Esquires Canada Ip Limited, a registered company, was launched on 14 Sep 2007. 9429033143484 is the NZ business number it was issued. The company has been managed by 4 directors: Graeme Keith Jackson - an active director whose contract started on 26 Feb 2014,
Craig Bruce Brown - an inactive director whose contract started on 12 May 2016 and was terminated on 15 Aug 2019,
John Stuart Deeks - an inactive director whose contract started on 14 Sep 2007 and was terminated on 19 Jan 2016,
Lewis Andrew Deeks - an inactive director whose contract started on 14 Sep 2007 and was terminated on 19 Jan 2016.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 2, 105 Jervois Road, Herne Bay, Auckland, 1011 (category: registered, physical).
Esquires Canada Ip Limited had been using Level 5, 3 City Road, Grafton, Auckland as their registered address up until 17 Nov 2020.
Former names used by the company, as we established at BizDb, included: from 14 Sep 2007 to 03 Mar 2014 they were called Esquires Middle East Limited.
One entity controls all company shares (exactly 100 shares) - Esquires Global Ip Holdings Limited - located at 1011, Herne Bay, Auckland.
Previous addresses
Address: Level 5, 3 City Road, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 13 Feb 2015 to 17 Nov 2020
Address: C/- Duncan Cotterill, Level 2, Tower Building, 50 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 11 Mar 2014 to 13 Feb 2015
Address: Neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand
Registered & physical address used from 14 Sep 2007 to 11 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Esquires Global Ip Holdings Limited Shareholder NZBN: 9429030101616 |
Herne Bay Auckland 1011 New Zealand |
10 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deeks, Lewis Andrew |
Birkenhead North Shore City 0626 New Zealand |
14 Sep 2007 - 10 Oct 2013 |
Entity | Pompallier Investment Management Limited Shareholder NZBN: 9429038814785 Company Number: 598518 |
14 Sep 2007 - 10 Oct 2013 | |
Individual | Deeks, John Stuart |
Karaka Papakura 2113 New Zealand |
14 Sep 2007 - 10 Oct 2013 |
Entity | Pompallier Investment Management Limited Shareholder NZBN: 9429038814785 Company Number: 598518 |
14 Sep 2007 - 10 Oct 2013 |
Ultimate Holding Company
Graeme Keith Jackson - Director
Appointment date: 26 Feb 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Oct 2022
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 26 Feb 2014
Craig Bruce Brown - Director (Inactive)
Appointment date: 12 May 2016
Termination date: 15 Aug 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 12 May 2016
John Stuart Deeks - Director (Inactive)
Appointment date: 14 Sep 2007
Termination date: 19 Jan 2016
Address: Karaka, Papakura, 2113 New Zealand
Address used since 25 Jan 2011
Lewis Andrew Deeks - Director (Inactive)
Appointment date: 14 Sep 2007
Termination date: 19 Jan 2016
Address: Birkenhead, North Shore City 0626, New Zealand
Address used since 09 Sep 2009
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street