Dream Config Limited (New Zealand Business Number 9429031085502) was launched on 23 May 2011. 4 addresses are in use by the company: 99 Ardmore Street, Wanaka, Wanaka, 9305 (type: registered, service). Level 1/15 O'connell Street, Auckland Central, Auckland had been their registered address, up to 15 Feb 2022. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Kironde, Kagwa Mwebe (a director) located at Wanaka, Wanaka postcode 9305. "Internet website design service" (ANZSIC M700040) is the category the ABS issued to Dream Config Limited. Businesscheck's information was updated on 14 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 6, 7 Shortland Street, Auckland, 1010 | Registered & physical & service | 15 Feb 2022 |
99 Ardmore Street, Wanaka, Wanaka, 9305 | Registered & service | 09 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Kagwa Mwebe Kironde
Wanaka, Wanaka, 9305
Address used since 01 Mar 2023
Wanaka, Wanaka, 9305
Address used since 04 Feb 2021
Ponsonby, Auckland, 1011
Address used since 13 May 2016
Mt Roskill, Auckland, 1041
Address used since 28 Feb 2018 |
Director | 26 Feb 2013 - current |
Chris Shelswell
Mission Bay, Auckland, 1071
Address used since 23 May 2011 |
Director | 23 May 2011 - 19 Apr 2013 |
10-12 Customs Street East , Britomart, Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 1/15 O'connell Street, Auckland Central, Auckland, 1010 | Registered & physical | 18 Mar 2020 - 15 Feb 2022 |
28 Customs Street East, Auckland Central, Auckland, 1010 | Registered & physical | 05 Mar 2019 - 18 Mar 2020 |
10-12 Customs Street East, Level 3, Auckland Central, Auckland, 1010 | Registered & physical | 06 Mar 2013 - 05 Mar 2019 |
85 Selwyn Avenue, Mission Bay, Auckland, 1071 | Physical & registered | 23 May 2011 - 06 Mar 2013 |
Shareholder Name | Address | Period |
---|---|---|
Kironde, Kagwa Mwebe Director |
Wanaka Wanaka 9305 |
19 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Shelswell, Chris Individual |
Mission Bay Auckland 1071 |
23 May 2011 - 19 Apr 2013 |
Chris Shelswell Director |
Mission Bay Auckland 1071 |
23 May 2011 - 19 Apr 2013 |
Maxum Data Limited Level 1 |
|
Brady Legacy Corporate Trustee Limited 28 Customs Street East |
|
Grooming Lounge Limited Suite 304, Customs Street |
|
Ryder Project Limited 56 Customs Street East |
|
Proactis Southeast Asia Limited Australis Nathan Building |
|
Gateway Homes Limited Australis Nathan Building |
Telco Fourthmedia Limited Level 10 |
Seventytwo Digital Limited 80 Queen Street |
Pro Code (nz) Limited Unit 2302 |
Site Suite New Zealand Limited Level 2, 408 Khyber Pass Road, Newmarket |
Webezi Limited Level 7, 59 High Street |
Bessie Adelaide Limited 550/35 Hobson Street |