Shortcuts

Dreamland Holdings Limited

Type: NZ Limited Company (Ltd)
9429036199723
NZBN
1263765
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical address used since 29 May 2019
44 Te Heuheu Street
Taupo
Taupo 3330
New Zealand
Registered & service address used since 22 Jul 2024
327a Flat Bush School Road
Flat Bush
Auckland 2019
New Zealand
Registered & service address used since 12 Nov 2024

Dreamland Holdings Limited, a registered company, was started on 20 Dec 2002. 9429036199723 is the NZ business number it was issued. This company has been run by 5 directors: Jay Bath - an active director whose contract started on 31 May 2024,
Jasmine Bath - an active director whose contract started on 31 May 2024,
Craig Kenneth Mckenzie - an inactive director whose contract started on 20 Dec 2002 and was terminated on 31 May 2024,
Brendan Hato Hiini - an inactive director whose contract started on 20 Dec 2002 and was terminated on 30 May 2024,
Marcus Rees Allan - an inactive director whose contract started on 14 Jan 2004 and was terminated on 09 Apr 2008.
Last updated on 03 Jun 2025, our database contains detailed information about 3 addresses the company uses, specifically: 327A Flat Bush School Road, Flat Bush, Auckland, 2019 (registered address),
327A Flat Bush School Road, Flat Bush, Auckland, 2019 (service address),
44 Te Heuheu Street, Taupo, Taupo, 3330 (registered address),
44 Te Heuheu Street, Taupo, Taupo, 3330 (service address) among others.
Dreamland Holdings Limited had been using 173 Spey Street, Invercargill as their registered address up until 22 Jul 2024.
A total of 200 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (0.5%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.5%). Lastly there is the third share allotment (198 shares 99%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & service address used from 29 May 2019 to 22 Jul 2024

Address #2: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 22 May 2015 to 29 May 2019

Address #3: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 15 May 2014 to 22 May 2015

Address #4: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 15 May 2014

Address #5: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 27 May 2010 to 25 Mar 2011

Address #6: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 13 Jul 2007 to 27 May 2010

Address #7: Harman & Co, 19th Floor, 119 Armagh Street, Christchurch

Registered & physical address used from 20 Dec 2002 to 13 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: May

Annual return last filed: 09 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Bath, Jasmine Flat Bush
Auckland
2019
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Bath, Jay Flat Bush
Auckland
2019
New Zealand
Shares Allocation #3 Number of Shares: 198
Individual Bath, Jasmine Flat Bush
Auckland
2019
New Zealand
Individual Bath, Jay Flat Bush
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Craig Kenneth Kawarau Falls
Queenstown
9300
New Zealand
Entity Canterbury Trustees (2004) Limited
Shareholder NZBN: 9429035565086
Company Number: 1478534
Christchurch
8053
New Zealand
Entity Canterbury Trustees (2004) Limited
Shareholder NZBN: 9429035565086
Company Number: 1478534
Christchurch
8053
New Zealand
Individual Mckenzie, Craig Kenneth Kelvin Heights
Queenstown
9300
New Zealand
Individual Mckenzie, Craig Kenneth Kawarau Falls
Queenstown
9300
New Zealand
Individual Mckenzie, Craig Kenneth Kawarau Falls
Queenstown
9300
New Zealand
Individual Mckenzie, Craig Kenneth Kawarau Falls
Queenstown
9300
New Zealand
Entity Canterbury Trustees (2004) Limited
Shareholder NZBN: 9429035565086
Company Number: 1478534
Central City
Christchurch
8011
New Zealand
Entity Canterbury Trustees (2004) Limited
Shareholder NZBN: 9429035565086
Company Number: 1478534
Central City
Christchurch
8011
New Zealand
Individual Hiini, Brendan Hato Wainui
Gisborne
4010
New Zealand
Individual Hiini, Brendan Hato Wainui
Gisborne
4010
New Zealand
Individual Hiini, Brendan Hato Kelvin Heights
Queenstown
9300
New Zealand
Individual Hiini, Brendan Hato Wainui
Gisborne
4010
New Zealand
Individual Hiini, Brendan Hato Wainui
Gisborne
4010
New Zealand
Individual Harrison, Leanne Rd 2
Gisborne
4072
New Zealand
Individual Allan, Marcus Rees Wainui
Directors

Jay Bath - Director

Appointment date: 31 May 2024

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 31 May 2024


Jasmine Bath - Director

Appointment date: 31 May 2024

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 31 May 2024


Craig Kenneth Mckenzie - Director (Inactive)

Appointment date: 20 Dec 2002

Termination date: 31 May 2024

Address: Kawarau Falls, Queenstown, 9300 New Zealand

Address used since 30 May 2022

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 09 May 2013


Brendan Hato Hiini - Director (Inactive)

Appointment date: 20 Dec 2002

Termination date: 30 May 2024

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 30 May 2022

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 09 May 2013


Marcus Rees Allan - Director (Inactive)

Appointment date: 14 Jan 2004

Termination date: 09 Apr 2008

Address: Wainui,

Address used since 14 Jan 2004