Nesuto Icon Management Limited (issued an NZ business number of 9429033120508) was started on 26 Sep 2007. 5 addresess are in use by the company: 40 Beach Road, Auckland Central, Auckland, 1010 (type: office, office). C/-Morgan Coakle Lawyers, Whk Tower, Level 12, 51-53 Shortland Street, Auckland 1010 had been their physical address, up to 13 Sep 2010. Nesuto Icon Management Limited used other names, namely: Icon Central Management Limited from 26 Sep 2007 to 18 Jul 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Nesuto Apartments Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Private hotel - short term accommodation" (business classification H440055) is the category the Australian Bureau of Statistics issued Nesuto Icon Management Limited. Businesscheck's information was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
40 Beach Road, Auckland Central, Auckland, 1010 | Registered & physical & service | 13 Sep 2010 |
40 Beach Road, Auckland Central, Auckland, 1010 | Office | 26 Feb 2020 |
Po Box 105583, Auckland City, Auckland, 1143 | Postal | 26 Feb 2020 |
40 Beach Road, Auckland Central, Auckland, 1010 | Office | 25 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Masaaki Wakabayashi
Cremorne, Nsw, 2090
Address used since 13 Sep 2022
North Sydney, 2060
Address used since 01 Jan 1970
2 Elizabeth Plaza, North Sydney, Sydney, Nsw, 2060
Address used since 01 Jan 1970
2 Elizabeth Plaza, North Sydney, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Cremorne, Nsw, 2090
Address used since 28 Feb 2017
Neutral Bay, 2089
Address used since 02 Oct 2018
2 Elizabeth Plaza, North Sydney, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 28 Feb 2017 - current |
Jun Nonaka
Kawaguchi-shi, Saitama,
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - current |
Dai Nakamura
Rosehill, Nsw, 2142
Address used since 25 Feb 2023
North Sydney, 2060
Address used since 01 Jan 1970
Wolloomooloo, 2011
Address used since 01 Jan 2021 |
Director | 01 Jan 2021 - current |
Shigeo Fujiwara
Shinagawa-ku, Tokyo, 140-0002
Address used since 28 Feb 2017 |
Director | 28 Feb 2017 - 31 Mar 2024 |
Masaru Akashi
Chiyoda Ward, Tokyo, 102-0094
Address used since 24 Feb 2019
Tokyo, 108-0023
Address used since 28 Feb 2017
Tokyo,
Address used since 21 Nov 2017 |
Director | 28 Feb 2017 - 31 Mar 2021 |
Avi Rubinstein
1 York Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
St Ives, Nsw, 2075
Address used since 25 Sep 2015
1 York Street, Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 01 Oct 2009 - 16 Nov 2018 |
Jonathan Robin Meyer Wolf
Sydney Nsw, 2000
Address used since 01 Jan 1970
Double Bay, Nsw, 2028
Address used since 29 Apr 2018 |
Director | 29 Apr 2018 - 16 Nov 2018 |
Frank Michael Wolf
Darling Point, Nsw, 2027
Address used since 28 Feb 2017 |
Director | 28 Feb 2017 - 18 Apr 2018 |
Leonard Ross
Cheltenham, Auckland 0624,
Address used since 24 Aug 2009 |
Director | 26 Sep 2007 - 02 Oct 2009 |
Craig Mudgway
Remuera, Auckland 1050,
Address used since 24 Aug 2009 |
Director | 26 Sep 2007 - 01 Oct 2009 |
Type | Used since | |
---|---|---|
40 Beach Road, Auckland Central, Auckland, 1010 | Office | 25 Mar 2024 |
40 Beach Road , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
C/-morgan Coakle Lawyers, Whk Tower, Level 12, 51-53 Shortland Street, Auckland 1010 | Physical | 12 Oct 2009 - 13 Sep 2010 |
C/-morgan Coakle Solicitors, Whk Tower, Level 12, 51-53 Shortland Street, Auckland 1140 | Registered | 09 Oct 2009 - 13 Sep 2010 |
Bdo Spicers, 29 Northcroft Street, Takapuna, Auckland 0622 | Physical | 31 Aug 2009 - 12 Oct 2009 |
Bdo Spicers, 29 Northcroft Street, Takapuna, Auckland 0622 | Registered | 31 Aug 2009 - 09 Oct 2009 |
Bdo Spicers, 29 Northcroft Street, Takapuna, Auckland | Registered & physical | 26 Sep 2007 - 31 Aug 2009 |
Shareholder Name | Address | Period |
---|---|---|
Nesuto Apartments Limited Shareholder NZBN: 9429032286144 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
03 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Slack, Timothy Individual |
Rd 3 Coatesville, Albany |
26 Sep 2007 - 27 Jun 2010 |
Nesuto Apartments Limited Shareholder NZBN: 9429032286144 Company Number: 2233714 Entity |
07 Oct 2009 - 03 Feb 2015 | |
Grafton Projects Limited Shareholder NZBN: 9429033627076 Company Number: 1906349 Entity |
29 Sep 2008 - 29 Sep 2008 | |
Ross, Leonard Individual |
Cheltenham Auckland |
26 Sep 2007 - 27 Jun 2010 |
Paxton Pacific Group Limited (in Liq) Shareholder NZBN: 9429036102730 Company Number: 1280394 Entity |
26 Sep 2007 - 27 Jun 2010 | |
NZ Waldorf Apartments Hotels Limited Shareholder NZBN: 9429032286144 Company Number: 2233714 Entity |
07 Oct 2009 - 03 Feb 2015 | |
Grafton Projects Limited Shareholder NZBN: 9429033627076 Company Number: 1906349 Entity |
29 Sep 2008 - 29 Sep 2008 | |
Paxton Pacific Group Limited (in Liq) Shareholder NZBN: 9429036102730 Company Number: 1280394 Entity |
26 Sep 2007 - 27 Jun 2010 | |
NZ Waldorf Apartments Hotels Limited Shareholder NZBN: 9429032286144 Company Number: 2233714 Entity |
07 Oct 2009 - 03 Feb 2015 | |
Nesuto Apartments Limited Shareholder NZBN: 9429032286144 Company Number: 2233714 Entity |
07 Oct 2009 - 03 Feb 2015 |
Effective Date | 27 Feb 2017 |
Name | Daiwa House Industry Co., Ltd |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | JP |
Nesuto Celestion Limited 40 Beach Road |
|
Nesuto Apartments Limited 40 Beach Road |
|
Nesuto St Martins Limited 40 Beach Road |
|
Nesuto Stadium Limited 40 Beach Road |
|
Nesuto Icon Body Corporate Limited 40 Beach Road |
|
Nesuto Emily Limited 40 Beach Road |
Nesuto Apartments Limited 40 Beach Road |
Nesuto St Martins Limited 40 Beach Road |
Nesuto Stadium Limited 40 Beach Road |
Nesuto Icon Body Corporate Limited 40 Beach Road |
Nesuto Emily Limited 40 Beach Road |
Nesuto Tetra Limited 40 Beach Road |