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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Nesuto Apartments Limited Shareholder NZBN: 9429032286144 |
Auckland Central Auckland 1010 New Zealand |
03 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Slack, Timothy |
Rd 3 Coatesville, Albany |
26 Sep 2007 - 27 Jun 2010 |
Entity | Nesuto Apartments Limited Shareholder NZBN: 9429032286144 Company Number: 2233714 |
07 Oct 2009 - 03 Feb 2015 | |
Entity | Grafton Projects Limited Shareholder NZBN: 9429033627076 Company Number: 1906349 |
29 Sep 2008 - 29 Sep 2008 | |
Individual | Ross, Leonard |
Cheltenham Auckland |
26 Sep 2007 - 27 Jun 2010 |
Entity | Paxton Pacific Group Limited (in Liq) Shareholder NZBN: 9429036102730 Company Number: 1280394 |
26 Sep 2007 - 27 Jun 2010 | |
Entity | Nz Waldorf Apartments Hotels Limited Shareholder NZBN: 9429032286144 Company Number: 2233714 |
07 Oct 2009 - 03 Feb 2015 | |
Entity | Grafton Projects Limited Shareholder NZBN: 9429033627076 Company Number: 1906349 |
29 Sep 2008 - 29 Sep 2008 | |
Entity | Paxton Pacific Group Limited (in Liq) Shareholder NZBN: 9429036102730 Company Number: 1280394 |
26 Sep 2007 - 27 Jun 2010 | |
Entity | Nz Waldorf Apartments Hotels Limited Shareholder NZBN: 9429032286144 Company Number: 2233714 |
07 Oct 2009 - 03 Feb 2015 | |
Entity | Nesuto Apartments Limited Shareholder NZBN: 9429032286144 Company Number: 2233714 |
07 Oct 2009 - 03 Feb 2015 |
Ultimate Holding Company
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
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 Emily Limited
40 Beach Road
Nesuto Icon Body Corporate Limited
40 Beach Road
Nesuto St Martins Limited
40 Beach Road
Nesuto Stadium Limited
40 Beach Road
Nesuto Tetra Limited
40 Beach Road