Shortcuts

Esquires Northern Cyprus Limited

Type: NZ Limited Company (Ltd)
9429032666816
NZBN
2149402
Company Number
Registered
Company Status
Current address
Unit 2, 105 Jervois Road
Herne Bay
Auckland 1011
New Zealand
Physical & registered & service address used since 17 Nov 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Franchise Development Limited
Shareholder NZBN: 9429031243612
Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Deeks, Lewis Andrew Birkenhead
Auckland

New Zealand
Entity Pompallier Investment Management Limited
Shareholder NZBN: 9429038814785
Company Number: 598518
Individual Deeks, John Stuart Karaka
Papakura
2113
New Zealand
Entity Pompallier Investment Management Limited
Shareholder NZBN: 9429038814785
Company Number: 598518

Ultimate Holding Company

Cooks Coffee Company Limited
Name
Ltd
Type
2089337
Ultimate Holding Company Number
NZ
Country of origin
Level 5, 3 City Road
Grafton
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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