Dreamhome Construction Group Limited was started on 21 Apr 2010 and issued an NZBN of 9429031566735. The registered LTD company has been run by 2 directors: Chengfan Sun - an active director whose contract began on 21 Apr 2010,
Fang Wang - an inactive director whose contract began on 21 Apr 2010 and was terminated on 24 May 2010.
According to our information (last updated on 22 Mar 2024), this company uses 5 addresess: an address for records at Level2,7 Mccoll Street, Newmarket, Auckland, 1023 (other address),
Level 2,7 Mccoll Street,Newmarket, Newmarket, Auckland, 1023 (other address),
Level 2,7 Mccoll Street,Newmarket, Newmarket, Auckland, 1023 (shareregister address),
Level2,7 Mccoll Street, Newmarket, Auckland, 1023 (records address) among others.
Until 04 May 2018, Dreamhome Construction Group Limited had been using 96B Carlton Gore Road, Newmarket, Auckland as their physical address.
A total of 1000000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000000 shares are held by 1 entity, namely:
J & C Group Holding Limited (an entity) located at Newmarket, Auckland postcode 1023. Dreamhome Construction Group Limited was categorised as "Building, house construction" (ANZSIC E301120).
Other active addresses
Address #4: Suite 1, 7 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Office & delivery address used from 17 Aug 2020
Address #5: Level 2,7 Mccoll Street,newmarket, Newmarket, Auckland, 1023 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 17 Aug 2020
Principal place of activity
Suite 1, 7 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 96b Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 07 Jul 2016 to 04 May 2018
Address #2: 306, Level 3, 350 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 23 Jun 2014 to 07 Jul 2016
Address #3: 2/31 Puketea Street, Blockhouse Bay New Zealand
Physical & registered address used from 21 Apr 2010 to 23 Jun 2014
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | J & C Group Holding Limited Shareholder NZBN: 9429032460933 |
Newmarket Auckland 1023 New Zealand |
10 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Fang |
New Lynn New Zealand |
21 Apr 2010 - 12 Nov 2012 |
Individual | Sun, Chengfan |
New Lynn New Zealand |
21 Apr 2010 - 10 Aug 2017 |
Chengfan Sun - Director
Appointment date: 21 Apr 2010
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Jan 2016
Fang Wang - Director (Inactive)
Appointment date: 21 Apr 2010
Termination date: 24 May 2010
Address: New Lynn, New Zealand
Address used since 21 Apr 2010
Gounder Holdings Limited
C/- Gvw Accountants Limited
Clevedon Brewing Company Limited
Level 1, Msd Building,
Amberley Trustees Limited
109 Carlton Gore Road
Kolbe Trustee Limited
109 Carlton Gore Road
Kauri Bay Boomrock Limited
109 Carlton Gore Road
Pineapple Limited
109 Carlton Gore Road
Dsm Construction Limited
C/o Hwi Ltd, Level 3, 139 Carlton Gore
Dwyer Builders Limited
Level 1
In Situ Construction Limited
Floor 1, 103 Carlton Gore Road
Murray Brooke Builders Limited
103 Carlton Gore Road
Precision Construction Limited
C/- Alliott Thompson Francis Ltd, Ground
Small But Good Limited
Floor 1, 103 Carlton Gore Road