Dreamers Beauty & Body Limited was incorporated on 02 Apr 2012 and issued a New Zealand Business Number of 9429030746213. This registered LTD company has been managed by 3 directors: Andrew William Hammond - an active director whose contract began on 01 Apr 2013,
Suzanne Fay Bullivant - an active director whose contract began on 01 Apr 2013,
Bronwyn Rickard - an inactive director whose contract began on 02 Apr 2012 and was terminated on 01 Jul 2013.
As stated in our data (updated on 09 Mar 2024), this company uses 2 addresses: 6 Jocelyn Street, Katikati, Katikati, 3129 (physical address),
109 Main Road, Katikati, Katikati, 3129 (registered address),
6 Jocelyn Street, Katikati, Katikati, 3129 (service address).
Up to 16 Jun 2016, Dreamers Beauty & Body Limited had been using 109 Main Road, Katikati, Katikati as their registered address.
BizDb identified old names used by this company: from 15 Mar 2012 to 28 May 2013 they were called Glw3 Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Bullivant, Suzanne Fay (an individual) located at Rd 3, Katikati postcode 3170.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hammond, Andrew William - located at Rd 3, Katikati. Dreamers Beauty & Body Limited has been categorised as "Investment operation - own account" (ANZSIC K624060).
Previous addresses
Address #1: 109 Main Road, Katikati, Katikati, 3129 New Zealand
Registered address used from 20 Aug 2014 to 16 Jun 2016
Address #2: 26 Fourth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 15 Jul 2014 to 20 Aug 2014
Address #3: 6 Jocelyn Street, Katikati, Katikati, 3129 New Zealand
Physical address used from 15 Jul 2014 to 16 Jun 2016
Address #4: 26 Fourth Avenue, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 06 Jun 2013 to 15 Jul 2014
Address #5: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Registered & physical address used from 02 Apr 2012 to 06 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bullivant, Suzanne Fay |
Rd 3 Katikati 3170 New Zealand |
28 May 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hammond, Andrew William |
Rd 3 Katikati 3170 New Zealand |
28 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rickard, Bronwyn |
Waihi Waihi 3610 New Zealand |
02 Apr 2012 - 28 May 2013 |
Director | Bronwyn Rickard |
Waihi Waihi 3610 New Zealand |
02 Apr 2012 - 28 May 2013 |
Andrew William Hammond - Director
Appointment date: 01 Apr 2013
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 30 Jun 2015
Suzanne Fay Bullivant - Director
Appointment date: 01 Apr 2013
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 30 Jun 2015
Bronwyn Rickard - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 01 Jul 2013
Address: Waihi, Waihi, 3610 New Zealand
Address used since 02 Apr 2012
Katikati Meats Limited
41 Main Road
1st Signs Limited
12 Jocelyn Strret
Alibar Investments Limited
12 Jocelyn Street
Kati Kati Open-air Art Incorporated
12 Jocelyn Street
Mural Town Twilight Concerts Incorporated
12 Jocelyn Street
Apollos Charitable Foundation
12 Jocelyn Street
Boyd Plumbing & Drainage Limited
109 Main Road
Charbert Corporate Trustee Limited
335d Sharp Road
Knyvett Limited
109 B Main Road
Namac Investments Limited
58 Rawaka Drive
The Arista Group Limited
109 Main Road
Two Ellas Capital Limited
11 Fris Drive