Dreamland Construction Company Limited was launched on 14 Nov 2012 and issued an NZ business number of 9429030469877. The registered LTD company has been managed by 6 directors: Sifen Li - an active director whose contract started on 01 Sep 2022,
Kan Zhang - an inactive director whose contract started on 05 Oct 2023 and was terminated on 06 Mar 2024,
Qi Li - an inactive director whose contract started on 05 Oct 2015 and was terminated on 08 Sep 2022,
Fengfeng Chen - an inactive director whose contract started on 14 Nov 2012 and was terminated on 31 Aug 2020,
Qi Li - an inactive director whose contract started on 20 Mar 2014 and was terminated on 21 May 2014.
As stated in BizDb's database (last updated on 28 Mar 2024), the company registered 2 addresses: 29 Great South Road, Epsom, Auckland, 1051 (registered address),
29 Great South Road, Epsom, Auckland, 1051 (physical address),
29 Great South Road, Epsom, Auckland, 1051 (service address),
1A Bishop Dunn Place, Flat Bush, Auckland, 2013 (other address) among others.
Up to 16 Sep 2022, Dreamland Construction Company Limited had been using Unit 26, 15 Accent Drive, East Tamaki, Auckland as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Li, Sifen (an individual) located at Remuera, Auckland postcode 1050. Dreamland Construction Company Limited is classified as "Building, house construction" (ANZSIC E301120).
Principal place of activity
Unit 26, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Unit 26, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 03 Sep 2019 to 16 Sep 2022
Address #2: Suite 1a, 1 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand
Physical & registered address used from 05 May 2016 to 03 Sep 2019
Address #3: 8 Aviano Close, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 14 Nov 2012 to 05 May 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Li, Sifen |
Remuera Auckland 1050 New Zealand |
07 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ola Holdings Limited Shareholder NZBN: 9429048748285 Company Number: 8134141 |
Remuera Auckland 1050 New Zealand |
13 Feb 2024 - 06 Mar 2024 |
Individual | Zhang, Kan |
Remuera Auckland 1050 New Zealand |
13 Feb 2024 - 06 Mar 2024 |
Individual | Li, Qi |
Parnell Auckland 1052 New Zealand |
10 Dec 2014 - 01 Mar 2023 |
Individual | Li, Qi |
Flat Bush Auckland 2016 New Zealand |
10 Dec 2014 - 01 Mar 2023 |
Individual | Li, Qi |
Parnell Auckland 1052 New Zealand |
10 Dec 2014 - 01 Mar 2023 |
Individual | Li, Qi |
Flat Bush Auckland 2016 New Zealand |
20 Mar 2014 - 23 May 2014 |
Individual | Li, Qi |
Flat Bush Auckland 2016 New Zealand |
14 Nov 2012 - 09 Sep 2013 |
Individual | Chen, Fengfeng |
Flat Bush Auckland 2016 New Zealand |
14 Nov 2012 - 22 Oct 2020 |
Director | Qi Li |
Flat Bush Auckland 2016 New Zealand |
14 Nov 2012 - 09 Sep 2013 |
Sifen Li - Director
Appointment date: 01 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2022
Kan Zhang - Director (Inactive)
Appointment date: 05 Oct 2023
Termination date: 06 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Oct 2023
Qi Li - Director (Inactive)
Appointment date: 05 Oct 2015
Termination date: 08 Sep 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Mar 2021
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 05 Oct 2015
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 04 Sep 2017
Fengfeng Chen - Director (Inactive)
Appointment date: 14 Nov 2012
Termination date: 31 Aug 2020
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 20 Dec 2016
Address: Rd 2, Albany, 0792 New Zealand
Address used since 05 Oct 2015
Address: Flat Bush, Auckland, 2013 New Zealand
Address used since 13 Dec 2017
Qi Li - Director (Inactive)
Appointment date: 20 Mar 2014
Termination date: 21 May 2014
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 20 Mar 2014
Qi Li - Director (Inactive)
Appointment date: 14 Nov 2012
Termination date: 17 Apr 2013
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 14 Nov 2012
Manurewa Glass Limited
25/2 Bishop Dunn Place
Dhattgroup.co.nz Limited
Unit 7, 2 Bishop Browne Pl, Botany, Auckland 2013
Dhattgroup Of Companies Limited
Unit 7, 2 Bishop Browne Pl, Botany, Auckland 2013
Kang Transport Limited
Unit 28, 2 Bishop Dunn Place
A & B Saini Brothers Limited
Unit 28, 2 Bishop Dunn Place
Ride Away Autos Limited
Unit 28, 2 Bishop Dunn Place
Conach Living Limited
Suite 33, 2 Bishop Dunn Place
Consultant For Construction Limited
Suite 33, 2 Bishop Dunn Place
Easthaven Builders Limited
33/2 Bishop Dunn Place
Frontier Homes Limited
24/2 Bishop Dunn Place
I & G Brcic Limited
33/2 Bishop Dunn Place
Persistence Homes Limited
1a Bishop Dunn Place