Dreamland Homes & Property Limited was incorporated on 28 Sep 2016 and issued an NZ business number of 9429043341061. The registered LTD company has been run by 3 directors: Craig Kenneth Mckenzie - an active director whose contract started on 28 Sep 2016,
Gavin Hay - an active director whose contract started on 28 Sep 2016,
Brendan Hato Hiini - an inactive director whose contract started on 28 Sep 2016 and was terminated on 07 Feb 2025.
As stated in our database (last updated on 18 May 2025), the company uses 1 address: 173 Spey Street, Invercargill, 9810 (types include: physical, registered).
Up until 18 Jul 2019, Dreamland Homes & Property Limited had been using 173 Spey Street, Invercargill, Invercargill as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Mckenzie, Craig Kenneth (a director) located at Kawarau Falls, Queenstown postcode 9300.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hay, Gavin - located at Kelvin Heights, Queenstown. Dreamland Homes & Property Limited was categorised as "Building, house construction" (business classification E301120).
Previous address
Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 28 Sep 2016 to 18 Jul 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Mckenzie, Craig Kenneth |
Kawarau Falls Queenstown 9300 New Zealand |
28 Sep 2016 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Hay, Gavin |
Kelvin Heights Queenstown 9300 New Zealand |
28 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hiini, Brendan Hato |
Wainui Gisborne 4010 New Zealand |
28 Sep 2016 - 18 Feb 2025 |
Craig Kenneth Mckenzie - Director
Appointment date: 28 Sep 2016
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 12 Jul 2022
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 22 Jul 2020
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 28 Sep 2016
Gavin Hay - Director
Appointment date: 28 Sep 2016
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 28 Sep 2016
Brendan Hato Hiini - Director (Inactive)
Appointment date: 28 Sep 2016
Termination date: 07 Feb 2025
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 28 Sep 2016
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
Bob's Concrete & Building Limited
Whk South
Construction Management Southland Limited
173 Spey Street
Kelcrom Limited
173 Spey Street
Nigel Cleaver Building Limited
173 Spey Street
Queenstown Pharmacy 2008 Limited
C/-whk Cook Adam & Co
Richard Affleck Building Limited
173 Spey Street