Nesuto St Martins Limited (issued an NZBN of 9429032294750) was incorporated on 23 Apr 2009. 5 addresess are currently in use by the company: 40 Beach Road, Auckland Central, Auckland, 1010 (type: office, delivery). C/-Morgan Coakle, 12Th Floor, Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010 had been their physical address, up to 13 Sep 2010. Nesuto St Martins Limited used more aliases, namely: St Martins Waldorf Serviced Apartments Limited from 23 Apr 2009 to 18 Jul 2019. 118 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 118 shares (100 per cent of shares), namely:
Nesuto Apartments Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Private hotel - short term accommodation" (ANZSIC H440055) is the category the Australian Bureau of Statistics issued Nesuto St Martins Limited. Businesscheck's database was last updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 40 Beach Road, Auckland Central, Auckland, 1010 | Physical & service & registered | 13 Sep 2010 |
| 40 Beach Road, Auckland Central, Auckland, 1010 | Office & delivery | 27 Feb 2020 |
| Po Box 105583, Auckland City, Auckland, 1143 | Postal | 27 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Masaaki Wakabayashi
Cherrybrook, Nsw, 2126
Address used since 25 Sep 2024
Cremorne, Nsw, 2090
Address used since 13 Sep 2022
North Sydney, 2060
Address used since 01 Jan 1970
Neutral Bay, 2089
Address used since 02 Oct 2018
2 Elizabeth Plaza, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Cremorne, Nsw, 2090
Address used since 28 Feb 2017
2 Elizabeth Plaza, North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 28 Feb 2017 - current |
|
Jun Nonaka
Kawaguchi-shi, Saitama, 333-0849
Address used since 30 Sep 2024
Kawaguchi-shi, Saitama,
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - current |
|
Dai Nakamura
Rosehill, Nsw, 2142
Address used since 25 Feb 2023
North Sydney, 2060
Address used since 01 Jan 1970
Woolloomooloo, 2011
Address used since 01 Jan 2021 |
Director | 01 Jan 2021 - current |
|
Shigeo Sosa
Shinjuku Ward, Tokyo 1600023, 1600023
Address used since 01 Jul 2024 |
Director | 01 Jul 2024 - current |
|
Shigeo Fujiwara
Tokyo, 140-0002
Address used since 28 Feb 2017 |
Director | 28 Feb 2017 - 31 Mar 2024 |
|
Masaru Akashi
Chiyoda Ward, Tokyo, 102-0094
Address used since 24 Feb 2019
Tokyo,
Address used since 21 Nov 2017
Tokyo, 108-0023
Address used since 28 Feb 2017 |
Director | 28 Feb 2017 - 31 Mar 2021 |
|
Avi Rubinstein
St Ives, Nsw, 2075
Address used since 25 Sep 2015
1 York Street, Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 23 Apr 2009 - 16 Nov 2018 |
|
Jonathan Robin Meyer Wolf
Sydney Nsw, 2000
Address used since 01 Jan 1970
Double Bay, Nsw, 2028
Address used since 29 Apr 2018 |
Director | 29 Apr 2018 - 16 Nov 2018 |
|
Frank Michael Wolf
Darling Point, Nsw, 2027
Address used since 10 Feb 2016
1 York Street, Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 23 Apr 2009 - 18 Apr 2018 |
| 40 Beach Road , Auckland Central , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| C/-morgan Coakle, 12th Floor, Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010 | Physical & registered | 23 Apr 2009 - 13 Sep 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nesuto Apartments Limited Shareholder NZBN: 9429032286144 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
11 Mar 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nesuto Apartments Limited Shareholder NZBN: 9429032286144 Company Number: 2233714 Entity |
12th Floor, Gosling Chapman Tower 51-53 Shortland Street, Auckland 1010 |
23 Apr 2009 - 11 Mar 2024 |
| Effective Date | 27 Feb 2017 |
| Name | Daiwa House Industry Co., Ltd |
| Type | Company |
| Country of origin | JP |
| Address |
3-3-5 Umeda, Kita-ku Osaka 530-8241 |
![]() |
Nesuto Celestion Limited 40 Beach Road |
![]() |
Nesuto Apartments 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 Tetra Limited 40 Beach Road |
|
Nesuto Apartments 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 Tetra Limited 40 Beach Road |
|
Nesuto Icon Management Limited 40 Beach Road |