Pj Dream Homes Limited (issued a New Zealand Business Number of 9429042570707) was registered on 15 Sep 2016. 1 address is currently in use by the company: 31 Bramber Street, Flagstaff, Hamilton, 3210 (type: registered, physical). 21 Galloway Street, Hamilton East, Hamilton had been their registered address, up until 06 Jan 2020. Pj Dream Homes Limited used more aliases, namely: Prestige Homes Limited from 14 Sep 2016 to 28 May 2019. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 99 shares (99 per cent of shares), namely:
Jo Jo Aroha Trust (an other) located at Flagstaff, Hamilton postcode 3210. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Xiujing Hou (a director) - located at Flagstaff, Hamilton. "Investment - residential property" (ANZSIC L671150) is the classification the Australian Bureau of Statistics issued Pj Dream Homes Limited. Our database was last updated on 31 Jan 2022.
Current address | Type | Used since |
---|---|---|
31 Bramber Street, Flagstaff, Hamilton, 3210 | Physical | 15 Sep 2016 |
31 Bramber Street, Flagstaff, Hamilton, 3210 | Registered | 06 Jan 2020 |
Name and Address | Role | Period |
---|---|---|
Xiujing Hou
Flagstaff, Hamilton, 3210
Address used since 15 Sep 2016 |
Director | 15 Sep 2016 - current |
31 Bramber Street , Flagstaff , Hamilton , 3210 |
Previous address | Type | Period |
---|---|---|
21 Galloway Street, Hamilton East, Hamilton, 3216 | Registered | 08 Aug 2018 - 06 Jan 2020 |
169 London Street, Hamilton Central, Hamilton, 3204 | Registered | 15 Sep 2016 - 08 Aug 2018 |
Shareholder Name | Address | Period |
---|---|---|
Jo Jo Aroha Trust Other |
Flagstaff Hamilton 3210 |
27 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Xiujing Hou Director |
Flagstaff Hamilton 3210 |
15 Sep 2016 - current |
Men's Work Limited Suite 2.06 169 London Street |
|
Essential Family Chiropractic Limited 169 London Street |
|
Micon Engineering (1995) Limited Fourth Floor |
|
Arise Software Limited Suite 1, 169 London Street |
|
Abel Pet-loving Family International Limited Suite 5.2, 169 London Street |
Tippy Investments Limited Level 1, 851 Victoria Street |
Quantum Residential Limited Level 1, 851 Victoria Street |
Goal Getters International Limited Level 1, 851 Victoria Street |
Hakataramea Investments Limited Level 1, 851 Victoria Street |
Homebuy Solutions Limited Level 4, 586 Victoria St |
Dyke Property Limited Level 3 Pwc Centre |