Dream Nanny Limited, a registered company, was started on 07 Jun 2005. 9429034723258 is the NZBN it was issued. "Child care service" (ANZSIC Q871010) is how the company is classified. This company has been managed by 3 directors: Tanya Mary Burrage - an active director whose contract started on 03 Nov 2017,
Lisa Jane Bentley - an inactive director whose contract started on 07 Jun 2005 and was terminated on 03 Nov 2017,
Rachel Janet Lewis - an inactive director whose contract started on 07 Jun 2005 and was terminated on 30 Nov 2012.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: 88A Kohimarama Road, Auckland, Auckland, Auckland, 1071 (types include: physical, service).
Dream Nanny Limited had been using Level 4, 81 Grafton Road, Grafton, Auckland as their registered address up until 04 Apr 2022.
Old names used by this company, as we identified at BizDb, included: from 18 Aug 2015 to 10 Jun 2020 they were called Kiwioz Nannies Limited, from 17 Jun 2013 to 18 Aug 2015 they were called Kiwioz Childcare Limited and from 07 Jun 2005 to 17 Jun 2013 they were called Kiwioz Nannies Limited.
A single entity owns all company shares (exactly 100 shares) - Jfit Burrage Limited - located at 1071, Auckland, Auckland.
Principal place of activity
Suite 1, 424a Lake Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level 4, 81 Grafton Road, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 06 Aug 2018 to 04 Apr 2022
Address #2: Ground Floor, 81 Grafton Road, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 13 Nov 2017 to 06 Aug 2018
Address #3: Suite 1, 424a Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 07 Jan 2013 to 13 Nov 2017
Address #4: Suite 1, 424a Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 10 Dec 2012 to 13 Nov 2017
Address #5: 6a Blomfield Spa, Takapuna, Auckland, 0622 New Zealand
Registered address used from 12 Jul 2012 to 10 Dec 2012
Address #6: 6a Blomfield Spa, Takapuna, Auckland, 0622 New Zealand
Physical address used from 12 Jul 2012 to 07 Jan 2013
Address #7: Suite 1, Level 1,, 20 Augustus Terrace, Parnell New Zealand
Registered address used from 19 Jun 2009 to 12 Jul 2012
Address #8: Suite 1, Level 1,, 20 Augustus Terrace, Parnell, Auckland New Zealand
Physical address used from 19 Jun 2009 to 12 Jul 2012
Address #9: Suite 1, Level 2, 20 Augustus Terrace, Parnell, Auckland
Registered & physical address used from 20 Nov 2006 to 19 Jun 2009
Address #10: 92 Shackleton Road, Mt Eden, Auckland, 1003
Registered & physical address used from 07 Jun 2005 to 20 Nov 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Jfit Burrage Limited Shareholder NZBN: 9429046312303 |
Auckland Auckland 1071 New Zealand |
05 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bentley, Lisa Jane |
Rd 10 Haumoana 4180 New Zealand |
07 Jun 2005 - 05 Nov 2017 |
Individual | Lewis, Rachel |
Clovelly Sydney NSW2031 Australia |
07 Jun 2005 - 02 Dec 2012 |
Tanya Mary Burrage - Director
Appointment date: 03 Nov 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 20 May 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 27 Jul 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 03 Nov 2017
Lisa Jane Bentley - Director (Inactive)
Appointment date: 07 Jun 2005
Termination date: 03 Nov 2017
Address: Rd 10, Haumoana, 4180 New Zealand
Address used since 01 Jul 2017
Rachel Janet Lewis - Director (Inactive)
Appointment date: 07 Jun 2005
Termination date: 30 Nov 2012
Address: Clovelly, Sydney, 2031 Australia
Address used since 03 Jan 2011
1342 Limited
105 Hauiti Drive
141 Limited
1/106 Eruera Street
16 Viking Street Limited
240 Ruanui Road
1st Response Limited
11/151 Selwyn St
2meke Kidz Limited
22 Wakeman Street
415 Ti Rakau Limited
12a Otahuri Crescent