General information

Dreampark Limited

Type: NZ Limited Company (Ltd)
9429042316169
New Zealand Business Number
5967189
Company Number
Registered
Company Status
J551110 - Film And Video Production M699150 - Studio Photography Service M692450 - Graphic Design Service - For Advertising R900130 - Musical Group Operation
Industry classification codes with description

Dreampark Limited (NZBN 9429042316169) was started on 27 Apr 2016. 2 addresses are currently in use by the company: 100 Park Road, Grafton, Auckland, 1023 (type: registered, physical). 79 Argyle Street, Herne Bay, Auckland had been their registered address, up until 21 Oct 2020. Dreampark Limited used other names, namely: Head's Garage Limited from 19 Apr 2016 to 22 Feb 2022. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (1 per cent of shares), namely:
Ivory, Melissa Grace (an individual) located at Point Chevalier, Auckland postcode 1022. As far as the second group is concerned, a total of 1 shareholder holds 99 per cent of all shares (exactly 99 shares); it includes
Oxton, Stephen David (a director) - located at Point Chevalier, Auckland. "Film and video production" (business classification J551110) is the category the ABS issued Dreampark Limited. The Businesscheck database was updated on 22 Mar 2024.

Current address Type Used since
100 Park Road, Grafton, Auckland, 1023 Registered & physical & service 21 Oct 2020
Contact info
64 21 711365
Phone (Phone)
stephen.oxton@gmail.com
Email
No website
Website
dreampark.co.nz
Website
Directors
Name and Address Role Period
Stephen David Oxton
Point Chevalier, Auckland, 1022
Address used since 23 Jan 2023
Mount Eden, Auckland, 1024
Address used since 20 Sep 2021
Herne Bay, Auckland, 1011
Address used since 27 Apr 2016
Director 27 Apr 2016 - current
Addresses
Principal place of activity
100 Park Road , Grafton , Auckland , 1023
Previous address Type Period
79 Argyle Street, Herne Bay, Auckland, 1011 Registered & physical 27 Apr 2016 - 21 Oct 2020
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
25 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Ivory, Melissa Grace
Individual
Point Chevalier
Auckland
1022
08 Jun 2022 - current
Shares Allocation #2 Number of Shares: 99
Shareholder Name Address Period
Oxton, Stephen David
Director
Point Chevalier
Auckland
1022
27 Apr 2016 - current

Historic shareholders

Shareholder Name Address Period
Oxton, Richard
Individual
Herne Bay
Auckland
1011
13 Oct 2020 - 08 Jun 2022
Location
Companies nearby
Similar companies
Banana Film Limited
9/27 Wallace Street
Exile Films Limited
9 Hamilton Road
Cinehook Limited
9 Hamilton Road
Landtry Limited
46 Islington Street
Roiall Emerald Limited
30 Emmett Street
The Great New Zealand Film Company Limited
9 St Mary's Rd, St Mary's Bay