Esquires Northern Cyprus Limited, a registered company, was registered on 02 Jul 2008. 9429032666816 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Graeme Keith Jackson - an active director whose contract began on 30 Jan 2015,
Craig Bruce Brown - an inactive director whose contract began on 12 May 2016 and was terminated on 15 Aug 2019,
John Stuart Deeks - an inactive director whose contract began on 02 Jul 2008 and was terminated on 19 Jan 2016,
Lewis Andrew Deeks - an inactive director whose contract began on 02 Jul 2008 and was terminated on 19 Jan 2016.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 2, 105 Jervois Road, Herne Bay, Auckland, 1011 (category: physical, registered).
Esquires Northern Cyprus Limited had been using Level 5, 3 City Road, Grafton, Auckland as their registered address until 17 Nov 2020.
Old names for the company, as we found at BizDb, included: from 02 Jul 2008 to 05 Aug 2014 they were called Esquires Middle East & Africa Limited.
One entity controls all company shares (exactly 100 shares) - Franchise Development 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/- Neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 08 Mar 2011 to 13 Feb 2015
Address: C/- Neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 17 Feb 2011 to 13 Feb 2015
Address: Neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand
Registered address used from 02 Jul 2008 to 17 Feb 2011
Address: Neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand
Physical address used from 02 Jul 2008 to 08 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Franchise Development Limited Shareholder NZBN: 9429031243612 |
Herne Bay Auckland 1011 New Zealand |
10 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deeks, Lewis Andrew |
Birkenhead Auckland New Zealand |
02 Jul 2008 - 10 Oct 2013 |
Entity | Pompallier Investment Management Limited Shareholder NZBN: 9429038814785 Company Number: 598518 |
02 Jul 2008 - 10 Oct 2013 | |
Individual | Deeks, John Stuart |
Karaka Papakura 2113 New Zealand |
02 Jul 2008 - 10 Oct 2013 |
Entity | Pompallier Investment Management Limited Shareholder NZBN: 9429038814785 Company Number: 598518 |
02 Jul 2008 - 10 Oct 2013 |
Ultimate Holding Company
Graeme Keith Jackson - Director
Appointment date: 30 Jan 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Oct 2022
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 30 Jan 2015
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: 02 Jul 2008
Termination date: 19 Jan 2016
Address: Karaka, Papakura, 2113 New Zealand
Address used since 25 Jan 2011
Lewis Andrew Deeks - Director (Inactive)
Appointment date: 02 Jul 2008
Termination date: 19 Jan 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Feb 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