Dream Cleaner Limited, a registered company, was started on 27 Nov 2014. 9429041512081 is the New Zealand Business Number it was issued. "Cleaning service" (ANZSIC N731110) is how the company is classified. This company has been supervised by 4 directors: Qi Zhi - an active director whose contract began on 29 Feb 2020,
Shen Ye - an active director whose contract began on 26 Aug 2020,
Chunlai Zhang - an inactive director whose contract began on 15 Dec 2016 and was terminated on 29 Jul 2020,
Delong Ren - an inactive director whose contract began on 27 Nov 2014 and was terminated on 18 Dec 2016.
Updated on 03 Nov 2020, our data contains detailed information about 1 address: 1 Robin Lane, Browns Bay, Auckland, 0630 (type: registered, physical).
Dream Cleaner Limited had been using 50 Robbies Road, Shelly Park, Shelly Park, Auckland as their physical address until 21 Jul 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 90 shares (90%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (10%).
Principal place of activity
Flat 17, 167 Whitney Street, Blockhouse Bay, Auckland, 0600 New Zealand
Previous addresses
Address: 50 Robbies Road, Shelly Park, Shelly Park, Auckland, 2014 New Zealand
Physical & registered address used from 11 Dec 2019 to 21 Jul 2020
Address: Unit C310 Queen's Lodge C Units, 176 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 30 Aug 2019 to 11 Dec 2019
Address: 50 Robbies Road, Shelly Park, Auckland Central, Auckland, 2014 New Zealand
Registered & physical address used from 11 Jul 2018 to 30 Aug 2019
Address: 396 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 14 Jun 2016 to 11 Jul 2018
Address: 3a Hilstan Place, Onehunga, Auckland, 1061 New Zealand
Registered address used from 28 Sep 2015 to 14 Jun 2016
Address: Flat 16, 22 Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 21 Apr 2015 to 28 Sep 2015
Address: Flat 16, 22 Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 21 Apr 2015 to 14 Jun 2016
Address: Flat 17, 167 Whitney Street, Blockhouse Bay, Auckland, 0600 New Zealand
Physical & registered address used from 27 Nov 2014 to 21 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Jul 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Shen Ye |
Northcote Auckland 0627 New Zealand |
26 Aug 2020 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Chunlai Zhang |
Shelly Park Auckland 2014 New Zealand |
15 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Qi Zhi |
Browns Bay Auckland 0630 New Zealand |
03 Dec 2019 - 26 Aug 2020 |
Individual | Rong Wang |
Remuera Auckland 1050 New Zealand |
27 Nov 2014 - 16 Dec 2016 |
Director | Delong Ren |
Onehunga Auckland 1061 New Zealand |
27 Nov 2014 - 15 Dec 2016 |
Individual | Weijun Li |
Newmarket Auckland 1023 New Zealand |
02 May 2019 - 03 Dec 2019 |
Individual | Delong Ren |
Onehunga Auckland 1061 New Zealand |
27 Nov 2014 - 15 Dec 2016 |
Qi Zhi - Director
Appointment date: 29 Feb 2020
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 29 Feb 2020
Shen Ye - Director
Appointment date: 26 Aug 2020
Address: Northcote, Auckland, 0627 New Zealand
Address used since 26 Aug 2020
Chunlai Zhang - Director (Inactive)
Appointment date: 15 Dec 2016
Termination date: 29 Jul 2020
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 03 Dec 2019
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 15 Dec 2016
Address: Takanini, Auckland, 2112 New Zealand
Address used since 02 Sep 2019
Delong Ren - Director (Inactive)
Appointment date: 27 Nov 2014
Termination date: 18 Dec 2016
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 27 Nov 2014
Macey Trustee Company Limited
26/167 Whitney St
Ghani Trading Limited
12/167 Whitney Street
Young Auckland Shakespeare Company Limited
Flat 26, 167 Whitney Street
Quinn&company Limited
22 Maui Pomare Street
Avalanche Service Limited
35 Geneva Place
Jagrdhouse Limited
14 Maui Pomare Street
Amazon Services Limited
404 Blockhouse Bay Road
Angel Home Care Services Limited
31 Dundale Avenue
Param Holdings Limited
14a Terry Street
Pistachios Limited
17 Letterkenny Place
Pratibha Limited
18 Matata Street
The 3 Angels' Messages Limited
54 Mary Dreaver Street