Nestled Limited was started on 27 Jul 2012 and issued an NZ business identifier of 9429030573918. This registered LTD company has been supervised by 2 directors: Emma Joanne Warrington - an active director whose contract began on 27 Jul 2012,
Emma Joanne Manu - an active director whose contract began on 27 Jul 2012.
According to our data (updated on 15 May 2025), the company uses 1 address: 79 West Harbour Drive, West Harbour, Auckland, 0618 (type: postal, office).
Up to 06 Aug 2018, Nestled Limited had been using 34 Clemows Lane, Albany, Auckland as their registered address.
BizDb found previous aliases for the company: from 25 Jul 2012 to 12 Jun 2017 they were named Nesting Essentials Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Manu, Emma Joanne (a director) located at Albany, Auckland postcode 0632. Nestled Limited is classified as "Baby wear retailing" (ANZSIC G425105).
Other active addresses
Address #4: 79 West Harbour Drive, West Harbour, Auckland, 0618 New Zealand
Registered & physical & service address used from 06 Aug 2018
Address #5: Unit 3, 19 Apollo Drive, Albany, Auckland, 0632 New Zealand
Postal & office address used from 09 Jul 2019
Address #6: Unit 3, 19 Apollo Drive, Albany, Auckland, 0632 New Zealand
Delivery address used from 22 Jul 2022
Address #7: 79 West Harbour Drive, West Harbour, Auckland, 0618 New Zealand
Postal & office & delivery address used from 24 Jun 2024
Principal place of activity
Suite 4a, 14 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 34 Clemows Lane, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 20 Jun 2017 to 06 Aug 2018
Address #2: 46 Kristin Lane, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 22 Apr 2013 to 20 Jun 2017
Address #3: 115a Udys Road, Pakuranga, Auckland, 2010 New Zealand
Registered & physical address used from 27 Jul 2012 to 22 Apr 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Manu, Emma Joanne |
Albany Auckland 0632 New Zealand |
27 Jul 2012 - |
Emma Joanne Warrington - Director
Appointment date: 27 Jul 2012
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Jul 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 May 2017
Emma Joanne Manu - Director
Appointment date: 27 Jul 2012
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 May 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 07 Apr 2013
Abc Edu Limited
44 Kristin Lane
Polished Concrete Limited
Unit 6, 7 Henry Rose Place
Mega Diamond Tools Limited
Unit 6, 7 Henry Rose Place
Eveer 2017 Limited
29 Kristin Lane
Artecks Limited
45 Kristin Lane
Aquity International Limited
Unit 9, 7 Henry Rose Place
A1 Mama Limited
1 Garadice Road
Kekoa Limited
190b Lonely Track Road
North West Botm Limited
13 Clemow's Lane
Oakland Agency Limited
2/5 Rothesay Bay Road, Rothesay Bay
The Gong's Limited
36 Harrowglen Drive
Treasure U Limited
73 Bushlands Park Drive