Nest Home Limited (issued an NZBN of 9429030207431) was launched on 27 May 2013. 5 addresess are in use by the company: 32 Clovelly Road, Bucklands Beach, Auckland, 2012 (type: registered, physical). Unit 8, 13 Laidlaw Way, East Tamaki, Auckland had been their physical address, up to 12 Jul 2021. 3000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 2400 shares (80% of shares), namely:
Watson, Harry (a director) located at Bucklands Beach, Auckland postcode 2012. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (600 shares); it includes
Mao, Jiamin (an individual) - located at Half Moon Bay, Auckland. ""Building, residential - flats, home units, apartments, etc"" (ANZSIC E301910) is the classification the Australian Bureau of Statistics issued to Nest Home Limited. The Businesscheck information was last updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 8, 13 Laidlaw Way, East Tamaki, Auckland, 2019 | Postal | 05 Jun 2019 |
| 32 Clovelly Road, Bucklands Beach, Auckland, 2012 | Office & delivery | 04 Jul 2021 |
| 32 Clovelly Road, Bucklands Beach, Auckland, 2012 | Registered & physical & service | 12 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Jiamin Mao
Half Moon Bay, Auckland, 2012
Address used since 11 Apr 2024
Golflands, Auckland, 2013
Address used since 18 Mar 2022 |
Director | 18 Mar 2022 - current |
|
Harry Watson
Bucklands Beach, Auckland, 2012
Address used since 20 Nov 2020 |
Director | 20 Nov 2020 - 30 Mar 2022 |
|
Jiamin Mao
Golflands, Auckland, 2013
Address used since 10 Jun 2020 |
Director | 10 Jun 2020 - 02 Dec 2020 |
|
Harry Watson
Bucklands Beach, Auckland, 2012
Address used since 19 Jun 2016 |
Director | 19 Jun 2016 - 11 Jun 2020 |
|
Sunming Yan
Bucklands Beach, Auckland, 2012
Address used since 19 Aug 2015 |
Director | 19 Aug 2015 - 22 Jun 2016 |
|
Harry Watson
Bucklands Beach, Auckland, 2012
Address used since 27 May 2013 |
Director | 27 May 2013 - 20 Sep 2015 |
|
Harry Watson
Bucklands Beach, Auckland, 2012
Address used since 27 May 2013 |
Director | 27 May 2013 - 20 Sep 2015 |
| 32 Clovelly Road , Bucklands Beach , Auckland , 2012 |
| Previous address | Type | Period |
|---|---|---|
| Unit 8, 13 Laidlaw Way, East Tamaki, Auckland, 2019 | Physical & registered | 21 Jun 2018 - 12 Jul 2021 |
| Unit 11, 13 Laidlaw Way, East Tamaki, Auckland, 2016 | Physical & registered | 20 Jun 2017 - 21 Jun 2018 |
| 73 Evelyn Road, Cockle Bay, Auckland, 2014 | Registered & physical | 30 Jun 2016 - 20 Jun 2017 |
| 256 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 | Physical & registered | 28 Sep 2015 - 30 Jun 2016 |
| 32 Clovelly Road, Bucklands Beach, Auckland, 2012 | Physical & registered | 27 May 2013 - 28 Sep 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Watson, Harry Director |
Bucklands Beach Auckland 2012 |
02 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mao, Jiamin Individual |
Half Moon Bay Auckland 2012 |
11 Mar 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mao, Jiamin Individual |
Golflands Auckland 2013 |
20 Jul 2014 - 22 Nov 2021 |
|
Yan, Sunming Individual |
Botany Downs Auckland 2010 |
12 Oct 2013 - 07 Sep 2017 |
|
Watson, Harry Individual |
Bucklands Beach Auckland 2012 |
02 Aug 2016 - 30 Mar 2022 |
|
Watson, Harry Individual |
Bucklands Beach Auckland 2012 |
02 Aug 2016 - 30 Mar 2022 |
|
Harry Watson Director |
Bucklands Beach Auckland 2012 |
27 May 2013 - 20 Sep 2015 |
|
Watson, Harry Individual |
Bucklands Beach Auckland 2012 |
27 May 2013 - 20 Sep 2015 |
|
Xu, He Individual |
Bucklands Beach Auckland 2014 |
12 Oct 2013 - 07 Sep 2017 |
![]() |
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 |
|
Dl Constructions Limited 5 Puoro Street |
|
Fesolai & Tofiga Limited 2 Othello Drive |
|
Haikou Homes Limited 31 Charlestown Drive |
|
Lnt Homes Limited 1 Laquinta Place |
|
Hunters Furniture Barn Limited 15 Jontue Place |
|
Rosier Developments Limited Unit 11, 135 Cryers Road |