Daiwa Living Nesuto New Zealand Limited (NZBN 9429045873263) was registered on 12 Dec 2016. 5 addresess are in use by the company: 88 Shortland Street, Auckland Central, Auckland, 1010 (type: postal, office). Daiwa Living Nesuto New Zealand Limited used more aliases, namely: Daiwa Living Waldorf New Zealand Limited from 09 Nov 2016 to 18 Jul 2019. 20907043 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 20907043 shares (100% of shares), namely:
Daiwa Living Nesuto Holdings Pty Limited (an other) located at 2 Elizabeth Plaza, North Sydney, New South Wales postcode 2060. "Private hotel - short term accommodation" (ANZSIC H440055) is the category the Australian Bureau of Statistics issued to Daiwa Living Nesuto New Zealand Limited. The Businesscheck data was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
88 Shortland Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 12 Dec 2016 |
88 Shortland Street, Auckland Central, Auckland, 1010 | Postal & office & delivery | 27 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Masaaki Wakabayashi
Cremorne, New South Wales, 2090
Address used since 13 Sep 2022
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Neutral Bay, New South Wales, 2089
Address used since 02 Oct 2018
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Cremorne, New South Wales, 2090
Address used since 12 Dec 2016
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970 |
Director | 12 Dec 2016 - current |
Shigeo Fujiwara
Shinagawa-ku, Tokyo, 140-0002
Address used since 11 Jul 2018
Shinagawa-ku, Tokyo, 140-0002
Address used since 12 Dec 2016 |
Director | 12 Dec 2016 - current |
Jun Nonaka
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
Woolloomooloo, NSW
Address used since 01 Jan 2021
North Sydney, 2060
Address used since 01 Jan 1970 |
Director | 01 Jan 2021 - current |
Masaru Akashi
Tokyo, 108-0023
Address used since 12 Dec 2016
Tokyo,
Address used since 21 Nov 2017
Chiyoda Ward, Tokyo, 102-0094
Address used since 24 Feb 2019 |
Director | 12 Dec 2016 - 31 Mar 2021 |
Avi Rubinstein
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
St Ives, New South Wales, 2075
Address used since 28 Feb 2017
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 28 Feb 2017 - 16 Nov 2018 |
Jonathan Robin Meyer Wolf
1 York Street, 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
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Darling Point, New South Wales, 2027
Address used since 28 Feb 2017
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 28 Feb 2017 - 18 Apr 2018 |
88 Shortland Street , Auckland Central , Auckland , 1010 |
Shareholder Name | Address | Period |
---|---|---|
Daiwa Living Nesuto Holdings Pty Limited Other (Other) |
2 Elizabeth Plaza, North Sydney New South Wales 2060 |
12 Dec 2016 - current |
Effective Date | 01 Mar 2017 |
Name | Daiwa House Industry Co., Ltd |
Type | Company |
Country of origin | JP |
Vetus-maxwell Apac Limited Simspon Grierson |
|
Boston Scientific New Zealand Limited Simpson Grierson |
|
Eip Fund Management Limited 88 Shortland Street |
|
Jane & Jane Limited 88 Shortland Street |
|
Weber-stephen Products New Zealand 88 Shortland Street |
The Element Hotels Management Limited 209 Broomfields Road |
The Element Hotels Limited 209 Broomfields Road |
Corporate Apartments Auckland Limited Apartment 3003, 1 Courthouse Lane |
Corporate Accommodation New Zealand Limited Apartment 3003, 1 Courthouse Lane |
Corporate Accommodation Limited Apartment 3003, 1 Courthouse Lane |
Corporate Apartments NZ Limited Apartment 3003 Metropolis |