Shortcuts

Dreamhome Design Limited

Type: NZ Limited Company (Ltd)
9429031828840
NZBN
2343168
Company Number
Registered
Company Status
103383293
GST Number
No Abn Number
Australian Business Number
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
2 Grassways Avenue
Pakuranga
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 19 Oct 2009
Level 2, 7 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 04 May 2018
Level 2, 7 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Office & postal & delivery address used since 17 Aug 2020

Dreamhome Design Limited was incorporated on 19 Oct 2009 and issued an NZ business identifier of 9429031828840. The registered LTD company has been managed by 5 directors: Chengfan Sun - an active director whose contract began on 12 Nov 2012,
Chengfun Sun - an active director whose contract began on 12 Nov 2012,
Ye Kang - an active director whose contract began on 01 Apr 2023,
Fang Wang - an inactive director whose contract began on 04 May 2010 and was terminated on 30 Nov 2012,
Matthen Tsai-Meng-Hsiu - an inactive director whose contract began on 19 Oct 2009 and was terminated on 20 May 2010.
As stated in our data (last updated on 23 Apr 2024), this company uses 1 address: Level 2, 7 Mccoll Street, Newmarket, Auckland, 1023 (types include: office, postal).
Up to 04 May 2018, Dreamhome Design Limited had been using 96B Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb identified previous aliases used by this company: from 19 Oct 2009 to 17 Jul 2017 they were named Dreamhome Development Limited.
A total of 1000000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 751000 shares are held by 1 entity, namely:
J & C Group Holding Limited (an entity) located at Newmarket, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 24.9% shares (exactly 249000 shares) and includes
Kang Holding Limited - located at Epsom, Auckland. Dreamhome Design Limited is classified as "Architectural service" (business classification M692120).

Addresses

Principal place of activity

Level 2, 7 Mccoll Street, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: 96b Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 25 Jul 2017 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 25 Jul 2017

Address #3: 2 Grassways Avenue, Pakuranga New Zealand

Physical & registered address used from 19 Oct 2009 to 23 Jun 2014

Contact info
64 366 0476
17 Aug 2020 Phone
accounts@dhgroup.co.nz
17 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.dhgroup.co.nz
17 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 751000
Entity (NZ Limited Company) J & C Group Holding Limited
Shareholder NZBN: 9429032460933
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 249000
Entity (NZ Limited Company) Kang Holding Limited
Shareholder NZBN: 9429050936151
Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Chd Trustees (j & C) Limited, Chengfan Sun And Fang Wang
Individual Sun, Chengfun Auckland Central
Auckland
1010
New Zealand
Individual Tsai-meng-hsiu, Matthen Pakuranga
Other Null - Chd Trustees (j & C) Limited, Chengfan Sun And Fang Wang
Director Sun, Chengfan Auckland Central
Auckland
1010
New Zealand
Directors

Chengfan Sun - Director

Appointment date: 12 Nov 2012

Address: New Market, Auckland, 1071 New Zealand

Address used since 17 Aug 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 12 Nov 2012


Chengfun Sun - Director

Appointment date: 12 Nov 2012

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 12 Nov 2012


Ye Kang - Director

Appointment date: 01 Apr 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2023


Fang Wang - Director (Inactive)

Appointment date: 04 May 2010

Termination date: 30 Nov 2012

Address: Avondale, Auckland,

Address used since 04 May 2010


Matthen Tsai-meng-hsiu - Director (Inactive)

Appointment date: 19 Oct 2009

Termination date: 20 May 2010

Address: Pakuranga, Manukau, 2010 New Zealand

Address used since 16 Mar 2010

Nearby companies

Wgg International Investment Limited
Floor 1, 96a Carlton Gore Road

New Zealand Mortgage Centre Limited
Floor 1, 96a Carlton Gore Road

Kiwi Tax Refunds Limited
Floor 1, 96a Carlton Gore Road

New Zealand Finance & Accounting Limited
Floor 1, 96a Carlton Gore Road

Ultimate Living Limited
96 D Carlton Gore Road

Wgg Asset Holding Limited
Floor 1, 96a Carlton Gore Road

Similar companies

Assemble Limited
48 Broadway

Fontein Consulting Limited
103 Carlton Gore Road

Form Architects Limited
5 Short Street

Mccoy + Heine Architects Limited
2/27 Davis Crescent

Mra Limited
Level 1

Stiffe Hooker Limited
3a Melrose Street