Shortcuts

The Dragon Institute For Innovation Limited

Type: NZ Limited Company (Ltd)
9429041182536
NZBN
5121801
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
301r Botany Road
Golflands
Auckland 2013
New Zealand
Physical & service address used since 04 Dec 2019
38a Liverpool Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 22 Feb 2022
Unit R, 301 Botany Road
Botany
Auckland 2016
New Zealand
Registered & service address used since 18 Jan 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Tu-faleupolu, Filo Kaiser Auckland Central
Auckland
1010
New Zealand
Director Tu-faleupolu, Filo Kaiser Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Chee, Nigel Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcrobbie, Hayden Golflands
Auckland
2013
New Zealand
Directors

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

Nearby companies
Similar companies

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