - |
Sulan Bian - Director
Appointment date: 11 Dec 2012
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 16 Aug 2021
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 01 Aug 2019
Address: Clouston Park, Upper Hutt, 5018 New Zealand
Address used since 30 Sep 2016
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Jan 2014
Stephen Peter Peacocke - Director
Appointment date: 11 Dec 2012
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 16 Aug 2021
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 01 Aug 2019
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 11 Apr 2015
Address: Clouston Park, Upper Hutt, 5018 New Zealand
Address used since 01 Jan 2018
Tom Williamson Productions Limited
57 Cruickshank Road
Ormondville Rail Preservation Group Incorporated
57 Cruickshank Road
Tmg Trust (incorporated)
78 Cruickshank Road
Graham Berry Race Cars Limited
29 Montgomery Cresent
Select Investments Limited
25 Montgomery Crescent
Select 2009 Limited
25 Montgomery Cresent
Advantage Business Coaching Limited
18 Turon Crescent
Advisory Boards New Zealand Limited
197 Moonshine Hill Road
Foxwell Limited
281f Katherine Mansfield Drive
Hangar 9 Limited
19 Mt Marua Way
Rock And Water New Zealand Limited
10 Zeala Grove
Rpa Skills Limited
73 Percy Kinsman Crescent