Dragonfly Group Limited was started on 26 Mar 2008 and issued an NZ business identifier of 9429032830439. The registered LTD company has been managed by 3 directors: Karen Rachel Jackson - an active director whose contract started on 26 Mar 2008,
Karen Hagedorn - an active director whose contract started on 26 Mar 2008,
Karen Jackson - an active director whose contract started on 26 Mar 2008.
As stated in our data (last updated on 22 Mar 2024), this company filed 1 address: 32 Mervyn Kemp Drive, Tawa, Wellington, 5028 (category: registered, service).
Up to 14 Dec 2017, Dragonfly Group Limited had been using 97 Majoribanks Street, Mount Victoria, Wellington as their registered address.
BizDb found other names used by this company: from 26 Mar 2008 to 03 Apr 2008 they were named Dragonfly Goup Limited.
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:
Jackson, Karen Rachel (a director) located at Tawa, Wellington postcode 5028. Dragonfly Group Limited was classified as "Massage therapy service" (business classification Q853950).
Principal place of activity
52 Hazlewood Avenue, Karori, Wellington, 6012 New Zealand
Previous addresses
Address #1: 97 Majoribanks Street, Mount Victoria, Wellington, 6011 New Zealand
Registered address used from 20 Sep 2016 to 14 Dec 2017
Address #2: 97 Majoribanks Street, Mount Victoria, Wellington, 6011 New Zealand
Physical address used from 20 Sep 2016 to 13 Dec 2017
Address #3: 133 Britomart Street, Berhampore, Wellington, 6023 New Zealand
Registered & physical address used from 14 Sep 2015 to 20 Sep 2016
Address #4: 52 Hazlewood Avenue, Karori, Wellington, 6012 New Zealand
Registered address used from 17 Aug 2015 to 14 Sep 2015
Address #5: 60 Stewart Drive, Newlands, Wellington, 6037 New Zealand
Registered address used from 09 Sep 2013 to 17 Aug 2015
Address #6: 60 Stewart Drive, Newlands, Wellington, 6037 New Zealand
Physical address used from 09 Sep 2013 to 14 Sep 2015
Address #7: 32 Ellice Street, Mount Victoria, Wellington, 6011 New Zealand
Registered & physical address used from 23 Oct 2012 to 09 Sep 2013
Address #8: C/-simple Accounting Services, 103 Johnsonville Road, Johnsonville, Wellington 6037 New Zealand
Registered & physical address used from 29 Jan 2010 to 23 Oct 2012
Address #9: 4 Broderick Road, Johnsonville, Wellington
Registered & physical address used from 26 Mar 2008 to 29 Jan 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Jackson, Karen Rachel |
Tawa Wellington 5028 New Zealand |
30 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hagedorn, Karen |
Mount Victoria Wellington 6011 New Zealand |
26 Mar 2008 - 30 Jun 2023 |
Karen Rachel Jackson - Director
Appointment date: 26 Mar 2008
Address: Tawa, Wellington, 5028 New Zealand
Address used since 02 Jun 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Dec 2017
Karen Hagedorn - Director
Appointment date: 26 Mar 2008
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 12 Sep 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Dec 2017
Karen Jackson - Director
Appointment date: 26 Mar 2008
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Dec 2017
Hongjing Food Limited
50 Hazelwood Avenue
The Zen Division Limited
113c South Karori Road
Shalom Malayalam Church
24 Hazlewood Avenue
Number 6 Labs Limited
6 Saddleback Grove
Koru Therapy Limited
70 Saddleback Grove
Wellington Ostomy Association Incorporated
90 South Karori Road
Artworks Belinda Barnao Limited
Level 3, Goethe Institut House
Blissful Backrubs Limited
90 Rolleston Street
Cesura Limited
108 The Terrace
Intensive Massage Therapy Limited
167a Vivian Street
Kang Yuan Massage Centre Limited
41/47 Dixon Street
Paws 4 Thought Limited
6 Bank Road