Nest Residential Limited was started on 13 Jan 2015 and issued an NZBN of 9429041558645. The registered LTD company has been supervised by 3 directors: Simon Danil Fenwick - an active director whose contract started on 13 Jan 2015,
Mark Sutherland Teesdale - an active director whose contract started on 13 Jan 2015,
Mark James Farrell - an inactive director whose contract started on 13 Jan 2015 and was terminated on 11 Dec 2020.
According to our information (last updated on 26 Apr 2024), the company uses 1 address: 5/88 Poulson St, Addington, Christchurch, 8024 (type: registered, physical).
Up until 03 Jun 2021, Nest Residential Limited had been using 43 Te Kohanga Drive, Pegasus, Pegasus as their registered address.
BizDb identified past names for the company: from 12 Dec 2014 to 11 Apr 2017 they were called Rmrw Limited.
A total of 300000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 150000 shares are held by 1 entity, namely:
Teesdale, Mark Sutherland (a director) located at Riccarton, Christchurch postcode 8041.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 150000 shares) and includes
Fenwick, Simon Danil - located at Addington, Christchurch. Nest Residential Limited was categorised as "Residential property operation and development (excluding site construction)" (business classification L671180).
Principal place of activity
5/88 Poulson St, Addington, Pegasus, 8024 New Zealand
Previous addresses
Address: 43 Te Kohanga Drive, Pegasus, Pegasus, 7612 New Zealand
Registered & physical address used from 01 Mar 2019 to 03 Jun 2021
Address: 9a Poulson Street, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 22 May 2018 to 01 Mar 2019
Address: 9 Poulson Street, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 15 May 2017 to 22 May 2018
Address: 49 Spencer Street, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 13 Jan 2015 to 15 May 2017
Basic Financial info
Total number of Shares: 300000
Annual return filing month: May
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150000 | |||
Director | Teesdale, Mark Sutherland |
Riccarton Christchurch 8041 New Zealand |
13 Jan 2015 - |
Shares Allocation #2 Number of Shares: 150000 | |||
Director | Fenwick, Simon Danil |
Addington Christchurch 8024 New Zealand |
13 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Farrell, Mark James |
Halswell Christchurch 8025 New Zealand |
13 Jan 2015 - 15 Dec 2020 |
Simon Danil Fenwick - Director
Appointment date: 13 Jan 2015
Address: Addington, Christchurch, 8024 New Zealand
Address used since 26 May 2021
Address: Pegasus, Christchurch, 7612 New Zealand
Address used since 26 Mar 2019
Address: Addington, Christchurch, 8024 New Zealand
Address used since 05 May 2017
Address: Addington, Christchurch, 8024 New Zealand
Address used since 14 May 2018
Mark Sutherland Teesdale - Director
Appointment date: 13 Jan 2015
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 01 May 2023
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 13 Jan 2015
Mark James Farrell - Director (Inactive)
Appointment date: 13 Jan 2015
Termination date: 11 Dec 2020
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 05 May 2017
Ecological Restoration Information System Trust
7 Poulson Street
Addington Bush Society Incorporated
43 Spencer Street
Riccarton Players Incorporated
C/o D J Clarke Qsm
Spencer Properties Limited
35a Spencer Street
Play Nicely Limited
22 Poulson Street
27seconds Limited
Flat 8, 34 Spencer Street
Ashmore Developments Limited
Level 1, 100 Moorhouse Avenue
Ashmore Holdings Limited
Level 1, 100 Moorhouse Avenue
Da Investments (2017) Limited
Level 1, 100 Moorhouse Avenue
Direct Property Buyers Limited
Level 1, 100 Moorhouse Avenue
Global Edge Properties Limited
Level 3, 2 Hazeldean Road
Whittaker Estates Limited
Level 1, 100 Moorhouse Avenue