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 16 May 2025), 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: April
Annual return last filed: 09 May 2025
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 | Shen, Jerry |
Henderson Auckland 0650 New Zealand |
14 Oct 2019 - 18 Nov 2019 |
| 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 | 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
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
W & L Co., Limited
761 Chapel Road