Niesh Limited (issued an NZBN of 9429041975497) was started on 16 Sep 2015. 8 addresess are in use by the company: Flat 701, 28 College Hill, Freemans Bay, Auckland, 1011 (type: registered, service). 360 School Road, Wellsford had been their registered address, up until 01 Feb 2021. Niesh Limited used other names, namely: Frint Limited from 08 Sep 2015 to 14 Jun 2016. 381198 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 219200 shares (57.5% of shares), namely:
Niesh Trustee Limited (an entity) located at Freemans Bay, Auckland postcode 1011. When considering the second group, a total of 2 shareholders hold 15% of all shares (57198 shares); it includes
Keegan Alexander Trustee Company Limited (an entity) - located at 18 High Street, Auckland,
Smale, William Huston (an individual) - located at Freemans Bay, Auckland. Next there is the next group of shareholders, share allocation (104800 shares, 27.49%) belongs to 1 entity, namely:
Yoo, Jae Hyoung, located at Forrest Hill, Auckland (a director). Our database was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 360 School Road, Wellsford, 0974 | Other (Address For Share Register) | 31 Aug 2020 |
| 360 School Road, Rd 4, Wellsford, 0974 | Records & other (Address For Share Register) & shareregister | 22 Jan 2021 |
| 360 School Road, Rd 4, Wellsford, 0974 | Registered & physical & service | 01 Feb 2021 |
| Flat 701, 28 College Hill, Freemans Bay, Auckland, 1011 | Registered & service | 23 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Jae Hyoung Yoo
Forrest Hill, Auckland, 0620
Address used since 26 Aug 2019
Unsworth Heights, Auckland, 0632
Address used since 20 May 2016 |
Director | 18 Jan 2016 - current |
|
William Huston Smale
Freemans Bay, Auckland, 1011
Address used since 20 Jun 2016 |
Director | 20 Jun 2016 - current |
|
Eun Hoi Koo
Grafton, Auckland, 1010
Address used since 08 Aug 2018
Remuera, Auckland, 1050
Address used since 16 Sep 2015 |
Director | 16 Sep 2015 - 11 Jul 2020 |
|
Chan Yang Lee
Epsom, Auckland, 1023
Address used since 16 Sep 2015 |
Director | 16 Sep 2015 - 29 Oct 2016 |
|
Kiram Choi
Milford, Auckland, 0620
Address used since 16 Sep 2015 |
Director | 16 Sep 2015 - 18 Jan 2016 |
| Type | Used since | |
|---|---|---|
| Flat 701, 28 College Hill, Freemans Bay, Auckland, 1011 | Registered & service | 23 Jul 2024 |
| Unit 2c, 30 Symonds Street , Grafton , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| 360 School Road, Wellsford, 0974 | Registered & physical | 08 Sep 2020 - 01 Feb 2021 |
| Bhive, Smales Farm, 74 Taharoto Road, Takapuna, Auckland, 0622 | Physical & registered | 03 Sep 2019 - 08 Sep 2020 |
| 74 Taharoto Road, Takapuna, Auckland, 0622 | Registered | 17 Aug 2018 - 03 Sep 2019 |
| 72 Taharoto Road, Takapuna, Auckland, 0622 | Registered | 16 Aug 2018 - 17 Aug 2018 |
| 84 Taharoto Road, Takapuna, Auckland, 0622 | Registered | 25 Jan 2018 - 16 Aug 2018 |
| Unit 2c, 30 Symonds Street, Grafton, Auckland, 1010 | Registered | 04 Jul 2016 - 25 Jan 2018 |
| Unit 2c, 30 Symonds Street, Grafton, Auckland, 1010 | Physical | 04 Jul 2016 - 03 Sep 2019 |
| 48 Bluebird Crescent, Unsworth Heights, Auckland, 0632 | Registered & physical | 11 Apr 2016 - 04 Jul 2016 |
| 7 Camilla Grove, Totara Vale, Auckland, 0629 | Registered & physical | 16 Sep 2015 - 11 Apr 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Niesh Trustee Limited Shareholder NZBN: 9429047761025 Entity (NZ Limited Company) |
Freemans Bay Auckland 1011 |
04 Aug 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Entity (NZ Limited Company) |
18 High Street Auckland 1010 |
04 Aug 2020 - current |
|
Smale, William Huston Individual |
Freemans Bay Auckland 1011 |
23 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Yoo, Jae Hyoung Director |
Forrest Hill Auckland 0620 |
15 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Choi, Kiram Individual |
Milford Auckland 0620 |
16 Sep 2015 - 15 Apr 2016 |
|
Oh, Ji Hun Individual |
Unsworth Heights Auckland 0632 |
23 Jun 2016 - 04 Aug 2020 |
|
Lee, Chan Yang Individual |
Epsom Auckland 1023 |
16 Sep 2015 - 04 Aug 2020 |
|
Koo, Eun Hoi Individual |
Grafton Auckland 1010 |
16 Sep 2015 - 04 Aug 2020 |
|
Kiram Choi Director |
Milford Auckland 0620 |
16 Sep 2015 - 15 Apr 2016 |
![]() |
Sun Store Limited 78 Taharoto Road |
![]() |
Te Rourou, One Aotearoa Foundation TĀpui Limited 74 Taharoto Road |
![]() |
One New Zealand Group Limited 74 Taharoto Road |
![]() |
Northcote Rd 1 Holdings Limited 74 Taharoto Road |
![]() |
Threefold Mortgages Limited 72 Taharoto Road |
![]() |
Threefold General Limited 72 Taharoto Road |