Nest Home Limited (issued an NZBN of 9429030207431) was launched on 27 May 2013. 5 addresess are in use by the company: 32 Clovelly Road, Bucklands Beach, Auckland, 2012 (type: registered, physical). Unit 8, 13 Laidlaw Way, East Tamaki, Auckland had been their physical address, up to 12 Jul 2021. 3000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 2400 shares (80% of shares), namely:
Watson, Harry (a director) located at Bucklands Beach, Auckland postcode 2012. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (600 shares); it includes
Mao, Jiamin (an individual) - located at Golflands, Auckland. "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910) is the classification the Australian Bureau of Statistics issued to Nest Home Limited. The Businesscheck information was last updated on 18 Feb 2024.
Current address | Type | Used since |
---|---|---|
Unit 8, 13 Laidlaw Way, East Tamaki, Auckland, 2019 | Postal | 05 Jun 2019 |
32 Clovelly Road, Bucklands Beach, Auckland, 2012 | Office & delivery | 04 Jul 2021 |
32 Clovelly Road, Bucklands Beach, Auckland, 2012 | Registered & physical & service | 12 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Jiamin Mao
Golflands, Auckland, 2013
Address used since 18 Mar 2022 |
Director | 18 Mar 2022 - current |
Harry Watson
Bucklands Beach, Auckland, 2012
Address used since 20 Nov 2020 |
Director | 20 Nov 2020 - 30 Mar 2022 |
Jiamin Mao
Golflands, Auckland, 2013
Address used since 10 Jun 2020 |
Director | 10 Jun 2020 - 02 Dec 2020 |
Harry Watson
Bucklands Beach, Auckland, 2012
Address used since 19 Jun 2016 |
Director | 19 Jun 2016 - 11 Jun 2020 |
Sunming Yan
Bucklands Beach, Auckland, 2012
Address used since 19 Aug 2015 |
Director | 19 Aug 2015 - 22 Jun 2016 |
Harry Watson
Bucklands Beach, Auckland, 2012
Address used since 27 May 2013 |
Director | 27 May 2013 - 20 Sep 2015 |
Harry Watson
Bucklands Beach, Auckland, 2012
Address used since 27 May 2013 |
Director | 27 May 2013 - 20 Sep 2015 |
32 Clovelly Road , Bucklands Beach , Auckland , 2012 |
Previous address | Type | Period |
---|---|---|
Unit 8, 13 Laidlaw Way, East Tamaki, Auckland, 2019 | Physical & registered | 21 Jun 2018 - 12 Jul 2021 |
Unit 11, 13 Laidlaw Way, East Tamaki, Auckland, 2016 | Physical & registered | 20 Jun 2017 - 21 Jun 2018 |
73 Evelyn Road, Cockle Bay, Auckland, 2014 | Registered & physical | 30 Jun 2016 - 20 Jun 2017 |
256 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 | Physical & registered | 28 Sep 2015 - 30 Jun 2016 |
32 Clovelly Road, Bucklands Beach, Auckland, 2012 | Physical & registered | 27 May 2013 - 28 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Watson, Harry Director |
Bucklands Beach Auckland 2012 |
02 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mao, Jiamin Individual |
Golflands Auckland 2013 |
11 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Yan, Sunming Individual |
Botany Downs Auckland 2010 |
12 Oct 2013 - 07 Sep 2017 |
Watson, Harry Individual |
Bucklands Beach Auckland 2012 |
02 Aug 2016 - 30 Mar 2022 |
Watson, Harry Individual |
Bucklands Beach Auckland 2012 |
02 Aug 2016 - 30 Mar 2022 |
Mao, Jiamin Individual |
Golflands Auckland 2013 |
20 Jul 2014 - 22 Nov 2021 |
Harry Watson Director |
Bucklands Beach Auckland 2012 |
27 May 2013 - 20 Sep 2015 |
Watson, Harry Individual |
Bucklands Beach Auckland 2012 |
27 May 2013 - 20 Sep 2015 |
Xu, He Individual |
Bucklands Beach Auckland 2014 |
12 Oct 2013 - 07 Sep 2017 |
Mnz Tax & Accounting Services Limited Unit 5, 13 Laidlaw Way |
|
Broadlane Insurance & Investment Advisors Limited Unit 7, 13 Lailaw Way |
|
Crystal 3d Technology NZ Limited 17/13 Laidlaw Way |
|
E Way Trading Limited Unit 12, 13 Laidlaw Way |
|
Lkk Finance Limited Unit 5, 13 Laidlaw Way |
|
Ravenstone Investments Limited Flat 4, 12 Laidlaw Way |
Dl Constructions Limited 5 Puoro Street |
Fesolai & Tofiga Limited 2 Othello Drive |
Haikou Homes Limited 31 Charlestown Drive |
Lnt Homes Limited 1 Laquinta Place |
Askdulku Limited 14 Lane Cameron Place |
Hunters Furniture Barn Limited 15 Jontue Place |