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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Bath, Jasmine |
Flat Bush Auckland 2019 New Zealand |
31 May 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Bath, Jay |
Flat Bush Auckland 2019 New Zealand |
31 May 2024 - |
| Shares Allocation #3 Number of Shares: 198 | |||
| Individual | Bath, Jasmine |
Flat Bush Auckland 2019 New Zealand |
31 May 2024 - |
| Individual | Bath, Jay |
Flat Bush Auckland 2019 New Zealand |
31 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mckenzie, Craig Kenneth |
Kawarau Falls Queenstown 9300 New Zealand |
20 Dec 2002 - 31 May 2024 |
| Entity | Canterbury Trustees (2004) Limited Shareholder NZBN: 9429035565086 Company Number: 1478534 |
Christchurch 8053 New Zealand |
05 Oct 2005 - 31 May 2024 |
| Entity | Canterbury Trustees (2004) Limited Shareholder NZBN: 9429035565086 Company Number: 1478534 |
Christchurch 8053 New Zealand |
05 Oct 2005 - 31 May 2024 |
| Individual | Mckenzie, Craig Kenneth |
Kelvin Heights Queenstown 9300 New Zealand |
20 Dec 2002 - 31 May 2024 |
| Individual | Mckenzie, Craig Kenneth |
Kawarau Falls Queenstown 9300 New Zealand |
20 Dec 2002 - 31 May 2024 |
| Individual | Mckenzie, Craig Kenneth |
Kawarau Falls Queenstown 9300 New Zealand |
20 Dec 2002 - 31 May 2024 |
| Individual | Mckenzie, Craig Kenneth |
Kawarau Falls Queenstown 9300 New Zealand |
20 Dec 2002 - 31 May 2024 |
| Entity | Canterbury Trustees (2004) Limited Shareholder NZBN: 9429035565086 Company Number: 1478534 |
Central City Christchurch 8011 New Zealand |
05 Oct 2005 - 31 May 2024 |
| Entity | Canterbury Trustees (2004) Limited Shareholder NZBN: 9429035565086 Company Number: 1478534 |
Central City Christchurch 8011 New Zealand |
05 Oct 2005 - 31 May 2024 |
| Individual | Hiini, Brendan Hato |
Wainui Gisborne 4010 New Zealand |
20 Dec 2002 - 31 May 2024 |
| Individual | Hiini, Brendan Hato |
Wainui Gisborne 4010 New Zealand |
20 Dec 2002 - 31 May 2024 |
| Individual | Hiini, Brendan Hato |
Kelvin Heights Queenstown 9300 New Zealand |
20 Dec 2002 - 31 May 2024 |
| Individual | Hiini, Brendan Hato |
Wainui Gisborne 4010 New Zealand |
20 Dec 2002 - 31 May 2024 |
| Individual | Hiini, Brendan Hato |
Wainui Gisborne 4010 New Zealand |
20 Dec 2002 - 31 May 2024 |
| Individual | Harrison, Leanne |
Rd 2 Gisborne 4072 New Zealand |
03 Aug 2016 - 07 Jul 2022 |
| Individual | Allan, Marcus Rees |
Wainui |
25 May 2004 - 18 May 2007 |
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
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Ronaki (southland) Limited
173 Spey Street