General information

Okiwi Dreams Limited

Type: NZ Limited Company (Ltd)
9429035341291
New Zealand Business Number
1523787
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
H440030 - Holiday House And Flat Operation
Industry classification codes with description

Okiwi Dreams Limited (issued an NZBN of 9429035341291) was registered on 16 Jun 2004. 5 addresess are currently in use by the company: 15 Woolshed Drive, Stoke, Nelson, 7011 (type: postal, office). 2/437 Nayland, Stoke, Nelson had been their registered address, until 06 Aug 2018. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50 per cent of shares), namely:
Ryan, Sean Terence (an individual) located at Stoke, Nelson postcode 7011. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Sharp, Eidre Faye (an individual) - located at Stoke, Nelson. "Holiday house and flat operation" (business classification H440030) is the classification the Australian Bureau of Statistics issued Okiwi Dreams Limited. Businesscheck's data was updated on 20 Apr 2024.

Current address Type Used since
15 Woolshed Drive, Stoke, Nelson, 7011 Registered & physical & service 06 Aug 2018
15 Woolshed Drive, Stoke, Nelson, 7011 Postal & office & delivery 06 Aug 2019
Contact info
64 274 505044
Phone (Phone)
eidresharp@gmail.com
Email
eidre.sharp@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Sean Terence Ryan
Stoke, Nelson, 7011
Address used since 06 Dec 2017
Rd 1, Richmond, 7081
Address used since 05 Jul 2016
Director 16 Jun 2004 - current
Eidre Faye Sharp
Stoke, Nelson, 7011
Address used since 06 Dec 2017
Rd 1, Richmond, 7081
Address used since 05 Jul 2016
Director 02 Dec 2013 - current
Caryn Lee Ryan
Dolphin Heads, Queensland, 4740
Address used since 10 Jul 2012
Director 16 Jun 2004 - 02 Apr 2013
Leonie Myrtle Perry
Stoke, Nelson,
Address used since 08 Jun 2005
Director 16 Jun 2004 - 20 Mar 2006
Robert Stanley Perriam
Cromwell,
Address used since 11 Jun 2005
Director 16 Jun 2004 - 16 Jun 2005
Addresses
Principal place of activity
15 Woolshed Drive , Stoke , Nelson , 7011
Previous address Type Period
2/437 Nayland, Stoke, Nelson, 7011 Registered 20 Jul 2016 - 06 Aug 2018
2/437 Nayland, Stoke, Nelson, 7011 Physical 13 Jul 2016 - 06 Aug 2018
159 Hill Street, Richmond, Richmond, 7020 Physical 14 Jul 2014 - 13 Jul 2016
159 Hill Street, Richmond, Richmond, 7020 Registered 10 Jul 2014 - 20 Jul 2016
42 Masefield Street, Stoke, Nelson, 7011 Registered 18 Jul 2012 - 10 Jul 2014
42 Masefield Street, Stoke, Nelson, 7011 Physical 18 Jul 2012 - 14 Jul 2014
2/86 Redwood Street, Blenheim, 7201 Registered & physical 23 Aug 2011 - 18 Jul 2012
26 Fell Street, Grovetown, Blenheim Physical & registered 16 Jun 2008 - 23 Aug 2011
7 Humffreys Street, Grovetown, Blenheim Physical & registered 11 Oct 2007 - 16 Jun 2008
26 Dicken Street, Stoke, Nelson Registered 11 Jul 2006 - 11 Oct 2007
26 Dickens Street, Stoke, Nelson Physical 11 Jul 2006 - 11 Oct 2007
9 Reeves Street, Stoke, Nelson Registered & physical 16 Jun 2004 - 11 Jul 2006
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
19 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Ryan, Sean Terence
Individual
Stoke
Nelson
7011
16 Jun 2004 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Sharp, Eidre Faye
Individual
Stoke
Nelson
7011
05 Dec 2013 - current

Historic shareholders

Shareholder Name Address Period
Perriam, Robert Stanley
Individual
Paeroa
16 Jun 2004 - 27 Jun 2010
Perry, Leonie Myrtle
Individual
Paeroa
16 Jun 2004 - 27 Jun 2010
Perry, Leonie Myrtle
Individual
Stoke
Nelson
16 Jun 2005 - 16 Jun 2005
Ryan, Caryn Lee
Individual
Dolphin Heads
Queensland
4740
16 Jun 2004 - 27 Mar 2013
Location
Companies nearby
Pikopiko Publishing Limited
Unit 3, 437 Nayland Road
Sweep Tech Limited
443b Nayland Road
Encompass Holdings Limited
15 Echodale Place
Port-a-loo Nelson Limited
15 Echodale Place
Hardy's Bar (2014) Limited
6 Holcroft Place
G.o.h. Nelson Limited
6 Holcroft Place
Similar companies
Austorana Rentals Limited
2/32 Cobham Cres
Holiday Nelson Limited
43 The Cliffs
Benvenuti Limited
54 Montgomery Square
Nine Mile Beach Cottage Limited
306a Hardy Street
Jeffery Trustees Limited
36 Langford Drive
Mount Arthur View Limited
137 Dodson Valley Road