Nest Home Limited, a registered company, was registered on 27 May 2013. 9429030207431 is the NZ business identifier it was issued. ""Building, residential - flats, home units, apartments, etc"" (business classification E301910) is how the company has been categorised. This company has been supervised by 7 directors: Jiamin Mao - an active director whose contract began on 18 Mar 2022,
Harry Watson - an active director whose contract began on 20 Nov 2020 and was terminated on 30 Mar 2022,
Jiamin Mao - an inactive director whose contract began on 10 Jun 2020 and was terminated on 02 Dec 2020,
Harry Watson - an inactive director whose contract began on 19 Jun 2016 and was terminated on 11 Jun 2020,
Sunming Yan - an inactive director whose contract began on 19 Aug 2015 and was terminated on 22 Jun 2016.
Last updated on 04 May 2025, the BizDb database contains detailed information about 3 addresses the company uses, namely: 32 Clovelly Road, Bucklands Beach, Auckland, 2012 (registered address),
32 Clovelly Road, Bucklands Beach, Auckland, 2012 (physical address),
32 Clovelly Road, Bucklands Beach, Auckland, 2012 (service address),
32 Clovelly Road, Bucklands Beach, Auckland, 2012 (office address) among others.
Nest Home Limited had been using Unit 8, 13 Laidlaw Way, East Tamaki, Auckland as their physical address up to 12 Jul 2021.
A total of 3000 shares are issued to 2 shareholders (2 groups). The first group includes 2400 shares (80 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 600 shares (20 per cent).
Principal place of activity
32 Clovelly Road, Bucklands Beach, Auckland, 2012 New Zealand
Previous addresses
Address #1: Unit 8, 13 Laidlaw Way, East Tamaki, Auckland, 2019 New Zealand
Physical & registered address used from 21 Jun 2018 to 12 Jul 2021
Address #2: Unit 11, 13 Laidlaw Way, East Tamaki, Auckland, 2016 New Zealand
Physical & registered address used from 20 Jun 2017 to 21 Jun 2018
Address #3: 73 Evelyn Road, Cockle Bay, Auckland, 2014 New Zealand
Registered & physical address used from 30 Jun 2016 to 20 Jun 2017
Address #4: 256 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Physical & registered address used from 28 Sep 2015 to 30 Jun 2016
Address #5: 32 Clovelly Road, Bucklands Beach, Auckland, 2012 New Zealand
Physical & registered address used from 27 May 2013 to 28 Sep 2015
Basic Financial info
Total number of Shares: 3000
Annual return filing month: June
Annual return last filed: 07 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2400 | |||
Director | Watson, Harry |
Bucklands Beach Auckland 2012 New Zealand |
02 Aug 2016 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Mao, Jiamin |
Half Moon Bay Auckland 2012 New Zealand |
11 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mao, Jiamin |
Golflands Auckland 2013 New Zealand |
20 Jul 2014 - 22 Nov 2021 |
Individual | Yan, Sunming |
Botany Downs Auckland 2010 New Zealand |
12 Oct 2013 - 07 Sep 2017 |
Individual | Watson, Harry |
Bucklands Beach Auckland 2012 New Zealand |
02 Aug 2016 - 30 Mar 2022 |
Individual | Watson, Harry |
Bucklands Beach Auckland 2012 New Zealand |
02 Aug 2016 - 30 Mar 2022 |
Director | Harry Watson |
Bucklands Beach Auckland 2012 New Zealand |
27 May 2013 - 20 Sep 2015 |
Individual | Watson, Harry |
Bucklands Beach Auckland 2012 New Zealand |
27 May 2013 - 20 Sep 2015 |
Individual | Xu, He |
Bucklands Beach Auckland 2014 New Zealand |
12 Oct 2013 - 07 Sep 2017 |
Jiamin Mao - Director
Appointment date: 18 Mar 2022
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 11 Apr 2024
Address: Golflands, Auckland, 2013 New Zealand
Address used since 18 Mar 2022
Harry Watson - Director
Appointment date: 20 Nov 2020
Termination date: 30 Mar 2022
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 20 Nov 2020
Jiamin Mao - Director (Inactive)
Appointment date: 10 Jun 2020
Termination date: 02 Dec 2020
Address: Golflands, Auckland, 2013 New Zealand
Address used since 10 Jun 2020
Harry Watson - Director (Inactive)
Appointment date: 19 Jun 2016
Termination date: 11 Jun 2020
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 19 Jun 2016
Sunming Yan - Director (Inactive)
Appointment date: 19 Aug 2015
Termination date: 22 Jun 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 19 Aug 2015
Harry Watson - Director (Inactive)
Appointment date: 27 May 2013
Termination date: 20 Sep 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 27 May 2013
Harry Watson - Director (Inactive)
Appointment date: 27 May 2013
Termination date: 20 Sep 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 27 May 2013
Mnz Tax & Accounting Services Limited
Unit 5, 13 Laidlaw Way
E Way Trading Limited
Unit 12, 13 Laidlaw Way
Lkk Finance Limited
Unit 5, 13 Laidlaw Way
Ravenstone Investments Limited
Flat 4, 12 Laidlaw Way
Ravenstone Management Limited
Unit 4, 12 Laidlaw Way
Icon Importing Limited
4/12 Laidlaw Way
Canton Consulting Services Limited
Unit 10, 2 Progressive Way
Csm Home Limited
19 Erne Crescent
Dl Constructions Limited
5 Puoro Street
Fesolai & Tofiga Limited
2 Othello Drive
Haikou Homes Limited
8 Baltersan Drive
Rp Global (nz) Limited
Suite 27, 2 Bishop Dunn Place