Shortcuts

Nesuto Icon Management Limited

Type: NZ Limited Company (Ltd)
9429033120508
NZBN
1988132
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440055
Industry classification code
Private Hotel - Short Term Accommodation
Industry classification description
Current address
40 Beach Road
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Sep 2010
40 Beach Road
Auckland Central
Auckland 1010
New Zealand
Office address used since 26 Feb 2020
Po Box 105583
Auckland City
Auckland 1143
New Zealand
Postal address used since 26 Feb 2020

Nesuto Icon Management Limited, a registered company, was registered on 26 Sep 2007. 9429033120508 is the New Zealand Business Number it was issued. "Private hotel - short term accommodation" (business classification H440055) is how the company has been classified. The company has been managed by 10 directors: Masaaki Wakabayashi - an active director whose contract started on 28 Feb 2017,
Jun Nonaka - an active director whose contract started on 01 Apr 2020,
Dai Nakamura - an active director whose contract started on 01 Jan 2021,
Shigeo Fujiwara - an inactive director whose contract started on 28 Feb 2017 and was terminated on 31 Mar 2024,
Masaru Akashi - an inactive director whose contract started on 28 Feb 2017 and was terminated on 31 Mar 2021.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: 40 Beach Road, Auckland Central, Auckland, 1010 (category: office, office).
Nesuto Icon Management Limited had been using C/-Morgan Coakle Lawyers, Whk Tower, Level 12, 51-53 Shortland Street, Auckland 1010 as their physical address up until 13 Sep 2010.
Previous names for this company, as we found at BizDb, included: from 26 Sep 2007 to 18 Jul 2019 they were called Icon Central Management Limited.
A single entity controls all company shares (exactly 100 shares) - Nesuto Apartments Limited - located at 1010, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: 40 Beach Road, Auckland Central, Auckland, 1010 Australia

Office address used from 25 Mar 2024

Principal place of activity

40 Beach Road, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: C/-morgan Coakle Lawyers, Whk Tower, Level 12, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical address used from 12 Oct 2009 to 13 Sep 2010

Address #2: C/-morgan Coakle Solicitors, Whk Tower, Level 12, 51-53 Shortland Street, Auckland 1140 New Zealand

Registered address used from 09 Oct 2009 to 13 Sep 2010

Address #3: Bdo Spicers, 29 Northcroft Street, Takapuna, Auckland 0622

Physical address used from 31 Aug 2009 to 12 Oct 2009

Address #4: Bdo Spicers, 29 Northcroft Street, Takapuna, Auckland 0622

Registered address used from 31 Aug 2009 to 09 Oct 2009

Address #5: Bdo Spicers, 29 Northcroft Street, Takapuna, Auckland

Registered & physical address used from 26 Sep 2007 to 31 Aug 2009

Contact info
61 401 979581
25 Mar 2024
umesh.pathak@nesuto.com
25 Mar 2024 nzbn-reserved-invoice-email-address-purpose
michael.thaler@nesuto.com
26 Feb 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Nesuto Apartments Limited
Shareholder NZBN: 9429032286144
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Slack, Timothy Rd 3
Coatesville, Albany
Entity Nesuto Apartments Limited
Shareholder NZBN: 9429032286144
Company Number: 2233714
Entity Grafton Projects Limited
Shareholder NZBN: 9429033627076
Company Number: 1906349
Individual Ross, Leonard Cheltenham
Auckland
Entity Paxton Pacific Group Limited (in Liq)
Shareholder NZBN: 9429036102730
Company Number: 1280394
Entity Nz Waldorf Apartments Hotels Limited
Shareholder NZBN: 9429032286144
Company Number: 2233714
Entity Grafton Projects Limited
Shareholder NZBN: 9429033627076
Company Number: 1906349
Entity Paxton Pacific Group Limited (in Liq)
Shareholder NZBN: 9429036102730
Company Number: 1280394
Entity Nz Waldorf Apartments Hotels Limited
Shareholder NZBN: 9429032286144
Company Number: 2233714
Entity Nesuto Apartments Limited
Shareholder NZBN: 9429032286144
Company Number: 2233714

Ultimate Holding Company

27 Feb 2017
Effective Date
Daiwa House Industry Co., Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
Directors

Masaaki Wakabayashi - Director

Appointment date: 28 Feb 2017

ASIC Name: Daiwa Living Nesuto Holdings Pty Ltd

Address: Cremorne, Nsw, 2090 Australia

Address used since 13 Sep 2022

Address: North Sydney, 2060 Australia

Address: 2 Elizabeth Plaza, North Sydney, Sydney, Nsw, 2060 Australia

Address: 2 Elizabeth Plaza, North Sydney, Sydney, Nsw, 2000 Australia

Address: Cremorne, Nsw, 2090 Australia

Address used since 28 Feb 2017

Address: Neutral Bay, 2089 Australia

Address used since 02 Oct 2018

Address: 2 Elizabeth Plaza, North Sydney, Sydney, Nsw, 2000 Australia


Jun Nonaka - Director

Appointment date: 01 Apr 2020

Address: Kawaguchi-shi, Saitama, Japan

Address used since 01 Apr 2020


Dai Nakamura - Director

Appointment date: 01 Jan 2021

ASIC Name: Daiwa Living Nesuto Holdings Pty Ltd

Address: Rosehill, Nsw, 2142 Australia

Address used since 25 Feb 2023

Address: North Sydney, 2060 Australia

Address: Wolloomooloo, 2011 Australia

Address used since 01 Jan 2021


Shigeo Fujiwara - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 31 Mar 2024

Address: Shinagawa-ku, Tokyo, 140-0002 Japan

Address used since 28 Feb 2017


Masaru Akashi - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 31 Mar 2021

Address: Chiyoda Ward, Tokyo, 102-0094 Japan

Address used since 24 Feb 2019

Address: Tokyo, 108-0023 Japan

Address used since 28 Feb 2017

Address: Tokyo, Japan

Address used since 21 Nov 2017


Avi Rubinstein - Director (Inactive)

Appointment date: 01 Oct 2009

Termination date: 16 Nov 2018

ASIC Name: Rinbac Pty. Limited

Address: 1 York Street, Sydney Nsw, 2000 Australia

Address: St Ives, Nsw, 2075 Australia

Address used since 25 Sep 2015

Address: 1 York Street, Sydney Nsw, 2000 Australia


Jonathan Robin Meyer Wolf - Director (Inactive)

Appointment date: 29 Apr 2018

Termination date: 16 Nov 2018

ASIC Name: Waldorf Australia Group Pty Limited

Address: Sydney Nsw, 2000 Australia

Address: Double Bay, Nsw, 2028 Australia

Address used since 29 Apr 2018


Frank Michael Wolf - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 18 Apr 2018

Address: Darling Point, Nsw, 2027 New Zealand

Address used since 28 Feb 2017


Leonard Ross - Director (Inactive)

Appointment date: 26 Sep 2007

Termination date: 02 Oct 2009

Address: Cheltenham, Auckland 0624,

Address used since 24 Aug 2009


Craig Mudgway - Director (Inactive)

Appointment date: 26 Sep 2007

Termination date: 01 Oct 2009

Address: Remuera, Auckland 1050,

Address used since 24 Aug 2009

Nearby companies
Similar companies