Dana78 Limited (issued an NZ business identifier of 9429031105859) was launched on 09 May 2011. 2 addresses are currently in use by the company: 153 Bing Lucas Drive, Tawa, Wellington, 5028 (type: registered, physical). Unit 41, 170 Fraser Avenue, Johnsonville, Wellington had been their registered address, up until 12 Oct 2021. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 5000 shares (50% of shares), namely:
Wan, Huoyhuoy (a director) located at Tawa, Wellington postcode 5028. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 5000 shares); it includes
Ng, Sianyang (a director) - located at Tawa, Wellington. "Cafe operation" (ANZSIC H451110) is the category the Australian Bureau of Statistics issued to Dana78 Limited. The Businesscheck information was updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 153 Bing Lucas Drive, Tawa, Wellington, 5028 | Registered & physical & service | 12 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Huoy Huoy Wan
Tawa, Wellington, 5028
Address used since 04 Oct 2021
Johnsonville, Wellington, 6037
Address used since 03 Nov 2020 |
Director | 09 May 2011 - current |
|
Sian Yang Ng
Tawa, Wellington, 5028
Address used since 04 Oct 2021
Johnsonville, Wellington, 6037
Address used since 03 Nov 2020 |
Director | 09 May 2011 - current |
|
Sianyang Ng
Crofton Downs, Wellington, 6035
Address used since 01 Nov 2015 |
Director | 09 May 2011 - current |
|
Huoyhuoy Wan
Crofton Downs, Wellington, 6035
Address used since 01 Nov 2015 |
Director | 09 May 2011 - current |
|
Siandee Ng
Boulcott, Lower Hutt, 5010
Address used since 09 May 2011 |
Director | 09 May 2011 - 25 Oct 2012 |
| Unit 41, 170 Fraser Avenue , Johnsonville , Wellington , 6037 |
| Previous address | Type | Period |
|---|---|---|
| Unit 41, 170 Fraser Avenue, Johnsonville, Wellington, 6037 | Registered & physical | 11 Nov 2020 - 12 Oct 2021 |
| Unit 20, 4 Thatcher Crescent, Crofton Downs, Wellington, 6035 | Registered | 18 Nov 2015 - 11 Nov 2020 |
| 10c Military Road, Boulcott, Lower Hutt, 5010 | Registered | 09 May 2011 - 18 Nov 2015 |
| 10c Military Road, Boulcott, Lower Hutt, 5010 | Physical | 09 May 2011 - 11 Nov 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wan, Huoyhuoy Director |
Tawa Wellington 5028 |
09 May 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ng, Sianyang Director |
Tawa Wellington 5028 |
09 May 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nkc (m) Limited Shareholder NZBN: 9429031498555 Company Number: 2513897 Entity |
Petone Lower Hutt 5012 |
09 May 2011 - 16 Apr 2022 |
|
Ng, Siandee Individual |
Boulcott Lower Hutt 5010 |
09 May 2011 - 07 Mar 2013 |
|
Nkc (m) Limited Shareholder NZBN: 9429031498555 Company Number: 2513897 Entity |
Boulcott Lower Hutt 5010 |
09 May 2011 - 16 Apr 2022 |
|
Siandee Ng Director |
Boulcott Lower Hutt 5010 |
09 May 2011 - 07 Mar 2013 |
![]() |
Structural Lines Pty. Ltd. 69 Thatcher Crescent |
![]() |
Cathland Group Limited 3 Chevalier Way |
![]() |
Red Abbey Developments Limited 14a Silverstream Road |
![]() |
United Pinoy Associations Of Wellington Trust 17 Thatcher Crescent |
![]() |
Mt Kemble Limited 61 Thatcher Crescent |
![]() |
Vw5 Investments Limited 61 Thatcher Crescent |
|
Brued Limited 40 Karamu Street |
|
Oh My Dumpling Limited 35b Colway Street |
|
Tactica Games Limited 5 Salisbury Garden Court |
|
Le Marche Francais Limited 262 Thorndon Quay |
|
Sir Breadwins (2009) Limited 144a Lambton Quay |
|
Dusted & Delicious Limited 63 Creswick Terrace |