Dreamland Homes & Property Limited (issued a business number of 9429043341061) was incorporated on 28 Sep 2016. 2 addresses are in use by the company: 173 Spey Street, Invercargill, 9810 (type: physical, registered). 173 Spey Street, Invercargill, Invercargill had been their registered address, up to 18 Jul 2019. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Mckenzie, Craig Kenneth (a director) located at Kawarau Falls, Queenstown postcode 9300. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Hay, Gavin (a director) - located at Kelvin Heights, Queenstown. "Building, house construction" (business classification E301120) is the classification the Australian Bureau of Statistics issued to Dreamland Homes & Property Limited. Our data was updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 173 Spey Street, Invercargill, 9810 | Physical & registered & service | 18 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Craig Kenneth Mckenzie
Kawarau Falls, Queenstown, 9300
Address used since 12 Jul 2022
Kawarau Falls, Queenstown, 9300
Address used since 22 Jul 2020
Kelvin Heights, Queenstown, 9300
Address used since 28 Sep 2016 |
Director | 28 Sep 2016 - current |
|
Gavin Hay
Kelvin Heights, Queenstown, 9300
Address used since 28 Sep 2016 |
Director | 28 Sep 2016 - current |
|
Brendan Hato Hiini
Wainui, Gisborne, 4010
Address used since 28 Sep 2016 |
Director | 28 Sep 2016 - 07 Feb 2025 |
| Previous address | Type | Period |
|---|---|---|
| 173 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical | 28 Sep 2016 - 18 Jul 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckenzie, Craig Kenneth Director |
Kawarau Falls Queenstown 9300 |
28 Sep 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hay, Gavin Director |
Kelvin Heights Queenstown 9300 |
28 Sep 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hiini, Brendan Hato Individual |
Wainui Gisborne 4010 |
28 Sep 2016 - 18 Feb 2025 |
![]() |
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 |
|
Richard Affleck Building Limited 173 Spey Street |
|
Hamilton Brothers Building Limited 160 Spey Street |
|
Jason Gorton Building Limited 160 Spey Street |
|
Jarra Carpentry Limited 160 Spey Street |
|
Credmere Developments Limited 160 Spey Street |
|
B & R Akeroyd Limited 101 Don Street |