The Dragon Institute For Innovation Limited was incorporated on 24 Apr 2014 and issued a New Zealand Business Number of 9429041182536. The registered LTD company has been run by 3 directors: Nigel Steven Chee - an active director whose contract started on 04 May 2020,
Filo Kaiser Tu-Faleupolu - an inactive director whose contract started on 22 Jul 2020 and was terminated on 07 Sep 2023,
Hayden Mcrobbie - an inactive director whose contract started on 24 Apr 2014 and was terminated on 04 May 2020.
According to our data (last updated on 17 Mar 2024), the company filed 1 address: Unit R, 301 Botany Road, Botany, Auckland, 2016 (types include: registered, service).
Until 22 Feb 2022, The Dragon Institute For Innovation Limited had been using 123 Maunsell Road, Rd 5, Port Waikato as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 1 share is held by 2 entities, namely:
Tu-Faleupolu, Filo Kaiser (an individual) located at Auckland Central, Auckland postcode 1010,
Tu-Faleupolu, Filo Kaiser (a director) located at Auckland Central, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Chee, Nigel - located at Auckland Central, Auckland. The Dragon Institute For Innovation Limited has been categorised as "Business management service nec" (business classification M696210).
Previous addresses
Address #1: 123 Maunsell Road, Rd 5, Port Waikato, 2695 New Zealand
Registered address used from 22 Sep 2021 to 22 Feb 2022
Address #2: Suite 4g, Level 2, 49 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 01 Sep 2021 to 22 Sep 2021
Address #3: 301r Botany Road, Golflands, Auckland, 2013 New Zealand
Registered address used from 04 Dec 2019 to 01 Sep 2021
Address #4: 301r Botany Road, Golflands, Auckland, 2013 New Zealand
Registered address used from 16 Oct 2019 to 04 Dec 2019
Address #5: 10 Maheke Street, St Heliers, Auckland, 1071 New Zealand
Physical address used from 24 Apr 2014 to 04 Dec 2019
Address #6: 10 Maheke Street, St Heliers, Auckland, 1071 New Zealand
Registered address used from 24 Apr 2014 to 16 Oct 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Tu-faleupolu, Filo Kaiser |
Auckland Central Auckland 1010 New Zealand |
14 Feb 2022 - |
Director | Tu-faleupolu, Filo Kaiser |
Auckland Central Auckland 1010 New Zealand |
14 Feb 2022 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Chee, Nigel |
Auckland Central Auckland 1010 New Zealand |
24 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcrobbie, Hayden |
Golflands Auckland 2013 New Zealand |
24 Apr 2014 - 25 Aug 2020 |
Nigel Steven Chee - Director
Appointment date: 04 May 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jul 2022
Address: Rd 5, Port Waikato, 2695 New Zealand
Address used since 24 Aug 2021
Address: Golflands, Auckland, 2013 New Zealand
Address used since 04 May 2020
Filo Kaiser Tu-faleupolu - Director (Inactive)
Appointment date: 22 Jul 2020
Termination date: 07 Sep 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Feb 2022
Address: Rd 5, Port Waikato, 2695 New Zealand
Address used since 24 Aug 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 22 Jul 2020
Hayden Mcrobbie - Director (Inactive)
Appointment date: 24 Apr 2014
Termination date: 04 May 2020
Address: Golflands, Auckland, 2013 New Zealand
Address used since 26 Nov 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Apr 2014
Averill Hona Investments Limited
10 Maheke Street
P Cameron Trustees Limited
10 Maheke Street
Averill Investment Services Limited
10 Maheke Street
Averill Hona Trustee Services Limited
10 Maheke Street
Media 360 Limited
10 Maheke Street
Chris Lang Small Engines Limited
10 Maheke Street
Complete Project Management Services Limited
Flat 3, 40 The Parade
Hamlid Management Limited
Level 3, 55 Anzac Ave,
Leese Investments Limited
13 Brilliant Street
Soto Apartments Limited
10 Kaimata Street
The Selling Business Limited
293 St Heliers Bay Road
Ultra Health New Zealand Limited
39 The Parade